Company NameChiltern Ford Management Company Limited
Company StatusActive
Company Number04851765
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 2003(20 years, 9 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 NameDesmond Mangan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address9 Lords Mill Court
Waterside
Chesham
Buckinghamshire
HP5 1PR
Director NameJacqueline Laing
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio, Flowers Cottage Flowers Bottom Lane
Speen
Princes Risborough
Bucks
HP27 0PZ
Director NameMr Denis Lyons
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(20 years, 7 months after company formation)
Appointment Duration2 months
RoleRisk Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed24 January 2019(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressUnit 2 Vogans Mill Wharf Mill Street
London
SE1 2BZ
Director NameConcetta Lipani
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleSecretary
Correspondence Address94 Albany Road
Enfield
Middlesex
EN3 5UE
Secretary NameJohn Duffy
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameDavid John Clitherow
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 14 February 2006)
RoleRetired
Correspondence Address3 Lordsmill Court
Waterside
Chesham
Buckinghamshire
HP5 1PR
Director NameMr James Richard Curtis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 14 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Amersham Hill Drive
High Wycombe
Buckinghamshire
HP13 6QY
Director NameJames Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 2012)
RoleStation Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Lordsmill Court
Chesham
Buckinghamshire
HP5 1PR
Director NameMr Paul Geoffrey Sanders
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 October 2006)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address165 Waterside
Chesham
Bucks
HP5 1PG
Director NameMarian Macleod
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(10 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address140 Heath Row
Bishop's Stortford
Hertfordshire
CM23 5DQ
Secretary NameMs Jennings And Barrett
StatusResigned
Appointed02 November 2018(15 years, 3 months after company formation)
Appointment Duration3 days (resigned 05 November 2018)
RoleCompany Director
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 March 2017(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2018)
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameNet Management Ltd (Corporation)
StatusResigned
Appointed08 May 2018(14 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 November 2018)
Correspondence Address27 27 Green Street
Hazlemere
High Wycombe
Bucks
HP15 7RA
Secretary NameNet Management (Corporation)
StatusResigned
Appointed05 November 2018(15 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 January 2019)
Correspondence Address323 Bexley Road
Erith
DA8 3EX

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

Financials

Year2014
Net Worth£15,375
Cash£14,933
Current Liabilities£2,347

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

9 September 2020Secretary's details changed for Net Management on 8 September 2020 (1 page)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 January 2019Appointment of Net Management as a secretary on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of Net Management as a secretary on 24 January 2019 (1 page)
19 November 2018Secretary's details changed for Net Management Limited on 19 November 2018 (1 page)
5 November 2018Appointment of Net Management Limited as a secretary on 5 November 2018 (2 pages)
5 November 2018Termination of appointment of Jennings and Barrett as a secretary on 5 November 2018 (1 page)
2 November 2018Appointment of Ms Jennings and Barrett as a secretary on 2 November 2018 (2 pages)
2 November 2018Termination of appointment of Net Management Ltd as a secretary on 2 November 2018 (1 page)
1 November 2018Registered office address changed from 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA England to 323 Bexley Road Erith DA8 3EX on 1 November 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 August 2018Registered office address changed from PO Box HP15 7RA 27 Green Street Hazlemere High Wycombe Bucks HP1 5RA United Kingdom to 27 Green Street Hazlemere High Wycombe Bucks HP15 7RA on 6 August 2018 (1 page)
11 June 2018Appointment of Net Management Ltd as a secretary on 8 May 2018 (2 pages)
11 June 2018Registered office address changed from Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL England to PO Box HP15 7RA 27 Green Street Hazlemere High Wycombe Bucks HP1 5RA on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Lancaster Secretarial Services Ltd as a secretary on 11 June 2018 (1 page)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 September 2017Director's details changed for Jacqueline Laing on 22 September 2017 (2 pages)
26 September 2017Director's details changed for Jacqueline Laing on 22 September 2017 (2 pages)
15 August 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 15 August 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
12 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
29 April 2015Termination of appointment of Marian Macleod as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Marian Macleod as a director on 29 April 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (5 pages)
1 August 2014Annual return made up to 31 July 2014 no member list (5 pages)
23 July 2014Appointment of Marian Macleod as a director on 7 July 2014 (3 pages)
23 July 2014Appointment of Marian Macleod as a director on 7 July 2014 (3 pages)
23 July 2014Appointment of Marian Macleod as a director on 7 July 2014 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
1 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
1 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
16 April 2012Termination of appointment of James Hall as a director (1 page)
16 April 2012Termination of appointment of James Hall as a director (1 page)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (5 pages)
5 August 2011Annual return made up to 31 July 2011 no member list (5 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 July 2010Director's details changed for Desmond Mangan on 31 July 2010 (2 pages)
31 July 2010Director's details changed for Jacqueline Laing on 31 July 2010 (2 pages)
31 July 2010Director's details changed for James Hall on 31 July 2010 (2 pages)
31 July 2010Director's details changed for Jacqueline Laing on 31 July 2010 (2 pages)
31 July 2010Director's details changed for Desmond Mangan on 31 July 2010 (2 pages)
31 July 2010Annual return made up to 31 July 2010 no member list (5 pages)
31 July 2010Director's details changed for James Hall on 31 July 2010 (2 pages)
31 July 2010Annual return made up to 31 July 2010 no member list (5 pages)
14 September 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
14 September 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
31 July 2009Annual return made up to 31/07/09 (3 pages)
31 July 2009Annual return made up to 31/07/09 (3 pages)
10 September 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
10 September 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
15 August 2008Annual return made up to 31/07/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 2008Annual return made up to 31/07/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
30 October 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
30 October 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
18 August 2007Annual return made up to 31/07/07 (4 pages)
18 August 2007Annual return made up to 31/07/07 (4 pages)
28 December 2006Full accounts made up to 31 July 2006 (6 pages)
28 December 2006Full accounts made up to 31 July 2006 (6 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
24 August 2006Annual return made up to 31/07/06 (4 pages)
24 August 2006Annual return made up to 31/07/06 (4 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
6 January 2006Full accounts made up to 31 July 2005 (7 pages)
6 January 2006Full accounts made up to 31 July 2005 (7 pages)
11 August 2005Annual return made up to 31/07/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 August 2005Annual return made up to 31/07/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 2005Full accounts made up to 31 July 2004 (7 pages)
21 March 2005Full accounts made up to 31 July 2004 (7 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (2 pages)
1 September 2004Annual return made up to 31/07/04
  • 363(287) ‐ Registered office changed on 01/09/04
(3 pages)
1 September 2004Annual return made up to 31/07/04
  • 363(287) ‐ Registered office changed on 01/09/04
(3 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
16 August 2003New secretary appointed (3 pages)
16 August 2003New secretary appointed (3 pages)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003New director appointed (3 pages)
16 August 2003New director appointed (3 pages)
16 August 2003Director resigned (1 page)
16 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (19 pages)
31 July 2003Incorporation (19 pages)