CHILMARK GLADE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CHILMARK GLADE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08998625 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHILMARK GLADE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHILMARK GLADE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Persimmon House Fulford YO19 4FE York |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHILMARK GLADE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CHILMARK GLADE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for CHILMARK GLADE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Termination of appointment of Sharon Jones as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Kim Caldwell on Apr 23, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Kim Caldwell as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adrian Smith as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Appointment of Mr Stephen Bennett as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Fps Group Services Limited as a secretary on Nov 11, 2024 | 2 pages | AP04 | ||
Termination of appointment of Remus Management Limited as a secretary on Nov 11, 2024 | 1 pages | TM02 | ||
Termination of appointment of Stewart Warren Jones as a director on Oct 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Appointment of Mr Stewart Warren Jones as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Craig Mcneil-Aitken as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Graeme Michael Cole as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ryan Scott Lee as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Termination of appointment of Joe Lindsay as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Craig Mcneil-Aitken as a director on May 12, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ryan Scott Lee as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Damon John Buckle as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Appointment of Miss Stacey Marie Harris as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Who are the officers of CHILMARK GLADE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FPS GROUP SERVICES LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 257634720007 | ||||||||||
| BENNETT, Stephen | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 329311610001 | |||||||||
| BUCKLE, Damon John | Director | Fulford YO19 4FE York Persimmon House | United Kingdom | British | 289651880001 | |||||||||
| CALDWELL, Kim | Director | Fulford YO19 4FE York Persimmon House North Yorkshire England | England | British | 334735470001 | |||||||||
| CHILCOTT, Ian John | Director | Mallard Road Sowton Industrial Estate EX2 7LD Exeter Persimmon Homes Sw England | England | British | 253883840001 | |||||||||
| HARRIS, Stacey Marie | Director | Fulford YO19 4FE York Persimmon House | England | British | 282667430001 | |||||||||
| HEATHCOTE, Daniel Mark | Director | Fulford YO19 4FE York Persimmon House | England | British | 173765410001 | |||||||||
| SMITH, Adrian | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 317126320001 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Secretary | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset England |
| 56868420002 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| CHEVIS, Mark David | Director | Fulford YO19 4FE York Persimmon House | England | British | 261277360001 | |||||||||
| COLE, Graeme Michael | Director | Fulford YO19 4FE York Persimmon House | England | British | 279835070001 | |||||||||
| COOMBES, Paul Michael | Director | Fulford YO19 4FE York Persimmon House | England | British | 279835010001 | |||||||||
| DOCHERTY, Mark | Director | Fulford YO19 4FE York Persimmon House England | England | British | 184072320001 | |||||||||
| ENDERSBY, Karl William Arthur | Director | Fulford YO19 4FE York Persimmon House | England | British | 130251120001 | |||||||||
| HART, Robert James Leslie | Director | Mallard Road Sowton Industrial Estate EX2 7LD Exeter Persimmon Homes England | England | British | 192133040001 | |||||||||
| JONES, Sharon | Director | Fulford YO19 4FE York Persimmon House | England | British | 267709000001 | |||||||||
| JONES, Stewart Warren | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | 317126420001 | |||||||||
| LEE, Ryan Scott | Director | Fulford YO19 4FE York Persimmon House | United Kingdom | British | 289651820001 | |||||||||
| LINDSAY, Joe | Director | Fulford YO19 4FE York Persimmon House England | England | British | 184267540001 | |||||||||
| MCNEIL-AITKEN, Craig | Director | Fulford YO19 4FE York Persimmon House | England | British | 294746690001 | |||||||||
| PAINE, Matthew James | Director | Fulford YO19 4FE York Persimmon House | England | British | 189741900001 | |||||||||
| REDDING, Diana Elizabeth | Director | Fulford YO19 4FE York Persimmon House England | United Kingdom | British | 153685200001 | |||||||||
| SEAMAN, Matthew Aidan | Director | Mallard Road Sowton Industrial Estate EX2 7LD Exeter Persimmon Homes Sw England | England | British | 254494610001 | |||||||||
| REDDINGS COMPANY SECRETARY LIMITED | Director | Oakridge Lane Sidcot BS25 1LZ Winscombe Reddings North Somerset England |
| 56868420002 |
Who are the persons with significant control of CHILMARK GLADE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Persimmon Homes Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0