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

CHILCHESTER COURT MANAGEMENT LIMITED

ROXBY HOUSE, 20-22 STATION ROAD, SIDCUP, DA15 7EJ,
Company Registration Number
01958670
Private Limited Company
Active

Company Overview

About Chilchester Court Management Ltd
CHILCHESTER COURT MANAGEMENT LIMITED was founded on 1985-11-13 and has its registered office in Sidcup. The organisation's status is listed as "Active". Chilchester Court Management 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
CHILCHESTER COURT MANAGEMENT LIMITED
 
Legal Registered Office
ROXBY HOUSE
20-22 STATION ROAD
SIDCUP
DA15 7EJ
Other companies in BR3
 
Filing Information
Company Number 01958670
Company ID Number 01958670
Date formed 1985-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILCHESTER COURT MANAGEMENT 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 CHILCHESTER COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES HUTCHINSON
Company Secretary 2018-07-10
FREDA ELLEN FRANCIS
Director 2002-08-19
ANGELA MARGARET PELTON
Director 2012-08-09
SUSAN ELIZABETH PROP
Director 2016-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA POLLARD
Company Secretary 1996-10-21 2017-05-01
SHEILA POLLARD
Director 1996-02-13 2017-05-01
OLIVE EDITH MERRICK
Director 1991-07-11 2016-08-23
FREDERICK ARTHUR WHITE
Director 2003-08-11 2015-08-20
ALAN CHARLES WILLIAM EAGLEN
Director 2005-08-03 2013-02-13
SUSAN ELIZABETH PROP
Director 2001-08-22 2009-08-06
WALTER SAMUEL JEFFERY
Director 1991-07-11 2003-01-13
RUTH ESTHER BENEDICTA BRANN
Director 1991-07-11 2002-01-10
ROBERT HENRY FLOWER
Director 1998-05-01 1998-08-24
OLIVE EDITH MERRICK
Company Secretary 1991-07-11 1996-10-01
ALAN STABLEFORD
Director 1991-07-11 1992-12-19

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
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-05-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AP01DIRECTOR APPOINTED MR EDWARD BELL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH PROP
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23AP01DIRECTOR APPOINTED MRS CAROLYN CAROLYN MARGARET EDDOWES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR FREDA ELLEN FRANCIS
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-07-26AP03Appointment of Mr Andrew James Hutchinson as company secretary on 2018-07-10
2018-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/18 FROM Roxby House 20-22 Station Road Sidcup DA15 7EJ England
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM 10 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM 6 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA POLLARD
2017-05-02TM02Termination of appointment of Sheila Pollard on 2017-05-01
2016-10-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE EDITH MERRICK
2016-09-23AP01DIRECTOR APPOINTED SUSAN ELIZABETH PROP
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK ARTHUR WHITE
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-21AR0108/07/15 ANNUAL RETURN FULL LIST
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-15AR0108/07/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17AR0108/07/13 ANNUAL RETURN FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EAGLEN
2012-08-29AP01DIRECTOR APPOINTED ANGELA MARGARET PELTON
2012-08-15AA31/03/12 TOTAL EXEMPTION FULL
2012-08-09AR0108/07/12 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION FULL
2011-07-14AR0108/07/11 CHANGES
2010-09-15AA31/03/10 TOTAL EXEMPTION FULL
2010-08-02AR0108/07/10 NO CHANGES
2009-08-11AA31/03/09 TOTAL EXEMPTION FULL
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR SUSAN PROP
2009-07-20363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-22AA31/03/08 TOTAL EXEMPTION FULL
2008-07-17363sRETURN MADE UP TO 08/07/08; CHANGE OF MEMBERS
2007-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30363sRETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-25363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-15363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-23363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-26288aNEW DIRECTOR APPOINTED
2003-08-04363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-02-08288bDIRECTOR RESIGNED
2002-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-04-05288bDIRECTOR RESIGNED
2001-09-04288aNEW DIRECTOR APPOINTED
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-12363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-14363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-08-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1998-09-01288bDIRECTOR RESIGNED
1998-08-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-10363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1998-05-13288aNEW DIRECTOR APPOINTED
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-17363(288)SECRETARY RESIGNED
1997-07-17363sRETURN MADE UP TO 11/07/97; CHANGE OF MEMBERS
1996-10-28287REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 9 CHILCHESTER COURT 67 WICKHAM ROAD BECKENHAM KENT BR3 6QW
1996-10-28288aNEW SECRETARY APPOINTED
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/96
1996-07-01363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-06-01288NEW DIRECTOR APPOINTED
1996-06-01288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-28363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1994-07-13363sRETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS
1994-07-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-07-20363sRETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS
1993-07-14288DIRECTOR 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 CHILCHESTER COURT MANAGEMENT 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 CHILCHESTER COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILCHESTER COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CHILCHESTER COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHILCHESTER COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILCHESTER COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of CHILCHESTER COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILCHESTER COURT MANAGEMENT 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 CHILCHESTER COURT MANAGEMENT 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 CHILCHESTER COURT MANAGEMENT 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 CHILCHESTER COURT MANAGEMENT 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 CHILCHESTER COURT MANAGEMENT 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1