Background WavePink WaveYellow Wave

ANGLO CHALFONT MANAGEMENT LTD (05991689)

ANGLO CHALFONT MANAGEMENT LTD (05991689) is an active UK company. incorporated on 8 November 2006. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANGLO CHALFONT MANAGEMENT LTD has been registered for 19 years. Current directors include WAUGH, Graeme Owen.

Company Number
05991689
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2006
Age
19 years
Address
Mercury House, Marlow, SL7 3HN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WAUGH, Graeme Owen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO CHALFONT MANAGEMENT LTD

ANGLO CHALFONT MANAGEMENT LTD is an active company incorporated on 8 November 2006 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANGLO CHALFONT MANAGEMENT LTD was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05991689

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 8 November 2006

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

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

Mercury House 19-21 Chapel Street Marlow, SL7 3HN,

Previous Addresses

C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
From: 13 December 2021To: 20 November 2024
Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom
From: 5 August 2015To: 13 December 2021
6th Floor 338 Euston Road London NW1 3BG
From: 9 April 2014To: 5 August 2015
7-9 Swallow Street London W1B 4DE
From: 16 July 2012To: 9 April 2014
10 Bridge Street Christchurch Dorset BH23 1EF
From: 8 November 2006To: 16 July 2012
Timeline

14 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jun 18
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

WAUGH, Graeme

Active
19-21 Chapel Street, MarlowSL7 3HN
Secretary
Appointed 09 Aug 2018

WAUGH, Graeme Owen

Active
19-21 Chapel Street, MarlowSL7 3HN
Born March 1969
Director
Appointed 13 Jul 2015

BURDEN, Elke

Resigned
6 Flaghead Road, PooleBH13 7JW
Secretary
Appointed 13 Nov 2006
Resigned 30 Jun 2012

TAYLOR, Nigel Charles

Resigned
Bell Lane Office Village, AmershamHP6 6FA
Secretary
Appointed 13 Jul 2015
Resigned 18 May 2018

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Resigned
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 25 Oct 2012
Resigned 14 Jul 2015

UK SECRETARIES LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate secretary
Appointed 08 Nov 2006
Resigned 13 Nov 2006

BLAKE, David James

Resigned
Windmill Drive, RickmansworthWD3 3FF
Born April 1981
Director
Appointed 14 May 2012
Resigned 11 Jul 2014

BURDEN, Alan Rodger

Resigned
6 Flaghead Road, PooleBH13 7JW
Born February 1948
Director
Appointed 13 Nov 2006
Resigned 30 Jun 2012

BURDEN, Elke

Resigned
6 Flaghead Road, PooleBH13 7JW
Born March 1952
Director
Appointed 13 Nov 2006
Resigned 30 Jun 2012

DANIELS, Stephen Richards

Resigned
338 Euston Road, LondonNW1 3BG
Born December 1980
Director
Appointed 18 Feb 2015
Resigned 14 Jul 2015

MOLE, Edward William

Resigned
338 Euston Road, LondonNW1 3BG
Born November 1983
Director
Appointed 28 Aug 2014
Resigned 14 Jul 2015

SKELDON, Roger

Resigned
Beechwood Avenue, RuislipHA4 6EQ
Born November 1979
Director
Appointed 11 Jul 2014
Resigned 28 Aug 2014

TAYLOR, Nigel Charles

Resigned
Bell Lane Office Village, AmershamHP6 6FA
Born April 1962
Director
Appointed 13 Jul 2015
Resigned 18 May 2018

UK DIRECTORS LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate director
Appointed 08 Nov 2006
Resigned 13 Nov 2006
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Change Corporate Secretary Company
4 September 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Corporate Secretary Company With Name
26 October 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
287Change of Registered Office
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Incorporation Company
8 November 2006
NEWINCIncorporation