Background WavePink WaveYellow Wave

CHALONER HALL MANAGEMENT COMPANY LTD (06367279)

CHALONER HALL MANAGEMENT COMPANY LTD (06367279) is an active UK company. incorporated on 11 September 2007. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. CHALONER HALL MANAGEMENT COMPANY LTD has been registered for 18 years. Current directors include COWIE, Ian Greig, O'BRIEN, Philip John, ROBINSON, Lee Michael.

Company Number
06367279
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COWIE, Ian Greig, O'BRIEN, Philip John, ROBINSON, Lee Michael
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALONER HALL MANAGEMENT COMPANY LTD

CHALONER HALL MANAGEMENT COMPANY LTD is an active company incorporated on 11 September 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. CHALONER HALL MANAGEMENT COMPANY LTD was registered 18 years ago.(SIC: 68320, 99999)

Status

active

Active since 18 years ago

Company No

06367279

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

C/O C/O Mrs P Reed 22 Hawks Edge West Moor Newcastle upon Tyne NE12 7DR England
From: 19 October 2012To: 19 October 2012
C/O Kingston Property Services Ltd Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 11 April 2012To: 19 October 2012
1a Chaloner Street Guisborough TS14 6QD
From: 11 September 2007To: 11 April 2012
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 13
Director Left
Jan 17
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KINGSTON PROPERTY SERVICES

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 19 Oct 2012

COWIE, Ian Greig

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1949
Director
Appointed 11 Mar 2024

O'BRIEN, Philip John

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1959
Director
Appointed 06 Mar 2024

ROBINSON, Lee Michael

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born September 1984
Director
Appointed 16 Apr 2024

KENT, Susan

Resigned
31 Winchat Tail, GuisboroughTS14 8PW
Secretary
Appointed 11 Sept 2007
Resigned 24 Mar 2010

REED, Penny

Resigned
Hawks Edge, Newcastle Upon TyneNE12 7DR
Secretary
Appointed 18 Oct 2012
Resigned 18 Oct 2012

KINGSTON PROPERTY SERVICES

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 11 Apr 2012
Resigned 18 Oct 2012

CARTER, Paul

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born January 1980
Director
Appointed 03 Apr 2023
Resigned 06 Mar 2024

MARLBOROUGH, Susan Joan

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born February 1955
Director
Appointed 21 Oct 2013
Resigned 03 Apr 2023

O'BRIEN, David

Resigned
Tame Bridge, StokesleyTS9 5LJ
Born October 1961
Director
Appointed 11 Sept 2007
Resigned 11 Sept 2011

OBRIEN, Philip John

Resigned
Tame Bridge, StokesleyTS9 5LQ
Born February 1959
Director
Appointed 11 Sept 2011
Resigned 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
19 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 October 2010
AR01AR01
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363sAnnual Return (shuttle)
Legacy
5 October 2007
288cChange of Particulars
Resolution
18 September 2007
RESOLUTIONSResolutions
Incorporation Company
11 September 2007
NEWINCIncorporation