Background WavePink WaveYellow Wave

CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED (04235808)

CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED (04235808) is an active UK company. incorporated on 15 June 2001. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include GLOVER, Beverley Jane, Professor, GOATER, Catherine Rosemary.

Company Number
04235808
Status
active
Type
ltd
Incorporated
15 June 2001
Age
24 years
Address
8a Bendyshe Way, Cambridge, CB22 7RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GLOVER, Beverley Jane, Professor, GOATER, Catherine Rosemary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED

CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 2001 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHALLIS FIELDS (BARRINGTON) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04235808

LTD Company

Age

24 Years

Incorporated 15 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

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

8a Bendyshe Way Barrington Cambridge, CB22 7RS,

Previous Addresses

8 Bendyshe Way, Barrington Cambridge Cambridgeshire CB22 7RS
From: 15 June 2001To: 2 May 2023
Timeline

13 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 15
Director Joined
Jun 17
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
May 24
Director Left
May 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GOATER, Catherine

Active
Bendyshe Way, CambridgeCB22 7RS
Secretary
Appointed 07 Dec 2020

GLOVER, Beverley Jane, Professor

Active
Bendyshe Way, CambridgeCB22 7RS
Born March 1972
Director
Appointed 13 Sept 2020

GOATER, Catherine Rosemary

Active
Bendyshe Way, CambridgeCB22 7RS
Born November 1964
Director
Appointed 01 Feb 2019

BRIDGE, Stuart Nigel

Resigned
8b Bendyshe Way, CambridgeCB2 5RS
Secretary
Appointed 08 Nov 2002
Resigned 29 Jan 2006

GLOVER, Beverley Jane, Dr

Resigned
Bendyshe Way, CambridgeCB22 7RS
Secretary
Appointed 14 Mar 2006
Resigned 07 Dec 2020

PADIAN, Terence Joseph

Resigned
75 Needingworth Road, St IvesPE27 5JY
Secretary
Appointed 15 Jun 2001
Resigned 08 Nov 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Jun 2001
Resigned 15 Jun 2001

BANNISTER, Joyce

Resigned
Bendyshe Way, CambridgeCB22 7RS
Born May 1941
Director
Appointed 25 Jun 2017
Resigned 31 Jan 2019

BIRD, Diana Constance

Resigned
8 Bendyshe Way, CambridgeCB2 5RS
Born October 1943
Director
Appointed 08 Nov 2002
Resigned 29 Jan 2006

BIRD, Peter George

Resigned
Bendyshe Way, CambridgeCB22 7RS
Born July 1942
Director
Appointed 29 Jan 2006
Resigned 10 May 2024

BRIDGE, Stuart Nigel

Resigned
8b Bendyshe Way, CambridgeCB2 5RS
Born August 1958
Director
Appointed 08 Nov 2002
Resigned 12 Sept 2020

RAPLEY, David Raymond John

Resigned
Glebe House, BartonCB3 7BG
Born April 1965
Director
Appointed 15 Jun 2001
Resigned 08 Nov 2002

TAYLOR, Trevor

Resigned
8a Wheatsheaf, Barrington CambridgeCB22 7RS
Born August 1938
Director
Appointed 08 Nov 2002
Resigned 30 Sept 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Jun 2001
Resigned 15 Jun 2001

Persons with significant control

5

2 Active
3 Ceased

Dr Beverley Jane Glover

Active
Bendyshe Way, CambridgeCB22 7RS
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Sept 2020

Mrs Catherine Rosemary Goater

Active
Bendyshe Way, CambridgeCB22 7RS
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019

Mr Peter Bird

Ceased
Bendyshe Way, CambridgeCB22 7RS
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017
Ceased 10 May 2024

Mr Stuart Bridge

Ceased
Bendyshe Way, CambridgeCB22 7RS
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017
Ceased 20 Sept 2020

Mrs Joyce Bannister

Ceased
Bendyshe Way, CambridgeCB22 7RS
Born May 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Elect To Keep The Directors Register Information On The Public Register
16 November 2020
EH01EH01
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
26 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Legacy
15 June 2007
288cChange of Particulars
Legacy
15 June 2007
288cChange of Particulars
Legacy
15 June 2007
288cChange of Particulars
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2003
AAAnnual Accounts
Legacy
7 June 2003
287Change of Registered Office
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
88(2)R88(2)R
Legacy
16 July 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
287Change of Registered Office
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Incorporation Company
15 June 2001
NEWINCIncorporation