Background WavePink WaveYellow Wave

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED (04898452)

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED (04898452) is an active UK company. incorporated on 14 September 2003. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHILBOLTON COURT MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ADAMS, Deborah Jane, BRUCE, Sarah Michelle, SMITH, Graham Lincoln.

Company Number
04898452
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2003
Age
22 years
Address
Pearsons Block & Estate Management, Southampton, SO14 0AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Deborah Jane, BRUCE, Sarah Michelle, SMITH, Graham Lincoln
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED

CHILBOLTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 September 2003 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHILBOLTON COURT MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04898452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 14 September 2003

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Pearsons Block & Estate Management 2-4 New Road Southampton, SO14 0AA,

Previous Addresses

Pearsons Property Management 2-4 New Road Southampton SO14 0AA England
From: 7 June 2022To: 19 March 2026
62 Rumbridge Street Totton Southampton SO40 9DS England
From: 17 January 2022To: 7 June 2022
41 Southgate Street Winchester SO23 9EH England
From: 4 February 2020To: 17 January 2022
23 Southgate Street Winchester Hampshire SO23 9EB
From: 14 September 2003To: 4 February 2020
Timeline

25 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Nov 13
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Sept 17
Director Joined
Jun 19
Director Left
Apr 20
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Apr 22
Director Joined
Jan 23
Director Left
Mar 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

PEARSONS PARTNERSHIPS LIMITED

Active
70 High Street, FarehamPO16 7BB
Corporate secretary
Appointed 07 Jun 2022

ADAMS, Deborah Jane

Active
2-4 New Road, SouthamptonSO14 0AA
Born September 1960
Director
Appointed 22 Feb 2021

BRUCE, Sarah Michelle

Active
2-4 New Road, SouthamptonSO14 0AA
Born June 1966
Director
Appointed 03 Jan 2023

SMITH, Graham Lincoln

Active
2-4 New Road, SouthamptonSO14 0AA
Born November 1959
Director
Appointed 02 Sept 2021

ASCHERL, Timothy Adam

Resigned
8 Marnhull Rise, WinchesterSO22 5FH
Secretary
Appointed 19 Dec 2006
Resigned 07 Mar 2008

DAVIS, Alan

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Secretary
Appointed 07 Mar 2008
Resigned 24 Feb 2022

MCCANN, Paul Joseph

Resigned
Orchard Close, WallingfordOX10 7HQ
Secretary
Appointed 14 Sept 2003
Resigned 19 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Sept 2003
Resigned 14 Sept 2003

WINCHESTER RESIDENTIAL SALES LIMITED

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Corporate secretary
Appointed 24 Feb 2022
Resigned 31 May 2022

ADAMS, Deborah Jane

Resigned
Marnhull Rise, WinchesterSO22 5FH
Born September 1960
Director
Appointed 11 Jul 2008
Resigned 29 Aug 2010

ASCHERL, Timothy Adam

Resigned
8 Marnhull Rise, WinchesterSO22 5FH
Born April 1969
Director
Appointed 19 Dec 2006
Resigned 08 Oct 2008

BANFIELD, Geoffrey Piers

Resigned
30 Inglethorpe Street, LondonSW6 6NT
Born September 1968
Director
Appointed 14 Sept 2003
Resigned 19 Dec 2006

BRUCE, Norman

Resigned
Southgate Street, WinchesterSO23 9EH
Born January 1959
Director
Appointed 16 Sept 2013
Resigned 20 Apr 2020

COLLEY, Susan Mary, Dr

Resigned
17 Marnhull Rise, WinchesterSO22 5FH
Born January 1958
Director
Appointed 19 Dec 2006
Resigned 05 Feb 2007

FARREN, Pamela Evelyn

Resigned
Southgate Street, WinchesterSO23 9EH
Born November 1946
Director
Appointed 14 Jul 2009
Resigned 10 Dec 2021

GUNTER, Robin Philip

Resigned
Southgate Street, WinchesterSO23 9EB
Born March 1948
Director
Appointed 24 Sept 2009
Resigned 27 Apr 2012

GUTHRIE, Sarah Michelle

Resigned
1 Braemore Court, WinchesterSO22 5FA
Born June 1978
Director
Appointed 19 Dec 2006
Resigned 29 Jul 2008

HENDERSON, Peter Robert

Resigned
Southgate Street, WinchesterSO23 9EH
Born August 1943
Director
Appointed 22 Jun 2016
Resigned 07 Oct 2021

LLEWELLYN, Glynn William

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born November 1944
Director
Appointed 13 Sept 2017
Resigned 27 Feb 2022

MCCANN, Paul Joseph

Resigned
Orchard Close, WallingfordOX10 7HQ
Born August 1952
Director
Appointed 14 Sept 2003
Resigned 19 Dec 2006

MILLS, Peter

Resigned
Marnhull Rise, WinchesterSO22 5FH
Born October 1961
Director
Appointed 22 May 2019
Resigned 18 Feb 2023

ODLING, Elizabeth Anne

Resigned
Southgate Street, WinchesterSO23 9EB
Born April 1951
Director
Appointed 18 Jul 2008
Resigned 26 Apr 2012

PANAYIDES, Christopher Andreas

Resigned
Southgate Street, WinchesterSO23 9EB
Born July 1968
Director
Appointed 26 Apr 2012
Resigned 10 Jun 2016

PANAYIDES, Christopher Andreas

Resigned
5 Marnhull Rise, WinchesterSO22 5FH
Born July 1968
Director
Appointed 18 Jul 2008
Resigned 02 Jul 2010

PEAKE, Harry Rodney

Resigned
Southgate Street, WinchesterSO23 9EB
Born August 1936
Director
Appointed 29 May 2008
Resigned 26 Apr 2012

REDDING, Lincoln

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born March 1959
Director
Appointed 01 Oct 2009
Resigned 05 Apr 2022

WELLS, Andrew Justin

Resigned
Marnhull Rise, WinchesterSO22 5FH
Born March 1968
Director
Appointed 18 Jul 2008
Resigned 21 Sept 2009
Fundings
Financials
Latest Activities

Filing History

107

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 June 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
25 September 2009
363aAnnual Return
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2009
AAAnnual Accounts
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
190190
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
353353
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
287Change of Registered Office
Legacy
29 December 2006
287Change of Registered Office
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
22 September 2003
288bResignation of Director or Secretary
Incorporation Company
14 September 2003
NEWINCIncorporation