Background WavePink WaveYellow Wave

CHAPMANSFORD MANAGEMENT COMPANY LIMITED (05653460)

CHAPMANSFORD MANAGEMENT COMPANY LIMITED (05653460) is an active UK company. incorporated on 14 December 2005. with registered office in Hurstbourne Priors. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAPMANSFORD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CHANDARANA, Kushal, DAVIES, Mark Brian, EKINS, Charles James Coryton and 1 others.

Company Number
05653460
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2005
Age
20 years
Address
Horseshoe Barn Chapmansford Farm, Hurstbourne Priors, RG28 7RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANDARANA, Kushal, DAVIES, Mark Brian, EKINS, Charles James Coryton, PAKENHAM, Alice Louise Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMANSFORD MANAGEMENT COMPANY LIMITED

CHAPMANSFORD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 2005 with the registered office located in Hurstbourne Priors. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAPMANSFORD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05653460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Horseshoe Barn Chapmansford Farm Chapmansford Farm Hurstbourne Priors, RG28 7RR,

Previous Addresses

Keepers Cottage Chapmansford Farm Hurstbourne Priors Whitchurch Hampshire RG28 7RR United Kingdom
From: 21 December 2018To: 8 December 2024
Keepers Cottage Chapmansford Farm Hurstbourne Priors Whitchurch Hants RG28 7RR England
From: 21 December 2018To: 21 December 2018
Horseshoe Barn Chapmansford Farm Hurstbourne Priors Whitchurch Hampshire RG28 7RR
From: 22 December 2014To: 21 December 2018
Horseshoe Barn Chapmansford Farm Hurstbourne Priors Whitchurch Hampshire RG28 7RR England
From: 22 December 2014To: 22 December 2014
Keepers Cottage Chapmansford Farm Hurstbourne Priors Whitchurch Hampshire RG28 7RR
From: 14 December 2005To: 22 December 2014
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 14
Director Joined
Mar 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

DAVIES, Mark Brian

Active
Chapmansford Farm, WhitchurchRG28 7RR
Secretary
Appointed 21 Dec 2014

CHANDARANA, Kushal

Active
Chapmansford Farm, WhitchurchRG28 7RR
Born February 1992
Director
Appointed 06 Nov 2025

DAVIES, Mark Brian

Active
Chapmansford Farm, Hurstbourne PriorsRG28 7RR
Born January 1963
Director
Appointed 07 Jan 2013

EKINS, Charles James Coryton

Active
Chapmansford Farm House, WhitchurchRG28 7RR
Born December 1964
Director
Appointed 16 Feb 2008

PAKENHAM, Alice Louise Patricia

Active
Hurstbourne Priors, WhitchurchRG28 7RR
Born May 1989
Director
Appointed 04 Jan 2020

BEASON, Derek William

Resigned
The Stables, AltonGU34 3EJ
Secretary
Appointed 14 Dec 2005
Resigned 16 Feb 2008

JOHNSON, Alison

Resigned
Chapmandford Farm, WhitchurchRG28 7RR
Secretary
Appointed 16 Feb 2008
Resigned 21 Dec 2014

RADFORD, Gillian Roberta

Resigned
Chapmansford Farm, WhitchurchRG28 7RR
Secretary
Appointed 16 Feb 2008
Resigned 20 Dec 2012

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 14 Dec 2005
Resigned 14 Dec 2005

BARRY-WALSH, Edward Michael

Resigned
Chapmansford Farm, WhitchurchRG28 7RR
Born May 1988
Director
Appointed 01 Mar 2019
Resigned 01 Jun 2020

BEASON, Derek William

Resigned
The Stables, AltonGU34 3EJ
Born February 1949
Director
Appointed 14 Dec 2005
Resigned 16 Feb 2008

KITCHIN, Hugh Anthony

Resigned
The Old Manor, AltonGU34 3RB
Born June 1944
Director
Appointed 14 Dec 2005
Resigned 16 Feb 2008

RADFORD, Gillian Roberta

Resigned
Chapmansford Farm, WhitchurchRG28 7RR
Born July 1942
Director
Appointed 16 Feb 2008
Resigned 01 Dec 2019

WHITE, James

Resigned
Chapmansford Farm, Hurstbourne PriorsRG28 7RR
Born March 1989
Director
Appointed 01 Jun 2020
Resigned 31 Oct 2025

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 14 Dec 2005
Resigned 14 Dec 2005

Persons with significant control

3

2 Active
1 Ceased

Ms Gillian Roberta Radford

Ceased
Hurstbourne Priors, WhitchurchRG28 7RR
Born July 1942

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 01 Dec 2019

Mr Mark Brian Davies

Active
Hurstbourne Priors, WhitchurchRG28 7RR
Born January 1963

Nature of Control

Significant influence or control
Notified 14 Dec 2016

Mr Charles James Coryton Ekins

Active
Hurstbourne Priors, WhitchurchRG28 7RR
Born December 1964

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
21 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Termination Secretary Company With Name
22 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
287Change of Registered Office
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
13 January 2006
225Change of Accounting Reference Date
Incorporation Company
14 December 2005
NEWINCIncorporation