Background WavePink WaveYellow Wave

CHICHELE STREET MANAGEMENT COMPANY LIMITED (02729590)

CHICHELE STREET MANAGEMENT COMPANY LIMITED (02729590) is an active UK company. incorporated on 8 July 1992. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHICHELE STREET MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include SOCHA, John.

Company Number
02729590
Status
active
Type
ltd
Incorporated
8 July 1992
Age
33 years
Address
Artisans' House, Northampton, NN4 7BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOCHA, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHELE STREET MANAGEMENT COMPANY LIMITED

CHICHELE STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 July 1992 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHICHELE STREET MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02729590

LTD Company

Age

33 Years

Incorporated 8 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Artisans' House 7 Queensbridge Northampton, NN4 7BF,

Previous Addresses

Thistledown Barn, 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG England
From: 10 May 2023To: 16 January 2025
155 Wellingborough Road Rushden Northamptonshire NN10 9TB
From: 8 July 1992To: 10 May 2023
Timeline

17 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Dec 10
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Jul 17
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
May 22
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

OBMS LTD

Active
1 Adams Avenue, NorthamptonNN1 4LQ
Corporate secretary
Appointed 05 Jul 2021

SOCHA, John

Active
1 Adams Avenue, NorthamptonNN1 4LQ
Born January 1958
Director
Appointed 09 Jun 2021

ANDREWS, Brian

Resigned
8 Bishops Court, RushdenNN10 8HT
Secretary
Appointed 25 May 1995
Resigned 01 Mar 2002

HILL, Graham Leonard

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Secretary
Appointed 01 Mar 2002
Resigned 29 Dec 2012

KNIGHT, Peter Albert

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Secretary
Appointed 14 Jan 2013
Resigned 31 Aug 2020

SAUNDERS, Teresa Mary

Resigned
4 Bishops Court, RushdenNN10 8HT
Secretary
Appointed 04 Aug 1994
Resigned 25 May 1995

WILL, Nicholas James

Resigned
1 Hilltop Road, WellingboroughNN9 5BP
Secretary
Appointed 08 Jan 1992
Resigned 04 Aug 1994

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 08 Jul 1992
Resigned 08 Jul 1992

ABBOTT, John

Resigned
Adams Avenue, NorthamptonNN1 4LQ
Born April 1947
Director
Appointed 25 May 2021
Resigned 24 May 2022

ABBOTT, John

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born April 1947
Director
Appointed 23 May 2013
Resigned 08 Mar 2017

ANDREWS, Brian

Resigned
8 Bishops Court, RushdenNN10 8HT
Born January 1946
Director
Appointed 25 May 1995
Resigned 01 Mar 2002

DOWSETT, Clive

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born May 1957
Director
Appointed 06 Dec 2010
Resigned 31 Mar 2013

HILL, Graham Leonard

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born April 1958
Director
Appointed 08 Jul 1992
Resigned 29 Dec 2012

SAUNDERS, Teresa Mary

Resigned
4 Bishops Court, RushdenNN10 8HT
Born May 1973
Director
Appointed 04 Aug 1994
Resigned 25 May 1995

SPENCE, Gordon Mcdonald

Resigned
WellingboroughNN8 3DP
Born March 1959
Director
Appointed 08 Mar 2017
Resigned 12 Dec 2020

STUBBS, Linda Rosa Luisa

Resigned
RushdenNN10 6DF
Born March 1952
Director
Appointed 30 Jan 2020
Resigned 09 Jun 2021

TURNER, Alan Alfred

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born January 1933
Director
Appointed 17 Nov 1997
Resigned 24 Jan 2012

WATSON, Margaret

Resigned
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born February 1963
Director
Appointed 14 Jan 2013
Resigned 08 Mar 2017

WILL, Nicholas James

Resigned
1 Hilltop Road, WellingboroughNN9 5BP
Born November 1953
Director
Appointed 08 Jan 1992
Resigned 04 Aug 1994

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 08 Jul 1992
Resigned 08 Jul 1992

Persons with significant control

1

0 Active
1 Ceased

Mrs Margaret Watson

Ceased
155 Wellingborough Road, NorthamptonshireNN10 9TB
Born February 1963

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 July 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
20 March 2000
287Change of Registered Office
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
28 July 1995
225(1)225(1)
Legacy
4 July 1995
288288
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
287Change of Registered Office
Incorporation Company
8 July 1992
NEWINCIncorporation