Background WavePink WaveYellow Wave

CHANTERELLE COURT MANAGEMENT COMPANY LIMITED (05341449)

CHANTERELLE COURT MANAGEMENT COMPANY LIMITED (05341449) is an active UK company. incorporated on 25 January 2005. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHANTERELLE COURT MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BROOKES, Anna Louise, CROYDON, Michaella Rachael, HARRISON, Paul Anthony and 1 others.

Company Number
05341449
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
C/O Parsons Choice Property Management Limited Suite 18 Greenbox, Bromsgrove, B60 4AL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROOKES, Anna Louise, CROYDON, Michaella Rachael, HARRISON, Paul Anthony, PENN, Devis Robin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTERELLE COURT MANAGEMENT COMPANY LIMITED

CHANTERELLE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHANTERELLE COURT MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05341449

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C/O Parsons Choice Property Management Limited Suite 18 Greenbox Westonhall Road, Stoke Prior Bromsgrove, B60 4AL,

Previous Addresses

Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF England
From: 20 May 2021To: 15 January 2025
Pennycuick Collins, 54 Hagley Road 54 Hagley Road Birmingham B16 8PE
From: 19 February 2015To: 20 May 2021
9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
From: 25 January 2005To: 19 February 2015
Timeline

12 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Jan 10
Director Joined
Aug 10
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 21
Director Left
May 21
Director Joined
Nov 21
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROOKES, Anna Louise

Active
Suite 18 Greenbox, BromsgroveB60 4AL
Born May 1976
Director
Appointed 28 Jan 2026

CROYDON, Michaella Rachael

Active
Suite 18 Greenbox, BromsgroveB60 4AL
Born February 1965
Director
Appointed 26 Apr 2021

HARRISON, Paul Anthony

Active
Suite 18 Greenbox, BromsgroveB60 4AL
Born October 1969
Director
Appointed 05 Feb 2026

PENN, Devis Robin

Active
Suite 18 Greenbox, BromsgroveB60 4AL
Born August 1952
Director
Appointed 25 Oct 2021

CANNON-LEACH, Lyndsey

Resigned
Worcester Road, DroitwichWR9 0DF
Secretary
Appointed 10 Aug 2017
Resigned 31 May 2022

DENING, Peter Neville

Resigned
54 Hagley Road, BirminghamB16 8PE
Secretary
Appointed 19 Jan 2010
Resigned 10 Aug 2017

MURPHY, Duncan Murth Luke

Resigned
80 Gillhurst Road, BirminghamB17 8PA
Secretary
Appointed 25 Jan 2005
Resigned 08 Jul 2009

BROWN, Robert Theodore

Resigned
Beech Tree Cottage, WarleyB67 5EH
Born October 1953
Director
Appointed 01 Dec 2006
Resigned 06 Mar 2009

DENING, Peter Neville

Resigned
54 Hagley Road, BirminghamB16 8PE
Born April 1953
Director
Appointed 10 Aug 2017
Resigned 01 Aug 2018

HITCH, Andrew James

Resigned
Alcester Road, Nr RedditchB98 9EP
Born November 1966
Director
Appointed 29 Jul 2008
Resigned 19 Jan 2010

MOXON, Richard Samuel

Resigned
54 Hagley Road, BirminghamB16 8PE
Born September 1959
Director
Appointed 01 Aug 2018
Resigned 26 Apr 2021

THOMPSON, Steven

Resigned
3 Epsom Close, StaffordST17 4TY
Born January 1947
Director
Appointed 25 Jan 2005
Resigned 01 Dec 2006

TIDY, Nigel

Resigned
54 Hagley Road, BirminghamB16 8PE
Born March 1950
Director
Appointed 03 Aug 2010
Resigned 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
21 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Sail Address Company With Old Address
29 January 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
29 January 2010
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Move Registers To Sail Company
25 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 October 2009
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
363aAnnual Return
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
190190
Legacy
14 January 2009
353353
Legacy
14 January 2009
353353
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
22 March 2007
287Change of Registered Office
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2006
363sAnnual Return (shuttle)
Incorporation Company
25 January 2005
NEWINCIncorporation