Background WavePink WaveYellow Wave

CHANTRY RESIDENTIAL MANAGEMENT (ONE) LIMITED (05689768)

CHANTRY RESIDENTIAL MANAGEMENT (ONE) LIMITED (05689768) is an active UK company. incorporated on 27 January 2006. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANTRY RESIDENTIAL MANAGEMENT (ONE) LIMITED has been registered for 20 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
05689768
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
North Point Stafford Drive, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY RESIDENTIAL MANAGEMENT (ONE) LIMITED

CHANTRY RESIDENTIAL MANAGEMENT (ONE) LIMITED is an active company incorporated on 27 January 2006 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANTRY RESIDENTIAL MANAGEMENT (ONE) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05689768

LTD Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT
From: 20 November 2012To: 8 September 2016
C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom
From: 5 August 2011To: 20 November 2012
C/O John Needham & Co Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB
From: 2 September 2010To: 5 August 2011
50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH United Kingdom
From: 27 January 2006To: 2 September 2010
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 09
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Feb 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 19 Aug 2016

HILLARY, Leslie Tyrone James

Active
Stafford Drive, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Stafford Drive, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

LAKHANI, Amit

Resigned
The Gate House, WokinghamRG41 4TG
Secretary
Appointed 27 Jan 2006
Resigned 10 Dec 2009

CHACE LEGAL LIMITED

Resigned
Hitchin Road, HitchinSG5 4HP
Corporate secretary
Appointed 05 Aug 2011
Resigned 30 Nov 2012

QUBE 2 LIMITED

Resigned
Pinner Road, NorthwoodHA6 1BP
Corporate secretary
Appointed 15 Dec 2009
Resigned 05 Aug 2011

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 27 Jan 2006
Resigned 27 Jan 2006

BOTTELEY, Anthony David John

Resigned
4th Floor, Suite 3, LondonW1J 6BR
Born August 1964
Director
Appointed 25 Jun 2015
Resigned 31 Jan 2018

COOK, Anthony Stephen

Resigned
Little Hedgecourt, Henley On ThamesRG9 5LR
Born March 1958
Director
Appointed 27 Jan 2006
Resigned 30 Aug 2010

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 31 Jan 2018
Resigned 19 Apr 2024

GREEN, Tony

Resigned
Oxford Street, LondonW1D 1NN
Born February 1957
Director
Appointed 24 May 2012
Resigned 26 Jun 2015

HARDING, Andrew

Resigned
Hitchin Road, HitchinSG5 4HP
Born March 1967
Director
Appointed 15 Dec 2009
Resigned 24 May 2012

LAKHANI, Amit

Resigned
The Gate House, WokinghamRG41 4TG
Born March 1965
Director
Appointed 27 Jan 2006
Resigned 10 Dec 2009

MACDONALD, Martin John

Resigned
5 Chapman Road, MaidenbowerRH10 7LA
Born July 1956
Director
Appointed 02 Apr 2007
Resigned 30 Jun 2008

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 27 Jan 2006
Resigned 27 Jan 2006
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Resolution
30 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 August 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 September 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Resolution
8 February 2006
RESOLUTIONSResolutions
Incorporation Company
27 January 2006
NEWINCIncorporation