Company NameChilterns (Sidcup) Management Limited
DirectorGary Timothy Castle
Company StatusActive
Company Number01352983
CategoryPrivate Limited Company
Incorporation Date14 February 1978(46 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gary Timothy Castle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(29 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Secretary NameMessrs Jennings And Barrett
StatusCurrent
Appointed26 September 2018(40 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMr George Edwin Ransom
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 November 1997)
RoleRetired
Correspondence AddressFlat 8 Chilterns
Sidcup
Kent
DA14 6TS
Secretary NameMr Ronald Spinks
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressFlat 7 Chilterns
Sidcup
Kent
DA14 6TS
Director NameRoy James Barlow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2002)
RolePatent Agent
Correspondence Address23 Rectory Lane
Sidcup
Kent
DA14 4QN
Secretary NameLaura Louise Gratwick
NationalityBritish
StatusResigned
Appointed25 November 1997(19 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 January 2004)
RoleCompany Director
Correspondence Address2 Chilterns
11 Chislehurst Road
Sidcup
Kent
DA14 6TS
Director NameArthur Stanley Maxted
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(21 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 July 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Upperton Road
Sidcup
Kent
DA14 6BB
Director NameMrs Gillian Dorothy Barlow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(24 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2013)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address23 Rectory Lane
Sidcup
Kent
DA14 4QN
Secretary NameRoy James Barlow
NationalityBritish
StatusResigned
Appointed22 January 2004(25 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2008)
RolePatent Attorney
Correspondence Address23 Rectory Lane
Sidcup
Kent
DA14 4QN
Director NameAnnette Catherine Maxted
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 Upperton Road
Sidcup
Kent
DA14 6BB
Director NameMr Richard Ronald Bearsby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(35 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address41 Luddesdon Road
Erith
Kent
DA8 1NQ
Secretary NameMr Richard Bearsby
StatusResigned
Appointed01 August 2013(35 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2018)
RoleCompany Director
Correspondence Address41 Luddesdon Road
Erith
Kent
DA8 1NQ
Secretary NameHewish & Co (Corporation)
StatusResigned
Appointed08 January 2008(29 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2013)
Correspondence Address2 Central Parade
Station Road
Sidcup
Kent
DA15 7DH

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Debra Castle & Gary Castle
11.11%
Ordinary
1 at £1H. Mustafa
11.11%
Ordinary
1 at £1Mary Penfold
11.11%
Ordinary
1 at £1Mr G.e. Ransom
11.11%
Ordinary
1 at £1Mrs G.d. Barlow
11.11%
Ordinary
1 at £1Mrs J. Spinks
11.11%
Ordinary
1 at £1Patricia Dakshy & Dillip Dakshy
11.11%
Ordinary
1 at £1R. Bayemaninejad
11.11%
Ordinary
1 at £1R.r. Bearsby
11.11%
Ordinary

