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

CHELMSFORD HOUSE MANAGEMENT LIMITED

AMBLEGAIT, PHILPOT END, GREAT DUNMOW, ESSEX, CM6 1JH,
Company Registration Number
02087529
Private Limited Company
Active

Company Overview

About Chelmsford House Management Ltd
CHELMSFORD HOUSE MANAGEMENT LIMITED was founded on 1987-01-07 and has its registered office in Great Dunmow. The organisation's status is listed as "Active". Chelmsford House Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHELMSFORD HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
AMBLEGAIT
PHILPOT END
GREAT DUNMOW
ESSEX
CM6 1JH
Other companies in CM6
 
Filing Information
Company Number 02087529
Company ID Number 02087529
Date formed 1987-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:58:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELMSFORD HOUSE 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 CHELMSFORD HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANGELA ELIZABETH OWEN
Company Secretary 2011-04-01
JAN WILHELM BERT LUIJENDIJK
Director 2011-07-22
RAY HAROLD OWEN
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN WILLIAM HEWKIN
Director 1994-06-08 2012-01-06
MARGARET ANNE HEWKIN
Company Secretary 1994-06-08 2011-04-01
HELEN MARY WILLIAMS
Director 2001-04-01 2005-03-31
KAREN JOY PARRIS
Director 1997-04-01 2002-03-01
SIMON RICHARD CLARK
Director 1994-06-08 2001-03-31
DONALD CECIL STONE
Director 1999-02-01 2001-03-31
COLIN JOHN HORLOCK
Director 1994-07-26 1999-01-31
KAREN JAYNE BARKER
Director 1997-04-01 1998-01-01
JOHN DICKER
Director 1997-08-11 1998-01-01
STUART ALEC MENHINICK
Director 1994-06-08 1997-04-01
NEIL HARRISON
Director 1994-06-08 1996-04-01
LAWRENCE DAWSON
Company Secretary 1992-07-26 1994-06-09
LAWRENCE DAWSON
Director 1992-07-26 1994-06-09
DAVID NEWLANDS
Director 1992-07-26 1994-06-09

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
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-07-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JAN WILHELM BERT LUIJENDIJK
2022-08-08CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-26AP01DIRECTOR APPOINTED MRS ANGELA ELIZABETH OWEN
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-08-14AP01DIRECTOR APPOINTED MS MARIA NIEVES ARACAMA RODRIGUEZ
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN LUIJENDIJK
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 34
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-07-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 34
2015-08-12AR0104/08/15 ANNUAL RETURN FULL LIST
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 34
2014-08-08AR0104/08/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0104/08/13 ANNUAL RETURN FULL LIST
2012-09-03AR0104/08/12 ANNUAL RETURN FULL LIST
2012-08-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HEWKIN
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/11 FROM Falconwood House Holywell Farm Holywell Row Bury St Edmunds Suffolk IP28 8NL
2011-08-22AR0104/08/11 ANNUAL RETURN FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY HAROLD OWEN / 01/04/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM HEWKIN / 01/04/2011
2011-08-22CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA ELIZABETH OWEN on 2011-04-01
2011-07-26AP01DIRECTOR APPOINTED JAN WILHELM BERT LUIJENDIJK
2011-06-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-08AP03SECRETARY APPOINTED ANGELA ELIZABETH OWEN
2011-04-08AP01DIRECTOR APPOINTED RAY HAROLD OWEN
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY MARGARET HEWKIN
2010-08-19AR0104/08/10 NO CHANGES
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-07363sRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-05AA31/03/08 TOTAL EXEMPTION SMALL
2007-08-08363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-09363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-15363sRETURN MADE UP TO 21/07/05; CHANGE OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-19288bDIRECTOR RESIGNED
2004-07-28363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-01363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-08-07363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-08288bDIRECTOR RESIGNED
2001-08-03363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-01288bDIRECTOR RESIGNED
2001-05-01288bDIRECTOR RESIGNED
2000-08-17363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-02363sRETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-21288bDIRECTOR RESIGNED
1998-07-28363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
1998-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-08287REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 6 THE SPINNEY BECCLES SUFFOLK NR34 7DE
1998-01-07288bDIRECTOR RESIGNED
1998-01-07288bDIRECTOR RESIGNED
1997-09-09288aNEW DIRECTOR APPOINTED
1997-08-05363sRETURN MADE UP TO 21/07/97; CHANGE OF MEMBERS
1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-06288aNEW DIRECTOR APPOINTED
1997-06-06288bDIRECTOR RESIGNED
1997-06-06288aNEW DIRECTOR APPOINTED
1994-07-26New director appointed
1987-01-07Certificate of incorporation
1987-01-07New incorporation
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 CHELMSFORD HOUSE 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 CHELMSFORD HOUSE 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
CHELMSFORD HOUSE MANAGEMENT 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
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 CHELMSFORD HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 32
Cash Bank In Hand 2012-04-01 £ 56,204
Current Assets 2012-04-01 £ 56,204
Shareholder Funds 2012-04-01 £ 54,713

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELMSFORD HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELMSFORD HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of CHELMSFORD HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELMSFORD HOUSE 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 (68320 - Management of real estate on a fee or contract basis) as CHELMSFORD HOUSE MANAGEMENT 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 CHELMSFORD HOUSE 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 CHELMSFORD HOUSE 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 CHELMSFORD HOUSE 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3