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

CHADBURY MANOR MANAGEMENT COMPANY LIMITED

318 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 3DN,
Company Registration Number
01736868
Private Limited Company
Active

Company Overview

About Chadbury Manor Management Company Ltd
CHADBURY MANOR MANAGEMENT COMPANY LIMITED was founded on 1983-07-05 and has its registered office in Solihull. The organisation's status is listed as "Active". Chadbury Manor Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHADBURY MANOR MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
318 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 3DN
Other companies in B17
 
Filing Information
Company Number 01736868
Company ID Number 01736868
Date formed 1983-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:53:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHADBURY MANOR 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 CHADBURY MANOR MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STUART GIBBS
Company Secretary 2017-01-01
YVONNE MARIA FENSOME
Director 2014-05-20
BRUCE HARBACH
Director 2016-01-18
MALCOLM RALPH HARRIS
Director 2016-01-18
BRIAN MARTIN JAMES
Director 2009-02-24
GLORIA JOHNSON
Director 2005-10-06
SARAH ELIZABETH DOVEY PEARSON
Director 2016-01-18
RICHARD FREDERICK ROPER
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN REEVES
Company Secretary 2011-01-28 2015-10-19
BRIAN LAURENCE CHAPMAN
Director 2011-06-01 2014-05-20
JONATHAN STAFFORD
Company Secretary 2006-04-13 2011-01-28
MALCOLM RALPH HARRIS
Director 2007-09-27 2010-12-31
EILEEN DORIS CREIGH
Company Secretary 2004-04-01 2006-04-12
EILEEN DORIS CREIGH
Director 2003-02-12 2006-04-12
MALCOLM RALPH HARRIS
Director 2003-05-08 2005-10-06
GORDON JAMES PETER SCOTT
Company Secretary 1998-06-12 2004-01-01
PHILIP SIMON HALL
Director 1999-07-01 2003-05-08
FRANK BARBER
Director 1998-04-23 2001-07-10
MEGAN BIRCH
Director 1997-04-29 2000-07-19
EILEEN DORIS CREIGH
Director 1995-11-08 2000-07-19
JONATHAN DOUGLAS DEAKIN
Company Secretary 1995-11-08 1998-06-12
JONATHAN DOUGLAS DEAKIN
Director 1995-11-08 1998-06-12
FRANK BARBER
Director 1995-11-08 1997-04-30
MARIE LOUISE HALLIDAY
Director 1995-11-08 1996-05-01
CHARLES MICHAEL FORD
Company Secretary 1994-03-28 1995-11-09
ALFRED ERNEST ELSON
Director 1993-03-17 1995-11-09
CHARLES MICHAEL FORD
Director 1993-03-17 1995-11-08
FRANK BARBER
Director 1994-03-28 1995-09-23
JOHN DEAKIN
Director 1990-12-31 1994-08-14
EILEEN DORIS CREIGH
Company Secretary 1990-12-31 1994-03-28
MEGAN BIRCH
Director 1993-03-17 1994-03-28
EILEEN DORIS CREIGH
Director 1990-12-31 1994-03-28
MARK LUDYORD FREEMAN
Director 1990-12-31 1994-03-28
MALCOLM RALPH HARRIS
Director 1990-12-31 1994-03-28
TERENCE LOVE
Director 1990-12-31 1991-11-04

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
2023-09-26APPOINTMENT TERMINATED, DIRECTOR GLORIA JOHNSON
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25Termination of appointment of Stuart Gibbs on 2023-08-21
2023-05-18APPOINTMENT TERMINATED, DIRECTOR BRUCE HARBACH
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23DIRECTOR APPOINTED MR GARETH JUSTIN LOUIS FROWEN
2022-08-23AP01DIRECTOR APPOINTED MR GARETH JUSTIN LOUIS FROWEN
2022-08-10AP01DIRECTOR APPOINTED MR JOSEPH VINCENT SLOMAN
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH DOVEY PEARSON
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-28CH01Director's details changed for Mrs Sarah Elizabeth Dovey Pearson on 2019-11-28
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM RALPH HARRIS
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 18
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20AP03Appointment of Mr Stuart Gibbs as company secretary on 2017-01-01
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 18
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-11AP01DIRECTOR APPOINTED MR RICHARD FREDERICK ROPER
2016-02-11AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH DOVEY PEARSON
2016-02-11AP01DIRECTOR APPOINTED MR MALCOLM RALPH HARRIS
2016-02-11AP01DIRECTOR APPOINTED MR BRUCE HARBACH
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 18
2015-11-26AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-19TM02Termination of appointment of Maureen Reeves on 2015-10-19
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN REEVES
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 18
2014-11-27AR0123/11/14 ANNUAL RETURN FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MS YVONNE MARIA FENSOME
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN JONES
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 18
2013-12-11AR0123/11/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN JAMES / 12/12/2012
2012-12-12CH01CHANGE PERSON AS DIRECTOR
2012-12-07AR0123/11/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-24AR0123/11/11 FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-24AP01DIRECTOR APPOINTED MR BRIAN LAURENCE CHAPMAN
2011-03-10AP03SECRETARY APPOINTED MRS MAUREEN REEVES
2011-03-10AP01DIRECTOR APPOINTED MRS MAUREEN REEVES
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRIS
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STAFFORD
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN STAFFORD
2010-12-23AR0123/12/10 FULL LIST
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2009-05-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-23288aDIRECTOR APPOINTED BRIAN MARTIN JAMES
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-19288bDIRECTOR RESIGNED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-17288aNEW SECRETARY APPOINTED
2006-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/06
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-09288bDIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-19288aNEW SECRETARY APPOINTED
2004-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/04
2004-04-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-17288bSECRETARY RESIGNED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-25288bDIRECTOR RESIGNED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288bDIRECTOR RESIGNED
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-22288aNEW DIRECTOR APPOINTED
2003-02-25363(288)DIRECTOR RESIGNED
2003-02-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-08288aNEW DIRECTOR APPOINTED
2002-02-21363(288)DIRECTOR RESIGNED
2002-02-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-20288aNEW DIRECTOR APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-01-29288bDIRECTOR RESIGNED
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-29288bDIRECTOR RESIGNED
2001-01-29363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHADBURY MANOR 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 CHADBURY MANOR MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-02-22 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 0
Creditors Due Within One Year 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHADBURY MANOR MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 13,626
Cash Bank In Hand 2012-12-31 £ 15,196
Cash Bank In Hand 2012-12-31 £ 15,196
Cash Bank In Hand 2011-12-31 £ 11,850
Current Assets 2013-12-31 £ 13,409
Current Assets 2012-12-31 £ 15,536
Current Assets 2012-12-31 £ 15,536
Current Assets 2011-12-31 £ 12,341
Debtors 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 13,133
Shareholder Funds 2012-12-31 £ 15,259
Shareholder Funds 2012-12-31 £ 15,259
Shareholder Funds 2011-12-31 £ 12,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHADBURY MANOR MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHADBURY MANOR MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHADBURY MANOR MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHADBURY MANOR 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 (98000 - Residents property management) as CHADBURY MANOR MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHADBURY MANOR 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 CHADBURY MANOR 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 CHADBURY MANOR 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3