Company NameChorley G 1 Management Company Limited
Company StatusActive
Company Number07808793
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 2011(12 years, 5 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 Kevin Richard Farrington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleHouse Builder
Country of ResidenceEngland
Correspondence AddressPerisimmon Homes Persimmon House
Lancaster Business Park, Caton Road
Lancaster
LA1 3RQ
Director NameMr Andrew James Laing
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Lancaster Business Park
Caton Road
Lancaster
Lancashire
LA1 3RQ
Director NameMr Anthony Edward Mansfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(12 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Graham Richard Jackson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(12 years, 5 months after company formation)
Appointment Duration4 days
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 November 2013(2 years after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Andrew John Cheesman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House PO Box87
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Director NameMr David Edward Bristow
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House PO Box87
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Secretary NameMiss Ann-Louise Holding
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressWarwick House PO Box87
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Director NameMrs Diane Finch
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Lancaster Business Park
Caton Road
Lancaster
Lancashire
LA1 3RQ

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
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 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

29 January 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
10 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 October 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)
27 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Appointment of Mrs Diane Finch as a director on 13 July 2015 (2 pages)
29 October 2015Appointment of Mrs Diane Finch as a director on 13 July 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 February 2015Termination of appointment of Andrew John Cheesman as a director on 13 January 2015 (1 page)
4 February 2015Termination of appointment of Andrew John Cheesman as a director on 13 January 2015 (1 page)
4 February 2015Appointment of Mr Kevin Richard Farrington as a director on 13 January 2015 (2 pages)
4 February 2015Appointment of Mr Kevin Richard Farrington as a director on 13 January 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
5 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
5 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
26 February 2014Termination of appointment of David Bristow as a director (1 page)
26 February 2014Termination of appointment of David Bristow as a director (1 page)
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)
20 November 2013Annual return made up to 13 October 2013 no member list (4 pages)
20 November 2013Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
20 November 2013Termination of appointment of Ann-Louise Holding as a secretary (1 page)
20 November 2013Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
20 November 2013Termination of appointment of Ann-Louise Holding as a secretary (1 page)
20 November 2013Registered office address changed from Warwick House Pobox87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU United Kingdom on 20 November 2013 (1 page)
20 November 2013Annual return made up to 13 October 2013 no member list (4 pages)
20 November 2013Registered office address changed from Warwick House Pobox87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU United Kingdom on 20 November 2013 (1 page)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
9 November 2012Annual return made up to 13 October 2012 no member list (4 pages)
9 November 2012Annual return made up to 13 October 2012 no member list (4 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 October 2011Incorporation (18 pages)
13 October 2011Incorporation (18 pages)