Background WavePink WaveYellow Wave

CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED (06176250)

CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED (06176250) is an active UK company. incorporated on 21 March 2007. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BARRETT, Donall, WALLACE, Iain Stuart.

Company Number
06176250
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
Suite 4, The Old Bakery 89a New Road Side, Leeds, LS18 4QD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARRETT, Donall, WALLACE, Iain Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED

CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 2007 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHARTFORD (STATION SQUARE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06176250

LTD Company

Age

19 Years

Incorporated 21 March 2007

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 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Suite 4, The Old Bakery 89a New Road Side Horsforth Leeds, LS18 4QD,

Previous Addresses

Suite 4, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
From: 26 August 2020To: 3 April 2024
111 - 113 New Road Side Horsforth Leeds LS18 4QD
From: 23 March 2011To: 26 August 2020
Suite 1 Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD
From: 20 January 2010To: 23 March 2011
93B New Road Side Horsforth Leeds LS18 4QD
From: 21 March 2007To: 20 January 2010
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 11
Director Left
Apr 17
Director Left
Apr 17
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BARRETT, Donall

Active
Cedarhurst Green, Castlenock
Born September 1976
Director
Appointed 23 Jun 2008

WALLACE, Iain Stuart

Active
New Road Side, LeedsLS18 4QD
Born January 1950
Director
Appointed 31 Dec 2009

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 21 Mar 2007
Resigned 14 Jan 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 21 Mar 2007
Resigned 21 Mar 2007

CRAWLEY, Ronnie Robert John

Resigned
Wesleydale Court, Bally RobertBT39 9WH
Born September 1958
Director
Appointed 23 Jun 2008
Resigned 19 Jun 2023

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 21 Mar 2007
Resigned 31 Dec 2009

FOX, Shane

Resigned
Tattyreagh Road, Omagh
Born March 1971
Director
Appointed 23 Jun 2008
Resigned 01 Feb 2024

HEALY, Patrick

Resigned
Palmers Crescent, Palmerstown
Born February 1960
Director
Appointed 23 Jun 2008
Resigned 29 Sept 2015

O'REGAN, Tony

Resigned
Lislevane, Bandon
Born December 1975
Director
Appointed 23 Jun 2008
Resigned 10 Nov 2025

TOMLIN, David Mark

Resigned
Rose Garth, LeedsLS19 6QR
Born May 1963
Director
Appointed 21 Mar 2007
Resigned 31 Dec 2009

WILLIAMSON, Maurice

Resigned
Deanfield, BangorBT19 6NX
Born August 1937
Director
Appointed 23 Jun 2008
Resigned 29 Sept 2015

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 21 Mar 2007
Resigned 21 Mar 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 21 Mar 2007
Resigned 21 Mar 2007
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Legacy
15 April 2008
190190
Legacy
15 April 2008
353353
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Incorporation Company
21 March 2007
NEWINCIncorporation