Company NameChilcott, White & Co. (Management) Limited
DirectorGuy Rennie Mackey
Company StatusActive
Company Number01303778
CategoryPrivate Limited Company
Incorporation Date21 March 1977(47 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Guy Rennie Mackey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(19 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address12/14 High Street
Caterham
Surrey
CR3 5UA
Secretary NameMrs Rhona Jane Mackey
NationalityBritish
StatusCurrent
Appointed30 November 2008(31 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 High Street
Caterham
Surrey
CR3 5UA
Director NameGlendon Clifford Hart
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2008)
RoleEstate Agent
Correspondence Address30 Ellenbridge Way
Sanderstead
South Croydon
Surrey
CR2 0EU
Director NameJonathan Straker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 08 October 1996)
RoleCompany Director
Correspondence Address9 Campden Road
South Croydon
Surrey
CR2 7EQ
Secretary NameMrs Kathleen Rosemary Hart
NationalityBritish
StatusResigned
Appointed12 September 1991(14 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 November 2008)
RoleCompany Director
Correspondence Address30 Ellenbridge Way
Sanderstead
South Croydon
Surrey
CR2 0EU

Contact

Telephone020 86884155
Telephone regionLondon

Location

Registered Address12/14 High Street
Caterham
Surrey
CR3 5UA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Guy Rennie Mackey
50.00%
Ordinary
10k at £1Rhona Jane Mackey
50.00%
Ordinary

Financials

Year2014
Net Worth£55,634
Cash£228,229
Current Liabilities£321,067

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

27 November 2015Delivered on: 1 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 125 south end, croydon CR9 1AR. Land registry title number: SGL554471.
Outstanding
2 October 2015Delivered on: 20 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 January 2012Delivered on: 17 January 2012
Persons entitled: Shawbrook Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 125 south end croydon including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company.
Outstanding
22 February 1985Delivered on: 27 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 alma road carshalton sutton title no sy 78221 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
8 January 2019Registered office address changed from 125 South End Croydon Surrey CR9 1AR to 12/14 High Street Caterham Surrey CR3 5UA on 8 January 2019 (1 page)
8 January 2019Director's details changed for Mr Guy Rennie Mackey on 8 January 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 September 2018Satisfaction of charge 013037780003 in full (4 pages)
28 September 2018Satisfaction of charge 2 in full (4 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
8 September 2018Satisfaction of charge 013037780004 in full (4 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
1 December 2015Registration of charge 013037780004, created on 27 November 2015 (6 pages)
1 December 2015Registration of charge 013037780004, created on 27 November 2015 (6 pages)
20 October 2015Registration of charge 013037780003, created on 2 October 2015 (8 pages)
20 October 2015Registration of charge 013037780003, created on 2 October 2015 (8 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(4 pages)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000
(4 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 20,000
(3 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 20,000
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from C/O Keyte & Company Coombe Avenue Croydon Surrey Cro 5Sd on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA United Kingdom on 3 May 2012 (1 page)
3 May 2012Director's details changed for Guy Rennie Mackey on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Guy Rennie Mackey on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Guy Rennie Mackey on 1 May 2012 (2 pages)
3 May 2012Secretary's details changed for Rhona Jane Mackey on 1 May 2012 (1 page)
3 May 2012Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Keyte & Company Coombe Avenue Croydon Surrey Cro 5Sd on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for Rhona Jane Mackey on 1 May 2012 (1 page)
3 May 2012Secretary's details changed for Rhona Jane Mackey on 1 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Keyte & Company Coombe Avenue Croydon Surrey Cro 5Sd on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA United Kingdom on 3 May 2012 (1 page)
17 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 September 2009Return made up to 12/09/09; full list of members (3 pages)
26 January 2009Secretary appointed rhona jane mackey (2 pages)
26 January 2009Secretary appointed rhona jane mackey (2 pages)
23 January 2009Appointment terminated secretary kathleen hart (1 page)
23 January 2009Appointment terminated director glendon hart (1 page)
23 January 2009Appointment terminated secretary kathleen hart (1 page)
23 January 2009Appointment terminated director glendon hart (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
18 September 2008Return made up to 12/09/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 September 2007Return made up to 12/09/07; full list of members (2 pages)
12 September 2007Return made up to 12/09/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 12/09/06; full list of members (2 pages)
28 September 2006Return made up to 12/09/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 12/09/05; full list of members (3 pages)
19 October 2005Return made up to 12/09/05; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Return made up to 12/09/04; full list of members (7 pages)
20 October 2004Return made up to 12/09/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2003Return made up to 12/09/03; full list of members (7 pages)
22 October 2003Return made up to 12/09/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2002Return made up to 12/09/02; full list of members (7 pages)
2 October 2002Return made up to 12/09/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 September 2001Return made up to 12/09/01; full list of members (6 pages)
25 September 2001Return made up to 12/09/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 2000Return made up to 12/09/00; full list of members (6 pages)
14 September 2000Return made up to 12/09/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 October 1999Return made up to 12/09/99; no change of members (4 pages)
8 October 1999Return made up to 12/09/99; no change of members (4 pages)
25 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 September 1997Return made up to 12/09/97; full list of members (6 pages)
9 September 1997Return made up to 12/09/97; full list of members (6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
10 October 1996Return made up to 12/09/96; no change of members (4 pages)
10 October 1996Return made up to 12/09/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 October 1995Return made up to 12/09/95; no change of members (4 pages)
11 October 1995Return made up to 12/09/95; no change of members (4 pages)
26 May 1995Auditor's resignation (2 pages)
26 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)