Background WavePink WaveYellow Wave

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED (05891073)

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED (05891073) is an active UK company. incorporated on 31 July 2006. with registered office in Stokenchurch. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include JOHNSON, Karen.

Company Number
05891073
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
Evidence House 7 Stokenchurch Business Park, Stokenchurch, HP14 3FE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOHNSON, Karen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED

BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 July 2006 with the registered office located in Stokenchurch. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BHSE CHILTERNS STOKENCHURCH MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05891073

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Evidence House 7 Stokenchurch Business Park Ibstone Road Stokenchurch, HP14 3FE,

Previous Addresses

, Unit 4 Stokenchurch Business Park Ibstone Road, Stokenchurch, HP14 3FE
From: 27 April 2010To: 12 April 2021
, York House Cottingley Business Park,, Bradford, West Yorkshire, BD16 1PE, United Kingdom
From: 16 April 2010To: 27 April 2010
, Mgi Watson Buckle Chartrd Acts, York House, Cottingley Business Park, Bradford, BD16 1PE
From: 31 July 2006To: 16 April 2010
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Aug 13
Director Left
Dec 15
Director Joined
Apr 17
Director Left
Jun 17
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Jul 20
New Owner
Aug 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Apr 21
Owner Exit
Apr 24
Owner Exit
May 25
2
Funding
21
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

JOHNSON, Karen

Active
7 Stokenchurch Business Park, StokenchurchHP14 3FE
Born January 1959
Director
Appointed 22 Jun 2020

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Secretary
Appointed 14 Aug 2008
Resigned 02 Jul 2009

GILBERT, Nicholas Jay

Resigned
Woodville, PontefractWF8 3HQ
Secretary
Appointed 31 Jul 2006
Resigned 14 Aug 2008

SINFIELD, Nicholas Paul

Resigned
Hanover Square, LondonW1S 1JA
Secretary
Appointed 18 Aug 2009
Resigned 14 Apr 2010

WAITE, Philip Nigel

Resigned
Ibstone Road, StokenchurchHP14 3FE
Secretary
Appointed 16 Jun 2010
Resigned 20 Nov 2020

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 14 Aug 2008
Resigned 14 Aug 2008

DOBSON, Keith

Resigned
Ibstone Road, StokenchurchHP14 3FE
Born July 1953
Director
Appointed 14 Apr 2010
Resigned 02 Jun 2017

EDGLEY, Anthony Peter David

Resigned
Beech Hurst, LeatherheadKT22 8QJ
Born October 1956
Director
Appointed 17 Dec 2008
Resigned 14 Apr 2010

GREEN, Philip Richard

Resigned
Stokenchurch Business Park, Stokenchurch, High WycombeHP14 3FE
Born July 1958
Director
Appointed 03 Apr 2017
Resigned 20 Nov 2020

HOULSTON, James Simon Holte

Resigned
The Coach House, WetherbyLS22 4EF
Born March 1974
Director
Appointed 31 Jul 2006
Resigned 13 Feb 2009

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 31 Jul 2006
Resigned 13 Feb 2009

HOWARD, Ross Jeffrey

Resigned
Hanover Square, LondonW1S 1JA
Born January 1974
Director
Appointed 14 Apr 2009
Resigned 14 Apr 2010

KINASZ, Victoria Louise

Resigned
Ibstone Road, StokenchurchHP14 3FE
Born September 1971
Director
Appointed 14 Apr 2010
Resigned 09 Sept 2010

LEAHY, Stephen Marcus

Resigned
Ibstone Road, StokenchurchHP14 3FE
Born February 1973
Director
Appointed 21 Oct 2011
Resigned 09 Mar 2012

LOBB, David Paul

Resigned
Ibstone Road, StokenchurchHP14 3FE
Born July 1963
Director
Appointed 14 Nov 2012
Resigned 07 Dec 2015

MCGILL, Alistair Peter

Resigned
Hanover Square, LondonW1S 1JA
Born October 1968
Director
Appointed 04 May 2010
Resigned 03 Sept 2010

RUSSELL, Michael

Resigned
73 Montholme Road, LondonSW11 6HX
Born April 1957
Director
Appointed 24 Nov 2008
Resigned 01 May 2009

SINFIELD, Nicholas Paul

Resigned
Hanover Square, LondonW1S 1JA
Born February 1973
Director
Appointed 20 Nov 2008
Resigned 14 Apr 2010

TAYLOR, Suzanne Elizabeth

Resigned
Ibstone Road, StokenchurchHP14 3FE
Born January 1969
Director
Appointed 09 Mar 2012
Resigned 29 Jan 2013

WAITE, Philip Nigel

Resigned
Ibstone Road, StokenchurchHP14 3FE
Born April 1968
Director
Appointed 14 Apr 2010
Resigned 20 Nov 2020

Persons with significant control

5

0 Active
5 Ceased
The Forum, St. HelierJE2 4UF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Apr 2024
Ceased 15 Nov 2024

Mrs Karen Johnson

Ceased
7 Stokenchurch Business Park, StokenchurchHP14 3FE
Born January 1959

Nature of Control

Significant influence or control
Notified 22 Jun 2020
Ceased 11 Apr 2024

Mr Philip Richard Green

Ceased
Stokenchurch Business Park, StokenchurchHP14 3FE
Born July 1958

Nature of Control

Significant influence or control
Notified 02 Jun 2017
Ceased 20 Nov 2020

Mr Philip Nigel Waite

Ceased
Ibstone Road, StokenchurchHP14 3FE
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 20 Nov 2020

Mr Keith Dobson

Ceased
Ibstone Road, StokenchurchHP14 3FE
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Miscellaneous
3 February 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Resolution
22 April 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288cChange of Particulars
Legacy
2 August 2007
363aAnnual Return
Legacy
12 March 2007
225Change of Accounting Reference Date
Incorporation Company
31 July 2006
NEWINCIncorporation