Background WavePink WaveYellow Wave

CHILTERNS (SIDCUP) MANAGEMENT LIMITED (01352983)

CHILTERNS (SIDCUP) MANAGEMENT LIMITED (01352983) is an active UK company. incorporated on 14 February 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHILTERNS (SIDCUP) MANAGEMENT LIMITED has been registered for 48 years. Current directors include DAKSHY, Dilip.

Company Number
01352983
Status
active
Type
ltd
Incorporated
14 February 1978
Age
48 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAKSHY, Dilip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERNS (SIDCUP) MANAGEMENT LIMITED

CHILTERNS (SIDCUP) MANAGEMENT LIMITED is an active company incorporated on 14 February 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHILTERNS (SIDCUP) MANAGEMENT LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01352983

LTD Company

Age

48 Years

Incorporated 14 February 1978

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

323 Bexley Road Erith DA8 3EX England
From: 26 September 2018To: 28 October 2022
C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE
From: 14 February 1978To: 26 September 2018
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Sept 13
Director Left
Sept 13
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Mar 25
Owner Exit
Dec 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARRETT, Jennings And, Messrs

Active
Bexley Road, ErithDA8 3EX
Secretary
Appointed 26 Sept 2018

DAKSHY, Dilip

Active
Mill Street, LondonSE1 2BZ
Born May 1937
Director
Appointed 21 Sept 2023

BARLOW, Roy James

Resigned
23 Rectory Lane, SidcupDA14 4QN
Secretary
Appointed 22 Jan 2004
Resigned 08 Jan 2008

BEARSBY, Richard

Resigned
Luddesdon Road, ErithDA8 1NQ
Secretary
Appointed 01 Aug 2013
Resigned 09 Feb 2018

GRATWICK, Laura Louise

Resigned
2 Chilterns, SidcupDA14 6TS
Secretary
Appointed 25 Nov 1997
Resigned 22 Jan 2004

SPINKS, Ronald

Resigned
Flat 7 Chilterns, SidcupDA14 6TS
Secretary
Appointed N/A
Resigned 25 Nov 1997

HEWISH & CO

Resigned
Central Parade, SidcupDA15 7DH
Corporate secretary
Appointed 08 Jan 2008
Resigned 01 Aug 2013

BARLOW, Gillian Dorothy

Resigned
23 Rectory Lane, SidcupDA14 4QN
Born April 1943
Director
Appointed 25 Mar 2002
Resigned 01 Aug 2013

BARLOW, Roy James

Resigned
Mill Street, LondonSE1 2BZ
Born November 1941
Director
Appointed 31 Aug 2023
Resigned 17 Mar 2025

BARLOW, Roy James

Resigned
23 Rectory Lane, SidcupDA14 4QN
Born November 1941
Director
Appointed 25 Nov 1997
Resigned 25 Mar 2002

BEARSBY, Richard Ronald

Resigned
Luddesdon Road, ErithDA8 1NQ
Born February 1968
Director
Appointed 01 Aug 2013
Resigned 09 Feb 2018

CASTLE, Gary Timothy

Resigned
Mill Street, LondonSE1 2BZ
Born March 1958
Director
Appointed 05 Dec 2007
Resigned 14 Apr 2023

MAXTED, Annette Catherine

Resigned
19 Upperton Road, SidcupDA14 6BB
Born April 1945
Director
Appointed 07 Jul 2006
Resigned 08 Jan 2008

MAXTED, Arthur Stanley

Resigned
19 Upperton Road, SidcupDA14 6BB
Born October 1941
Director
Appointed 25 Jan 2000
Resigned 07 Jul 2006

RANSOM, George Edwin

Resigned
Flat 8 Chilterns, SidcupDA14 6TS
Born December 1920
Director
Appointed N/A
Resigned 25 Nov 1997

Persons with significant control

2

0 Active
2 Ceased

Mr Gary Timothy Castle

Ceased
Mill Street, LondonSE1 2BZ
Born March 1958

Nature of Control

Significant influence or control
Notified 09 Feb 2018
Ceased 03 Dec 2025

Mr Richard Ronald Bearsby

Ceased
Mortimer House 40 Chatsworth Parade, Petts WoodBR5 1DE
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

121

Notification Of A Person With Significant Control Statement
3 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 May 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
8 October 2008
287Change of Registered Office
Legacy
12 August 2008
363aAnnual Return
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
28 August 1991
363aAnnual Return
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
12 December 1988
225(1)225(1)
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
15 November 1988
287Change of Registered Office
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363