Company NameChorley Management Limited
DirectorTom Leigh
Company StatusActive
Company Number02782411
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tom Leigh
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(23 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameKingsland (Services) Limited (Corporation)
StatusCurrent
Appointed25 May 1993(4 months after company formation)
Appointment Duration30 years, 11 months
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Director NameDavid Michael Rogers
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991
Appointment Duration2 years, 4 months (resigned 25 May 1993)
RoleAccountant
Correspondence AddressLittle Hickstead Farm
Little Hickstead Lane
Hickstead
West Sussex
RH17 5NT
Secretary NameJohn Roger Scott
NationalityBritish
StatusResigned
Appointed22 January 1991
Appointment Duration2 years, 4 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressThe Garden Flat
14 Cormwell Road
Hove
East Sussex
BN3 3EA
Director NameHalford Ernest Severn
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address4 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameStephanie Jane Mullenger
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 August 2001)
RoleChartered Surveyor
Correspondence AddressApril Rise Wellingtonia Avenue
Havering Atte Bower
Romford
Essex
RM4 1QP
Director NameMartin David Eldridge Bale
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Berkeley Street
London
W1J 8ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1991
Appointment Duration2 years (resigned 22 January 1993)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address67 Grosvenor Street
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.8k at £0.01Allied Land PLC
28.48%
Ordinary
2.2k at £0.01Allied Land And Estates LTD
21.52%
Ordinary
1.5k at £0.01James Lawrenson
15.26%
Ordinary
1.3k at £0.01David Charles Mackay
13.22%
Ordinary
1.1k at £0.01Anna Comino-james
10.76%
Ordinary
1.1k at £0.01Regency Hair & Beauty Supplies LTD
10.76%
Ordinary

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

9 June 2022Delivered on: 20 June 2022
Persons entitled: Hammond Bale LLP

Classification: A registered charge
Outstanding

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Termination of appointment of Martin David Eldridge Bale as a director on 29 February 2016 (2 pages)
14 March 2016Termination of appointment of Martin David Eldridge Bale as a director on 29 February 2016 (2 pages)
3 March 2016Appointment of Mr Tom Leigh as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Tom Leigh as a director on 3 March 2016 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2014Director's details changed for Martin David Eldridge Bale on 18 November 2013 (2 pages)
11 February 2014Director's details changed for Martin David Eldridge Bale on 18 November 2013 (2 pages)
11 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 November 2013Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (2 pages)
22 November 2013Secretary's details changed for Kingsland (Services) Limited on 18 November 2013 (2 pages)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
9 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 February 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Kingsland (Services) Limited on 1 January 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 February 2009Return made up to 22/01/09; full list of members (5 pages)
17 February 2009Return made up to 22/01/09; full list of members (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 February 2008Return made up to 22/01/08; full list of members (3 pages)
15 February 2008Return made up to 22/01/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 February 2007Return made up to 22/01/07; full list of members (3 pages)
15 February 2007Return made up to 22/01/07; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 February 2006Return made up to 22/01/06; full list of members (7 pages)
13 February 2006Return made up to 22/01/06; full list of members (7 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 January 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
29 January 2004Return made up to 22/01/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 February 2003Return made up to 22/01/03; full list of members (7 pages)
17 February 2003Return made up to 22/01/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
5 March 2002Return made up to 22/01/02; full list of members (7 pages)
5 March 2002Return made up to 22/01/02; full list of members (7 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
27 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2001Director resigned (1 page)
16 February 2000Return made up to 22/01/00; full list of members (7 pages)
16 February 2000Return made up to 22/01/00; full list of members (7 pages)
17 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Return made up to 22/01/99; no change of members (4 pages)
28 January 1999Return made up to 22/01/99; no change of members (4 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1998Return made up to 22/01/98; no change of members (5 pages)
12 February 1998Return made up to 22/01/98; no change of members (5 pages)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 March 1997Return made up to 22/01/97; full list of members (7 pages)
10 March 1997Ad 25/05/93--------- £ si [email protected] (2 pages)
10 March 1997Ad 25/05/93--------- £ si [email protected] (2 pages)
10 March 1997Return made up to 22/01/97; full list of members (7 pages)
18 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 February 1996Return made up to 22/01/96; no change of members (5 pages)
12 February 1996Return made up to 22/01/96; no change of members (5 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 March 1995Return made up to 22/01/95; no change of members (6 pages)
16 March 1995Return made up to 22/01/95; no change of members (6 pages)
23 March 1994Return made up to 22/01/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
23 March 1994Return made up to 22/01/94; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
22 July 1993New director appointed (2 pages)
22 July 1993New director appointed (2 pages)
15 June 1993New director appointed (2 pages)
15 June 1993New director appointed (2 pages)
9 June 1993Secretary resigned;new secretary appointed (2 pages)
9 June 1993Secretary resigned;new secretary appointed (2 pages)
28 January 1993Secretary resigned (1 page)
28 January 1993Secretary resigned (1 page)