Background WavePink WaveYellow Wave

CHEVRONS MANAGEMENT COMPANY LIMITED(THE) (01938197)

CHEVRONS MANAGEMENT COMPANY LIMITED(THE) (01938197) is an active UK company. incorporated on 12 August 1985. with registered office in Wimborne. The company operates in the Real Estate Activities sector, engaged in residents property management. CHEVRONS MANAGEMENT COMPANY LIMITED(THE) has been registered for 40 years. Current directors include MORRIS, Jane Caroline, SCHIEL, Ernst Martin, WILSON, David William.

Company Number
01938197
Status
active
Type
ltd
Incorporated
12 August 1985
Age
40 years
Address
C/O Vantage Accounting 1 Cedar Office Park, Wimborne, BH21 7SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORRIS, Jane Caroline, SCHIEL, Ernst Martin, WILSON, David William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVRONS MANAGEMENT COMPANY LIMITED(THE)

CHEVRONS MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 12 August 1985 with the registered office located in Wimborne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHEVRONS MANAGEMENT COMPANY LIMITED(THE) was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01938197

LTD Company

Age

40 Years

Incorporated 12 August 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne, BH21 7SB,

Previous Addresses

Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED England
From: 20 September 2022To: 17 January 2024
C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England
From: 8 June 2022To: 20 September 2022
Pintail House Duck Island Lane Ringwood BH24 3AA England
From: 16 April 2021To: 8 June 2022
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 13 January 2016To: 16 April 2021
Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 13 January 2016
C/O Castleford Management 5a, New Orchard Poole Dorset BH15 1LY
From: 12 August 1985To: 13 May 2013
Timeline

9 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
Aug 85
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
May 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Dec 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SCHIEL, Ernst Martin

Active
1 Cedar Office Park, WimborneBH21 7SB
Secretary
Appointed 12 Sept 2023

MORRIS, Jane Caroline

Active
1 Cedar Office Park, WimborneBH21 7SB
Born June 1963
Director
Appointed 13 Jul 2020

SCHIEL, Ernst Martin

Active
69 Banks Road, PooleBH13 7PP
Born February 1940
Director
Appointed 21 Mar 2005

WILSON, David William

Active
Lowesby Hall, LeicesterLE7 9DD
Born December 1941
Director
Appointed N/A

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 18 Apr 2006
Resigned 04 Feb 2014

GOODMAN, Lucinda

Resigned
8 Woodhall Gate, PinnerHA5 4TL
Secretary
Appointed N/A
Resigned 18 Jan 1996

JENKINS, Peter George

Resigned
6 Branksome Hall, PooleBH13 6DT
Secretary
Appointed 18 Jan 1996
Resigned 16 Apr 2006

MELZAC, Deborah

Resigned
1 Manor Hall Avenue, LondonNW4 1NY
Secretary
Appointed N/A
Resigned 03 Jun 1994

INITIATIVE PROPERTY MANAGEMENT

Resigned
Branksome Business Park, PooleBH12 1ED
Corporate secretary
Appointed 01 Sept 2022
Resigned 12 Sept 2023

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014
Resigned 31 Mar 2021

WOODLEY & ASSOCIATES LTD

Resigned
Exeter Park Road, BournemouthBH2 5BD
Corporate secretary
Appointed 01 Apr 2021
Resigned 01 Sept 2022

CARLEY, Nigel

Resigned
Beacon Road, LoughboroughLE12 8SP
Born March 1955
Director
Appointed 12 Aug 2011
Resigned 16 May 2019

GOODMAN, Cindy

Resigned
8 Woodhall Gate, PinnerHA5 4TL
Born March 1957
Director
Appointed 03 Jun 1994
Resigned 12 Sept 1995

GOODMAN, Lucinda

Resigned
8 Woodhall Gate, PinnerHA5 4TL
Born March 1957
Director
Appointed N/A
Resigned 02 Sept 1997

MELZAC, Deborah

Resigned
1 Manor Hall Avenue, LondonNW4 1NY
Born June 1955
Director
Appointed N/A
Resigned 03 Jun 1994

OLIVER, Michael Anthony

Resigned
Campana Road, LondonSW6 4AT
Born January 1946
Director
Appointed 12 Aug 2011
Resigned 09 Dec 2020

PETTIFER, Rod

Resigned
Coventry Road, RugbyCV22 7RY
Born December 1960
Director
Appointed 30 Sept 2012
Resigned 30 Jun 2020

WESLEY, David Stuart

Resigned
Highfield, BoltonBL7 9AE
Born March 1943
Director
Appointed N/A
Resigned 30 Aug 2012
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Corporate Secretary Company With Name
5 February 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
287Change of Registered Office
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
5 October 1995
363b363b
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 September 1994
363b363b
Legacy
20 July 1994
288288
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
2 December 1991
363aAnnual Return
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363b363b
Legacy
21 December 1990
288288
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
287Change of Registered Office
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
18 November 1985
RESOLUTIONSResolutions
Miscellaneous
18 November 1985
MISCMISC
Incorporation Company
12 August 1985
NEWINCIncorporation