Background WavePink WaveYellow Wave

CHALFONT COURT PROPERTY MANAGEMENT LIMITED (04451392)

CHALFONT COURT PROPERTY MANAGEMENT LIMITED (04451392) is an active UK company. incorporated on 30 May 2002. with registered office in Featherstone. The company operates in the Real Estate Activities sector, engaged in residents property management. CHALFONT COURT PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include BUDD, Sarah, WOZENCROFT, Mark David.

Company Number
04451392
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
Whitehouse Court, Featherstone, WV10 7NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUDD, Sarah, WOZENCROFT, Mark David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALFONT COURT PROPERTY MANAGEMENT LIMITED

CHALFONT COURT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 30 May 2002 with the registered office located in Featherstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHALFONT COURT PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04451392

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month 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

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Whitehouse Court New Road Featherstone, WV10 7NW,

Timeline

2 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUDD, Sarah

Active
Whitehouse Court, FeatherstoneWV10 7NW
Born April 1993
Director
Appointed 26 Jul 2022

WOZENCROFT, Mark David

Active
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 30 Mar 2004

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 30 Mar 2004
Resigned 29 Jul 2020

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 30 May 2002
Resigned 30 May 2002

GILBERT, Suzanne Margaret

Resigned
Flat 17 Chalfont Court, CannockWS11 1LU
Secretary
Appointed 15 Aug 2003
Resigned 29 Mar 2004

GRICE, Miriam Edith

Resigned
220 Mount Street, HednesfordWS12 4BY
Secretary
Appointed 30 May 2002
Resigned 15 Aug 2003

BRADBURN, Dominic

Resigned
16 Chalfont Court, CannockWS11 1LU
Born January 1976
Director
Appointed 15 Aug 2003
Resigned 29 Mar 2004

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 30 May 2002
Resigned 30 May 2002

JESSUP, Clive Alan

Resigned
Village Farmhouse, Brocton StaffordST17 0TP
Born October 1965
Director
Appointed 30 May 2002
Resigned 15 Aug 2003
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 August 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
88(2)R88(2)R
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
287Change of Registered Office
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Incorporation Company
30 May 2002
NEWINCIncorporation