Background WavePink WaveYellow Wave

CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED (00892123)

CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED (00892123) is an active UK company. incorporated on 16 November 1966. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED has been registered for 59 years. Current directors include CULLEN, Neal, LUDLOW, Ross James.

Company Number
00892123
Status
active
Type
ltd
Incorporated
16 November 1966
Age
59 years
Address
26 Worsley Road Frimley, Camberley, GU16 9AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CULLEN, Neal, LUDLOW, Ross James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED

CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED is an active company incorporated on 16 November 1966 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANTRY COURT (FRIMLEY) MANAGEMENT LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00892123

LTD Company

Age

59 Years

Incorporated 16 November 1966

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

26 Worsley Road Frimley Camberley, GU16 9AU,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 6 October 2010To: 2 November 2015
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 16 November 1966To: 6 October 2010
Timeline

20 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Nov 66
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Sept 12
Director Joined
Aug 13
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Nov 19
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Nov 21
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

KITES PROPERTY SERVICES LIMITED

Active
Worsley Road, CamberleyGU16 9AU
Corporate secretary
Appointed 01 Nov 2015

CULLEN, Neal

Active
Chantry Court, Church Road, CamberleyGU16 7AB
Born April 1967
Director
Appointed 11 Nov 2019

LUDLOW, Ross James

Active
Frimley, CamberleyGU16 9AU
Born May 1972
Director
Appointed 27 Feb 2024

BOWLES, Eleanor Jean, Col

Resigned
12 Chantry Court, FrimleyGU16 7AB
Secretary
Appointed N/A
Resigned 30 Apr 2001

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 01 Jun 2006
Resigned 01 Aug 2007

JEFFREYS, Jane Lesley West

Resigned
28 Queens Road, WeybridgeKT13 9UT
Secretary
Appointed 01 May 2001
Resigned 30 Jun 2002

LEADER, Mark James

Resigned
9 Scotts Mews, AscotSL5 8SA
Secretary
Appointed 01 Jul 2002
Resigned 31 May 2006

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Oct 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 31 Oct 2015

ANDERSON, Alison Mary

Resigned
7 Chantry Court, CamberleyGU16 7AB
Born May 1943
Director
Appointed 30 Nov 1998
Resigned 30 Apr 2001

ANDERSON, Alison Mary

Resigned
7 Chantry Court, CamberleyGU16 7AB
Born May 1943
Director
Appointed N/A
Resigned 17 Sept 1991

ARMSTRONG, Alastair Thomas

Resigned
12 Chantry Court, FrimleyGU16 7AB
Born October 1958
Director
Appointed 01 May 2001
Resigned 29 Nov 2005

BARLOW, Christine Ivy

Resigned
Frimley, CamberleyGU16 9AU
Born April 1965
Director
Appointed 15 Mar 2023
Resigned 27 Feb 2024

BOWLES, Eleanor Jean, Col

Resigned
12 Chantry Court, FrimleyGU16 7AB
Born December 1921
Director
Appointed 29 Nov 2005
Resigned 14 Feb 2011

BOWLES, Eleanor Jean, Col

Resigned
12 Chantry Court, FrimleyGU16 7AB
Born December 1921
Director
Appointed N/A
Resigned 30 Apr 2001

CLARK, Jonathan Peter

Resigned
12a Chantry Court, CamberleyGU16 5AB
Born January 1968
Director
Appointed 28 Nov 1994
Resigned 12 Sept 1996

CRAIG, Kevin Scott

Resigned
16 Chantry Court, CamberleyGU16 7AB
Born July 1974
Director
Appointed 01 May 2001
Resigned 09 Dec 2002

FULLER, John

Resigned
Chantry Court, FrimleyGU16 7AB
Born July 1951
Director
Appointed 14 Feb 2011
Resigned 29 Jan 2021

HARDY, Brian

Resigned
Lillian Avenue, LondonW3 9AW
Born January 1964
Director
Appointed 04 Feb 2009
Resigned 14 Feb 2011

JORDAN, Joshua

Resigned
Frimley, CamberleyGU16 9AU
Born December 1989
Director
Appointed 23 Nov 2015
Resigned 15 Aug 2018

LOUW, Michael Craig

Resigned
5 Chantry Court, FrimleyGU16 7AB
Born January 1965
Director
Appointed 09 Dec 2002
Resigned 09 Feb 2009

MURNING, Nancy

Resigned
Chantry Court, FrimleyGU16 7AB
Born February 1950
Director
Appointed 14 Feb 2011
Resigned 25 Sept 2012

ROBSON, Leah

Resigned
Frimley, CamberleyGU16 9AU
Born January 1990
Director
Appointed 30 Nov 2016
Resigned 20 Sept 2022

RODRIGUES, Eduardo

Resigned
Chantry Court, FrimleyGU16 7AB
Born February 1977
Director
Appointed 15 Aug 2013
Resigned 28 Jul 2016

URRY, Leslie Derek

Resigned
16 Chantry Court, CamberleyGU16 5AB
Born November 1921
Director
Appointed N/A
Resigned 30 Nov 1992

WANKLYN, Marjorie Joan

Resigned
10 Chantry Court, CamberleyGU16 5AB
Born March 1924
Director
Appointed N/A
Resigned 13 Dec 1999

WURSTLIN, Oliver Karl Frederick

Resigned
15 Chantry Court, FrimleyGU16 5AB
Born May 1967
Director
Appointed N/A
Resigned 27 Jan 1995

Persons with significant control

3

0 Active
3 Ceased

Miss Leah Robson

Ceased
Frimley, CamberleyGU16 9AU
Born January 1990

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 30 Nov 2021

Mr John Fuller

Ceased
Frimley, CamberleyGU16 9AU
Born July 1951

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 29 Jan 2021

Mr Joshua Jordan

Ceased
Frimley, CamberleyGU16 9AU
Born December 1989

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 March 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Appoint Corporate Secretary Company With Name
30 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 June 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
5 January 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
10 December 1991
288288
Legacy
10 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
21 July 1988
287Change of Registered Office
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Incorporation Company
16 November 1966
NEWINCIncorporation