Financials

Year2014
Net Worth£9,609
Cash£5,072
Current Liabilities£895

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

27 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
16 May 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
12 October 2018Director's details changed for Mr Gary Timothy Castle on 12 October 2018 (2 pages)
26 September 2018Registered office address changed from C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 323 Bexley Road Erith DA8 3EX on 26 September 2018 (1 page)
26 September 2018Appointment of Messrs Jennings and Barrett as a secretary on 26 September 2018 (2 pages)
18 September 2018Cessation of Richard Ronald Bearsby as a person with significant control on 9 February 2018 (1 page)
18 September 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
18 September 2018Notification of Gary Timothy Castle as a person with significant control on 9 February 2018 (2 pages)
18 September 2018Termination of appointment of Richard Bearsby as a secretary on 9 February 2018 (1 page)
18 September 2018Termination of appointment of Richard Ronald Bearsby as a director on 9 February 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
20 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 9
(6 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 9
(6 pages)
18 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 9
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 9
(6 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 9
(6 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 9
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 September 2013Termination of appointment of Hewish & Co as a secretary (1 page)
5 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
(6 pages)
5 September 2013Appointment of Mr Richard Bearsby as a secretary (2 pages)
5 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
(6 pages)
5 September 2013Termination of appointment of Gillian Barlow as a director (1 page)
5 September 2013Appointment of Mr Richard Ronald Bearsby as a director (2 pages)
5 September 2013Termination of appointment of Hewish & Co as a secretary (1 page)
5 September 2013Appointment of Mr Richard Bearsby as a secretary (2 pages)
5 September 2013Appointment of Mr Richard Ronald Bearsby as a director (2 pages)
5 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 9
(6 pages)
5 September 2013Termination of appointment of Gillian Barlow as a director (1 page)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2010Secretary's details changed for Hewish & Co on 1 August 2010 (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Gary Timothy Castle on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Gary Timothy Castle on 1 August 2010 (2 pages)
5 August 2010Secretary's details changed for Hewish & Co on 1 August 2010 (2 pages)
5 August 2010Secretary's details changed for Hewish & Co on 1 August 2010 (2 pages)
5 August 2010Director's details changed for Gary Timothy Castle on 1 August 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
18 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
12 August 2009Return made up to 01/08/09; full list of members (6 pages)
12 August 2009Return made up to 01/08/09; full list of members (6 pages)
9 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
9 May 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
8 October 2008Registered office changed on 08/10/2008 from c/o r l vaughan & co suite 6A 71/75 high street chislehurst kent BR7 5AG (1 page)
8 October 2008Registered office changed on 08/10/2008 from c/o r l vaughan & co suite 6A 71/75 high street chislehurst kent BR7 5AG (1 page)
12 August 2008Return made up to 01/08/08; full list of members (6 pages)
12 August 2008Return made up to 01/08/08; full list of members (6 pages)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
22 December 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
22 December 2007Total exemption full accounts made up to 30 September 2007 (6 pages)
14 August 2007Return made up to 01/08/07; full list of members (4 pages)
14 August 2007Return made up to 01/08/07; full list of members (4 pages)
19 December 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
19 December 2006Total exemption full accounts made up to 30 September 2006 (6 pages)
21 August 2006Return made up to 01/08/06; full list of members (5 pages)
21 August 2006Return made up to 01/08/06; full list of members (5 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
9 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 September 2005Return made up to 01/08/05; full list of members (5 pages)
12 September 2005Return made up to 01/08/05; full list of members (5 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
9 March 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
25 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
25 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
17 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
17 February 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
15 September 2003Return made up to 01/08/03; full list of members (11 pages)
15 September 2003Return made up to 01/08/03; full list of members (11 pages)
7 February 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
7 February 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 September 2002Return made up to 01/08/02; full list of members (12 pages)
24 September 2002Return made up to 01/08/02; full list of members (12 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
8 August 2001Return made up to 01/08/01; full list of members (11 pages)
8 August 2001Return made up to 01/08/01; full list of members (11 pages)
26 February 2001Full accounts made up to 30 September 2000 (6 pages)
26 February 2001Full accounts made up to 30 September 2000 (6 pages)
11 September 2000Return made up to 01/08/00; full list of members (11 pages)
11 September 2000Return made up to 01/08/00; full list of members (11 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 30 September 1999 (6 pages)
3 February 2000Full accounts made up to 30 September 1999 (6 pages)
22 September 1999Return made up to 01/08/99; full list of members (5 pages)
22 September 1999Return made up to 01/08/99; full list of members (5 pages)
4 February 1999Full accounts made up to 30 September 1998 (6 pages)
4 February 1999Full accounts made up to 30 September 1998 (6 pages)
21 August 1998Return made up to 01/08/98; full list of members (5 pages)
21 August 1998Return made up to 01/08/98; full list of members (5 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Director resigned (1 page)
3 December 1997Full accounts made up to 30 September 1997 (7 pages)
3 December 1997Full accounts made up to 30 September 1997 (7 pages)
11 August 1997Return made up to 01/08/97; full list of members (6 pages)
11 August 1997Return made up to 01/08/97; full list of members (6 pages)
5 December 1996Full accounts made up to 30 September 1996 (7 pages)
5 December 1996Full accounts made up to 30 September 1996 (7 pages)
12 August 1996Return made up to 01/08/96; full list of members (6 pages)
12 August 1996Return made up to 01/08/96; full list of members (6 pages)
21 November 1995Full accounts made up to 30 September 1995 (7 pages)
21 November 1995Full accounts made up to 30 September 1995 (7 pages)
15 August 1995Return made up to 01/08/95; no change of members (4 pages)
15 August 1995Return made up to 01/08/95; no change of members (4 pages)