Background WavePink WaveYellow Wave

CHATHAM PLACE MANAGEMENT COMPANY LIMITED (04126008)

CHATHAM PLACE MANAGEMENT COMPANY LIMITED (04126008) is an active UK company. incorporated on 15 December 2000. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHATHAM PLACE MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include HARRISON, Camille, HEBRON, Ellyn Rose, LOUCA, Loucas.

Company Number
04126008
Status
active
Type
ltd
Incorporated
15 December 2000
Age
25 years
Address
Company Secretary, 17 Chatham Place, Brighton, Brighton, BN1 3TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Camille, HEBRON, Ellyn Rose, LOUCA, Loucas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATHAM PLACE MANAGEMENT COMPANY LIMITED

CHATHAM PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 December 2000 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHATHAM PLACE MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04126008

LTD Company

Age

25 Years

Incorporated 15 December 2000

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 29 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

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Company Secretary, 17 Chatham Place, Brighton Chatham Place Brighton, BN1 3TP,

Previous Addresses

C/O Company Secretary 17 Chatham Place London Road Brighton East Sussex BN1 3TP United Kingdom
From: 13 October 2014To: 17 November 2014
Karibu Karibu London Road Brighton East Sussex BN1 8PU
From: 8 August 2013To: 13 October 2014
Chatham Place Management Limited Company Limited Basement 17a Chatham Place Brighton East Sussex BN1 3TP
From: 15 December 2000To: 8 August 2013
Timeline

27 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Dec 19
New Owner
Jan 20
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Left
Jan 26
Director Joined
Jan 26
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

LOUCA, Loucas

Active
Chatham Place, BrightonBN1 3TP
Secretary
Appointed 27 Sept 2019

HARRISON, Camille

Active
17 Chatham Place, Brighton
Born February 1993
Director
Appointed 28 Sept 2023

HEBRON, Ellyn Rose

Active
17 Chatham Place, BrightonBN1 3TP
Born November 1991
Director
Appointed 14 Jan 2026

LOUCA, Loucas

Active
Chatham Place, BrightonBN1 3TP
Born May 1978
Director
Appointed 20 Jul 2019

BAXTER, Emma Julia

Resigned
17a Chatham Place Basement, BrightonBN1 3TP
Secretary
Appointed 22 Jun 2001
Resigned 31 Oct 2003

CUMMINS, Samantha

Resigned
17a Chatham Place, BrightonBN1 3TP
Secretary
Appointed 09 Jan 2001
Resigned 22 Jun 2001

MCVEIGH, Vivien Jean Mary

Resigned
London Road, BrightonBN1 8PU
Secretary
Appointed 31 Oct 2003
Resigned 10 Oct 2014

NEWMAN, Clare Elizabeth

Resigned
Chatham Place, BrightonBN1 3TP
Secretary
Appointed 10 Oct 2014
Resigned 26 Sept 2019

ONESIMUS LIMITED

Resigned
Dominic Hill Associates Limited, EastbourneBN22 8PW
Corporate secretary
Appointed 15 Dec 2000
Resigned 09 Jan 2001

BAXTER, Emma Julia

Resigned
17a Chatham Place Basement, BrightonBN1 3TP
Born July 1971
Director
Appointed 22 Jun 2001
Resigned 31 Oct 2003

CUMMINS, Samantha

Resigned
17a Chatham Place, BrightonBN1 3TP
Born February 1973
Director
Appointed 09 Jan 2001
Resigned 22 Jun 2001

HILL, Peter Dominic

Resigned
41 Enys Road, EastbourneBN21 2DH
Born August 1964
Director
Appointed 15 Dec 2000
Resigned 09 Jan 2001

JONES, Margaret

Resigned
Hillbrow Road, BrightonBN1 5JP
Born September 1945
Director
Appointed 10 Oct 2014
Resigned 13 Feb 2019

KENNY, Elise

Resigned
17 Chatham Place, BrightonBN1 3TP
Born August 1970
Director
Appointed 09 Jan 2001
Resigned 30 Jan 2004

MCCORMICK, Anna

Resigned
Ground Floor Flat Chatham Place, BrightonBN1 3TP
Born June 1981
Director
Appointed 12 Sept 2019
Resigned 28 Sept 2023

MCVEIGH, Vivien Jean Mary

Resigned
London Road, BrightonBN1 8PU
Born October 1945
Director
Appointed 31 Oct 2003
Resigned 10 Oct 2014

NEWMAN, Clare Elizabeth

Resigned
Chatham Place, BrightonBN1 3TP
Born June 1980
Director
Appointed 06 Nov 2011
Resigned 26 Sept 2019

NEWMAN, Kier Christopher Thomas

Resigned
Top Flat, BrightonBN1 3TP
Born June 1978
Director
Appointed 06 Nov 2011
Resigned 26 Sept 2019

SHACKLETON, Gregory John

Resigned
Chatham Place, BrightonBN1 3TP
Born October 1948
Director
Appointed 09 Jan 2001
Resigned 05 Dec 2014

SMITH, Luisa Jane

Resigned
17 Chatham Place, BrightonBN1 3TP
Born June 1978
Director
Appointed 30 Jan 2004
Resigned 06 Nov 2011

VELLA, James

Resigned
Chatham Place, BrightonBN1 3TP
Born June 1986
Director
Appointed 26 Sept 2019
Resigned 05 Aug 2025

WOODMAN, Emily

Resigned
Chatham Place, BrightonBN1 3TP
Born January 1987
Director
Appointed 26 Sept 2019
Resigned 28 Sept 2023

Persons with significant control

6

3 Active
3 Ceased

Ms Ellyn Rose Hebron

Active
Flat 2 17 Chatham Place, BrightonBN1 3TP
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2025

Mrs Camille Harrison

Active
Chatham Place, BrightonBN1 3TP
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2023

Mr James Jonathan Vella-Burrows

Ceased
Chatham Place, BrightonBN1 3TP
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019
Ceased 05 Aug 2025

Mr Loucas Louca

Active
Chatham Place, BrightonBN1 3TP
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019

Miss Anna Mccormick

Ceased
Chatham Place, BrightonBN1 3TP
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2019
Ceased 28 Sept 2023

Mrs Clare Elizabeth Newman

Ceased
Chatham Place, BrightonBN1 3TP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

113

Legacy
6 March 2026
RP01PSC01RP01PSC01
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 September 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Change Person Director Company With Change Date
3 January 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Termination Director Company With Name Termination Date
21 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
287Change of Registered Office
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
88(2)R88(2)R
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Incorporation Company
15 December 2000
NEWINCIncorporation