Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANDLERS COURT MANAGEMENT COMPANY LIMITED
Company Information for

CHANDLERS COURT MANAGEMENT COMPANY LIMITED

SUITE 103A QUEENS HOUSE, QUEEN STREET, BARNSTAPLE, DEVON, EX32 8HJ,
Company Registration Number
01621774
Private Limited Company
Active

Company Overview

About Chandlers Court Management Company Ltd
CHANDLERS COURT MANAGEMENT COMPANY LIMITED was founded on 1982-03-15 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Chandlers Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHANDLERS COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
SUITE 103A QUEENS HOUSE
QUEEN STREET
BARNSTAPLE
DEVON
EX32 8HJ
Other companies in EX39
 
Filing Information
Company Number 01621774
Company ID Number 01621774
Date formed 1982-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANDLERS COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANDLERS COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES BALSDON
Company Secretary 2008-03-15
RICHARD JAMES BALSDON
Director 2010-07-01
MICHAEL BOWKER
Director 2016-11-19
MARIA JANE EMILY DAWN SLOUGH
Director 2017-10-21
ANDREW GEORGE TARZEY
Director 2008-03-20
JAMES RICHARD TARZEY
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA SLOUGH
Director 2005-10-14 2016-11-19
JAMES RICHARD TARZEY
Company Secretary 2014-10-10 2014-10-10
JAMES RICHARD TARZEY
Director 2005-10-14 2010-07-01
STUART FRAZER SINGLETON
Company Secretary 2005-02-14 2008-02-10
STUART FRAZER SINGLETON
Director 2005-02-14 2008-02-10
MARGARET MARY BEEDELL
Company Secretary 2002-10-11 2005-10-14
MICHAEL JOHN COUCHMAN BEEDELL
Director 2000-10-06 2005-10-14
WENDY CLARKE
Director 2001-03-20 2005-10-14
ROBERT ANDREW MAYOH
Company Secretary 2000-10-16 2002-10-11
PETER ALAN YEO
Director 1997-10-03 2001-02-19
MARTIN JAMES WRIGHT
Company Secretary 2000-06-07 2000-10-06
KENNETH JOHN CLARK WHITE
Director 1997-10-03 2000-02-08
LESLIE RONALD TOWNSEND
Company Secretary 1996-01-26 1999-08-10
MARY LAMLEY MILLER
Director 1996-01-26 1997-10-03
ROY JOHN STANBURY
Director 1996-01-26 1997-05-14
DAVID MILLER
Director 1991-06-15 1996-01-26
HUGH CRESSY SKEETE WORKMAN
Company Secretary 1993-10-15 1995-09-01
HENRY NORMAN ERNEST JOHNS
Director 1991-06-15 1995-08-18
HENRY NORMAN ERNEST JOHNS
Company Secretary 1991-06-15 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD TARZEY PEGASUS PLANNING GROUP LIMITED Director 2010-06-08 CURRENT 2010-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-29APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2023-06-21DIRECTOR APPOINTED MR ROBERT ANDREW MAYOH
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART YOUNIE
2022-09-13APPOINTMENT TERMINATED, DIRECTOR MARIA JANE EMILY DAWN SLOUGH
2022-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-27AP01DIRECTOR APPOINTED MR MICHAEL STUART YOUNIE
2022-02-03Appointment of Miss Rosalyn Lesley Gibbs as company secretary on 2022-01-27
2022-02-03AP03Appointment of Miss Rosalyn Lesley Gibbs as company secretary on 2022-01-27
2022-02-01Termination of appointment of Richard James Balsdon on 2022-01-27
2022-02-01TM02Termination of appointment of Richard James Balsdon on 2022-01-27
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM The Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ England
2021-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JAMES BALSDON on 2020-12-01
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 23a the Quay Bideford Devon EX39 2EZ
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TARZEY
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-15AP01DIRECTOR APPOINTED MISS MARIA JANE EMILY DAWN SLOUGH
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 18
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-12-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05AP01DIRECTOR APPOINTED MR MICHAEL BOWKER
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SLOUGH
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 18
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 18
2016-06-13AR0108/06/16 FULL LIST
2016-06-13AR0108/06/16 FULL LIST
2015-11-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 18
2015-07-03AR0108/06/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED MR JAMES RICHARD TARZEY
2015-07-03TM02Termination of appointment of James Richard Tarzey on 2014-10-10
2015-07-02AP01DIRECTOR APPOINTED MR JAMES RICHARD TARZEY
2015-07-02AP03Appointment of Mr James Richard Tarzey as company secretary on 2014-10-10
2015-06-17TM02Termination of appointment of a secretary
2015-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES RICHARD TARZEY on 2014-10-10
2014-12-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/14 FROM Grenville House the Quay Bideford Devon EX39 2EZ
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 18
2014-06-26AR0108/06/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0108/06/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0108/06/12 FULL LIST
2011-11-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-14AR0108/06/11 FULL LIST
2010-10-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-12AP01DIRECTOR APPOINTED RICHARD JAMES BALSDON
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TARZEY
2010-06-14AR0108/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD TARZEY / 01/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE TARZEY / 01/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA SLOUGH / 01/06/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES RICHARD TARZEY / 01/06/2010
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-11-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES TARLEY / 05/06/2008
2008-05-19288aDIRECTOR APPOINTED ANDREW GEORGE TARZEY
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STUART SINGLETON
2008-05-08288aSECRETARY APPOINTED JAMES RICHARD TARZEY
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-29363sRETURN MADE UP TO 08/06/07; CHANGE OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-12363sRETURN MADE UP TO 08/06/06; CHANGE OF MEMBERS
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-21363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-25363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-13363sRETURN MADE UP TO 08/06/03; CHANGE OF MEMBERS
2003-05-08288aNEW SECRETARY APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-04-13288aNEW SECRETARY APPOINTED
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-21363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 08/06/01; CHANGE OF MEMBERS
2001-06-05288aNEW DIRECTOR APPOINTED
2001-05-23288bDIRECTOR RESIGNED
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288bSECRETARY RESIGNED
2000-11-21288aNEW SECRETARY APPOINTED
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-23363sRETURN MADE UP TO 08/06/00; CHANGE OF MEMBERS
2000-06-13288aNEW SECRETARY APPOINTED
2000-06-13288bDIRECTOR RESIGNED
1999-10-29288bSECRETARY RESIGNED
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-14363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-02-05AAFULL ACCOUNTS MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHANDLERS COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANDLERS COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANDLERS COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANDLERS COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 18
Called Up Share Capital 2011-04-30 £ 18
Cash Bank In Hand 2012-04-30 £ 18,982
Cash Bank In Hand 2011-04-30 £ 23,880
Current Assets 2012-04-30 £ 21,320
Current Assets 2011-04-30 £ 25,319
Debtors 2012-04-30 £ 2,338
Debtors 2011-04-30 £ 1,439
Fixed Assets 2012-04-30 £ 24
Fixed Assets 2011-04-30 £ 53
Shareholder Funds 2012-04-30 £ 13,965
Shareholder Funds 2011-04-30 £ 18,047
Tangible Fixed Assets 2012-04-30 £ 24
Tangible Fixed Assets 2011-04-30 £ 53

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANDLERS COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANDLERS COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHANDLERS COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANDLERS COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHANDLERS COURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHANDLERS COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANDLERS COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANDLERS COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.