Background WavePink WaveYellow Wave

CHILTERN FORD MANAGEMENT COMPANY LIMITED (04851765)

CHILTERN FORD MANAGEMENT COMPANY LIMITED (04851765) is an active UK company. incorporated on 31 July 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHILTERN FORD MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include LYONS, Denis Clement Allin.

Company Number
04851765
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 2003
Age
22 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LYONS, Denis Clement Allin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN FORD MANAGEMENT COMPANY LIMITED

CHILTERN FORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHILTERN FORD MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04851765

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

323 Bexley Road Erith DA8 3EX England
From: 1 November 2018To: 16 November 2022
27 Green Street Hazlemere High Wycombe Bucks HP15 7RA England
From: 6 August 2018To: 1 November 2018
PO Box HP15 7RA 27 Green Street Hazlemere High Wycombe Bucks HP1 5RA United Kingdom
From: 11 June 2018To: 6 August 2018
Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL England
From: 15 August 2017To: 11 June 2018
Network House 110/112 Lancaster Road Barnet EN4 8AL England
From: 27 March 2017To: 15 August 2017
140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ
From: 31 July 2003To: 27 March 2017
Timeline

7 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Apr 12
Director Joined
Jul 14
Director Left
Apr 15
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

JENNINGS & BARRETT

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 24 Jan 2019

LYONS, Denis Clement Allin

Active
Mill Street, LondonSE1 2BZ
Born March 1958
Director
Appointed 21 Feb 2024

BARRETT, Jennings And

Resigned
Bexley Road, ErithDA8 3EX
Secretary
Appointed 02 Nov 2018
Resigned 05 Nov 2018

DUFFY, John

Resigned
33 Clarence Road, EnfieldEN3 4BN
Secretary
Appointed 31 Jul 2003
Resigned 08 Feb 2005

SYKES, Lesley Ann

Resigned
140 Heath Row, Bishops StortfordCM23 5DQ
Secretary
Appointed 01 Aug 2004
Resigned 17 Mar 2017

LANCASTER SECRETARIAL SERVICES LTD

Resigned
110/112 Lancaster Road, New BarnetEN4 8AL
Corporate secretary
Appointed 17 Mar 2017
Resigned 11 Jun 2018

NET MANAGEMENT

Resigned
Bexley Road, ErithDA8 3EX
Corporate secretary
Appointed 05 Nov 2018
Resigned 24 Jan 2019

NET MANAGEMENT LTD

Resigned
27 Green Street, High WycombeHP15 7RA
Corporate secretary
Appointed 08 May 2018
Resigned 02 Nov 2018

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Jul 2003
Resigned 31 Jul 2003

CLITHEROW, David John

Resigned
3 Lordsmill Court, CheshamHP5 1PR
Born July 1936
Director
Appointed 08 Feb 2005
Resigned 14 Feb 2006

CURTIS, James Richard

Resigned
28 Amersham Hill Drive, High WycombeHP13 6QY
Born February 1946
Director
Appointed 08 Feb 2005
Resigned 14 Feb 2006

HALL, James

Resigned
7 Lordsmill Court, CheshamHP5 1PR
Born May 1956
Director
Appointed 08 Feb 2005
Resigned 16 Apr 2012

LAING, Jacqueline

Resigned
Flowers Bottom Lane, Princes RisboroughHP27 0PZ
Born December 1964
Director
Appointed 14 Feb 2006
Resigned 02 Dec 2024

LIPANI, Concetta

Resigned
94 Albany Road, EnfieldEN3 5UE
Born December 1981
Director
Appointed 31 Jul 2003
Resigned 08 Feb 2005

MACLEOD, Marian

Resigned
Heath Row, Bishop's StortfordCM23 5DQ
Born August 1960
Director
Appointed 07 Jul 2014
Resigned 29 Apr 2015

MANGAN, Desmond

Resigned
9 Lords Mill Court, CheshamHP5 1PR
Born February 1963
Director
Appointed 14 Feb 2006
Resigned 18 Apr 2024

SANDERS, Paul Geoffrey

Resigned
Waterside, CheshamHP5 1PG
Born October 1980
Director
Appointed 30 Aug 2006
Resigned 09 Oct 2006

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 31 Jul 2003
Resigned 31 Jul 2003
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Corporate Secretary Company With Change Date
16 November 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
19 November 2018
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
5 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 June 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2010
AR01AR01
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
15 August 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 2007
AUDAUD
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation