Background WavePink WaveYellow Wave

CHENIES (BOWDON) MANAGEMENT COMPANY LIMITED (03950703)

CHENIES (BOWDON) MANAGEMENT COMPANY LIMITED (03950703) is an active UK company. incorporated on 17 March 2000. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. CHENIES (BOWDON) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include MURPHY, Michael Claude.

Company Number
03950703
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MURPHY, Michael Claude
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHENIES (BOWDON) MANAGEMENT COMPANY LIMITED

CHENIES (BOWDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2000 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHENIES (BOWDON) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03950703

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 8 December 2009To: 11 December 2014
the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 17 March 2000To: 8 December 2009
Timeline

4 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Sept 21
Director Joined
Oct 22
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Apr 2007

MURPHY, Michael Claude

Active
4 Chenies, BowdonWA14 3JJ
Born August 1942
Director
Appointed 17 Feb 2004

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 01 Apr 2007

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 17 Mar 2000
Resigned 06 Oct 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 17 Mar 2000
Resigned 17 Mar 2000

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 17 Mar 2000
Resigned 17 Feb 2004

ORMAN, Albert

Resigned
Apartment 3 Chenies Park Road, AltrinchamWA14 3JJ
Born April 1932
Director
Appointed 15 Aug 2005
Resigned 31 Jul 2021

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 17 Mar 2000
Resigned 17 Feb 2004

WARDLE, Alan Brooke

Resigned
Park Road, AltrinchamWA14 3JJ
Born May 1942
Director
Appointed 01 Nov 2022
Resigned 10 Nov 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 17 Mar 2000
Resigned 17 Mar 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 17 Mar 2000
Resigned 17 Mar 2000
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
190190
Legacy
19 March 2009
287Change of Registered Office
Legacy
19 March 2009
353353
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2004
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 October 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 September 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
3 September 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
287Change of Registered Office
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
287Change of Registered Office
Incorporation Company
17 March 2000
NEWINCIncorporation