Background WavePink WaveYellow Wave

CHADBURY COURT MANAGEMENT COMPANY LIMITED (01878601)

CHADBURY COURT MANAGEMENT COMPANY LIMITED (01878601) is an active UK company. incorporated on 17 January 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHADBURY COURT MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include SARBULAND, Sohail.

Company Number
01878601
Status
active
Type
ltd
Incorporated
17 January 1985
Age
41 years
Address
4 Abbots Place, London, NW6 4NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SARBULAND, Sohail
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADBURY COURT MANAGEMENT COMPANY LIMITED

CHADBURY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHADBURY COURT MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 68320)

Status

active

Active since 41 years ago

Company No

01878601

LTD Company

Age

41 Years

Incorporated 17 January 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

4 Abbots Place London, NW6 4NP,

Previous Addresses

Barnett House Quadrant Way Weybridge Surrey KT13 8DT
From: 17 January 1985To: 8 October 2013
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KHOKHAR, Mohammad Nawaz

Active
Pembroke Road, NorthwoodHA6 2HR
Secretary
Appointed 29 Nov 2006

SARBULAND, Sohail

Active
Abbots Place, LondonNW6 4NP
Born July 1968
Director
Appointed 29 Nov 2006

BANNING, Rosemary

Resigned
39 Hubbards Chase, HornchurchRM11 3DD
Secretary
Appointed N/A
Resigned 21 May 1996

MARSHALL, Victoria Lesley

Resigned
41 Crown Road, Virginia WaterGU25 4HS
Secretary
Appointed 01 May 1996
Resigned 29 Nov 2006

CROWLEY, Edward John

Resigned
1 Pine Crescent, CarshaltonSM5 4HQ
Born July 1935
Director
Appointed N/A
Resigned 29 Nov 2006

WEBB, David Robert Andrew

Resigned
Northleigh House Northleigh Lane, WimborneBH21 2PH
Born September 1954
Director
Appointed 01 Jul 1996
Resigned 29 Nov 2006

Persons with significant control

1

Mr Sohail Sarbuland

Active
Abbots Place, LondonNW6 4NP
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Secretary Company With Change Date
26 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Restoration Order Of Court
8 October 2013
AC92AC92
Gazette Dissolved Voluntary
15 January 2008
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 October 2007
GAZ1(A)GAZ1(A)
Legacy
23 August 2007
652a652a
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
10 July 1997
287Change of Registered Office
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
23 October 1996
287Change of Registered Office
Legacy
30 May 1996
288288
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288