Company NameChips Building Management Company Limited
DirectorJustin William Herbert
Company StatusActive
Company Number06943570
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 2009(14 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 NameMr Justin William Herbert
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Essex
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed08 November 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Richard Edward Oakes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bannacks Close
Willaston
Nantwich
Cheshire
CW5 6RP
Secretary NameMrs Kimberley Jane Essop
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 West Park Road
Bramhall
Stockport
Cheshire
SK7 3JX
Director NameMr Nicholas Edward Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Oaks
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMr Julian Peter Curnuck
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Wolseley Place
Withington
Manchester
Lancashire
M20 3LR
Director NameMr Richard Forster Price
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Essex
EN11 0DR
Director NameUrban Splash Director Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence AddressTimber Wharf 16-22 Worsley Street
Manchester
M15 4LD

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Essex
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
27 November 2020Termination of appointment of Richard Forster Price as a director on 27 November 2020 (1 page)
9 September 2020Director's details changed for Mr Justin William Herbert on 9 September 2020 (2 pages)
28 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mr Justin Hertbert on 20 January 2020 (2 pages)
20 January 2020Appointment of Mr Justin Hertbert as a director on 20 January 2020 (2 pages)
26 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Notification of Places for People Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
17 January 2018Termination of appointment of Urban Splash Director Limited as a director on 17 January 2018 (1 page)
15 January 2018Termination of appointment of Julian Peter Curnuck as a director on 12 January 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 February 2017Appointment of Mr Richard Forster Price as a director on 22 February 2017 (2 pages)
28 February 2017Appointment of Mr Richard Forster Price as a director on 22 February 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
1 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
1 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
25 June 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
17 January 2014Director's details changed for Urban Splash Director Limited on 16 January 2014 (1 page)
17 January 2014Director's details changed for Urban Splash Director Limited on 16 January 2014 (1 page)
13 November 2013Termination of appointment of Kimberley Essop as a secretary (2 pages)
13 November 2013Termination of appointment of Kimberley Essop as a secretary (2 pages)
13 November 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
13 November 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
12 November 2013Registered office address changed from Timber Wharf 16-22 Worsley Street Manchester M15 4LD on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Timber Wharf 16-22 Worsley Street Manchester M15 4LD on 12 November 2013 (1 page)
6 August 2013Annual return made up to 24 June 2013 no member list (4 pages)
6 August 2013Annual return made up to 24 June 2013 no member list (4 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 December 2012Appointment of Julian Peter Curnuck as a director (2 pages)
3 December 2012Appointment of Julian Peter Curnuck as a director (2 pages)
27 November 2012Termination of appointment of Nicholas Johnson as a director (1 page)
27 November 2012Termination of appointment of Nicholas Johnson as a director (1 page)
9 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
9 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
26 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
26 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 November 2011Statement of company's objects (2 pages)
15 November 2011Statement of company's objects (2 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
1 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
18 February 2011Memorandum and Articles of Association (14 pages)
18 February 2011Memorandum and Articles of Association (14 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Termination of appointment of Richard Oakes as a director (1 page)
11 November 2010Termination of appointment of Richard Oakes as a director (1 page)
10 November 2010Appointment of Mr Nicholas Edward Johnson as a director (2 pages)
10 November 2010Appointment of Mr Nicholas Edward Johnson as a director (2 pages)
5 August 2010Annual return made up to 24 June 2010 no member list (4 pages)
5 August 2010Annual return made up to 24 June 2010 no member list (4 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
6 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
24 June 2009Incorporation (19 pages)
24 June 2009Incorporation (19 pages)