Background WavePink WaveYellow Wave

CHANDLERS KEEP MANAGEMENT COMPANY LIMITED (03603725)

CHANDLERS KEEP MANAGEMENT COMPANY LIMITED (03603725) is an active UK company. incorporated on 24 July 1998. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANDLERS KEEP MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include FORD, Mrs Bethany, MHL (MANCOS) LIMITED.

Company Number
03603725
Status
active
Type
ltd
Incorporated
24 July 1998
Age
27 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mrs Bethany, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLERS KEEP MANAGEMENT COMPANY LIMITED

CHANDLERS KEEP MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 1998 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANDLERS KEEP MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03603725

LTD Company

Age

27 Years

Incorporated 24 July 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

INHOCO 796 LIMITED
From: 24 July 1998To: 12 August 1998
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

C/O Miller Homes, 2 Centro Place Pride Park Derby DE24 8RF
From: 24 July 1998To: 26 September 2013
Timeline

9 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 14 Jan 2020

CAFFERY, Hugh

Resigned
26 Blounts Drive, UttoxeterST14 8TQ
Secretary
Appointed 12 Aug 1998
Resigned 24 Jun 2005

EDWARDS, Kevin Anthony Raymond

Resigned
1 Kenilworth Close, Balsall CommonCV7 7DJ
Secretary
Appointed 03 Jun 2005
Resigned 01 Jan 2007

HEPWOOD, Robert Michael

Resigned
Solihull Parkway, SolihullB37 7WY
Secretary
Appointed 01 Jan 2007
Resigned 22 Dec 2014

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Jul 1998
Resigned 12 Aug 1998

CAFFERY, Hugh

Resigned
26 Blounts Drive, UttoxeterST14 8TQ
Born June 1951
Director
Appointed 12 Aug 1998
Resigned 03 Jun 2005

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Born August 1965
Director
Appointed 12 Aug 1998
Resigned 01 Jan 2007

HEPWOOD, Robert Michael

Resigned
Solihull Parkway, SolihullB37 7WY
Born July 1965
Director
Appointed 01 Jan 2007
Resigned 22 Dec 2014

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 22 Jul 2015
Resigned 31 Jan 2026

MURDOCH, Ian

Resigned
Centro Place, DerbyDE24 8RF
Born March 1970
Director
Appointed 22 Jul 2015
Resigned 23 Jan 2020

WOOD, Stephen Garry

Resigned
Centro Place, DerbyDE24 8RF
Born November 1960
Director
Appointed 03 Jun 2005
Resigned 22 Jul 2015

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Jul 1998
Resigned 12 Aug 1998

Persons with significant control

1

2 Lochside View, EdinburghEH12 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
19 March 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
16 November 2005
287Change of Registered Office
Legacy
7 October 2005
363aAnnual Return
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2005
AAAnnual Accounts
Legacy
29 July 2004
288cChange of Particulars
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
287Change of Registered Office
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Resolution
19 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1998
NEWINCIncorporation