Background WavePink WaveYellow Wave

CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD. (04422150)

CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD. (04422150) is an active UK company. incorporated on 22 April 2002. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD. has been registered for 23 years. Current directors include KIRBY, Richard Thomas.

Company Number
04422150
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
9th Floor 26 Elmfield Road, Bromley, BR1 1LR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRBY, Richard Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD.

CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD. is an active company incorporated on 22 April 2002 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD. was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04422150

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

9th Floor 26 Elmfield Road Bromley, BR1 1LR,

Previous Addresses

Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England
From: 4 January 2019To: 9 March 2026
Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 11 June 2018To: 4 January 2019
C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England
From: 24 April 2017To: 11 June 2018
C/O Urban Owners Third Floor 89 Charterhouse Street London EC1M 6HR England
From: 3 January 2017To: 24 April 2017
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 15 January 2016To: 3 January 2017
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 9 February 2012To: 15 January 2016
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 22 April 2002To: 9 February 2012
Timeline

7 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Nov 16
Director Left
Apr 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PRIME MANAGEMENT (PS) LIMITED

Active
26 Elmfield Road, BromleyBR1 1LR
Corporate secretary
Appointed 04 Jan 2019

KIRBY, Richard Thomas

Active
26 Elmfield Road, BromleyBR1 1LR
Born February 1962
Director
Appointed 01 Nov 2016

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Secretary
Appointed 26 Apr 2002
Resigned 08 May 2003

MURDOCH, Julie Karen

Resigned
Helena Road, RayleighSS6 8LQ
Secretary
Appointed 31 Jan 2008
Resigned 01 Mar 2009

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 26 Apr 2002

COSEC MANAGEMENT SERVICES LIMITED

Resigned
4th Floor Thamesgate House, Southend On SeaSS2 6DF
Corporate secretary
Appointed 17 Feb 2009
Resigned 31 Dec 2016

SUTHERLAND COMPANY SECRETARIAL LIMITED

Resigned
London Road, Leigh On SeaSS9 2RZ
Corporate secretary
Appointed 08 May 2003
Resigned 31 Jan 2008

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 01 Jan 2017
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 31 Dec 2018

BECKWITH, Jonathan David Charles

Resigned
Yelverton Terrace, YelvertonPL20 6AF
Born August 1964
Director
Appointed 02 Jul 2013
Resigned 05 Jan 2015

BLACKFORD, Graham John

Resigned
Kilnwood, Haywards HeathRH17 7JG
Born February 1961
Director
Appointed 26 Apr 2002
Resigned 31 Aug 2004

CARR, Kelvin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 26 Apr 2002
Resigned 31 Aug 2004

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 26 Apr 2002
Resigned 31 Aug 2004

PFEIFFER, Johanna

Resigned
Elmfield Road, BromleyBR1 1LT
Born June 1987
Director
Appointed 05 Jan 2015
Resigned 06 Apr 2020

TORRE, Marco

Resigned
Bryan Avenue, LondonNW10 2AS
Born April 1975
Director
Appointed 25 Apr 2005
Resigned 02 Jul 2013

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 22 Apr 2002
Resigned 26 Apr 2002
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 April 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Gazette Filings Brought Up To Date
19 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
29 June 2009
288cChange of Particulars
Legacy
25 June 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
287Change of Registered Office
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2003
AAAnnual Accounts
Legacy
29 May 2003
287Change of Registered Office
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
19 August 2002
225Change of Accounting Reference Date
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
287Change of Registered Office
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation