Background WavePink WaveYellow Wave

CHANTRY WAY MANAGEMENT COMPANY LIMITED (06434110)

CHANTRY WAY MANAGEMENT COMPANY LIMITED (06434110) is an active UK company. incorporated on 22 November 2007. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANTRY WAY MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include LAKE, Melanie, MOORE, Susan, SCRUTON, Ian William.

Company Number
06434110
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 2007
Age
18 years
Address
Riverside House, Hull, HU1 1XE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAKE, Melanie, MOORE, Susan, SCRUTON, Ian William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY WAY MANAGEMENT COMPANY LIMITED

CHANTRY WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 November 2007 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANTRY WAY MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06434110

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 June 2024 - 30 June 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Riverside House 11-12 Nelson Street Hull, HU1 1XE,

Previous Addresses

C/O Pure Block Management Limited Riverside House Hull HU1 1XE England
From: 24 March 2022To: 6 April 2023
Garness Jones Limited 79 Beverley Road Hull East Yorkshire HU3 1XR
From: 4 December 2009To: 24 March 2022
Suite 3 26 Prince`S Dock Street Kingston upon Hull HU1 2JX
From: 22 November 2007To: 4 December 2009
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 12
Director Left
Jul 15
Director Left
Jan 17
New Owner
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LAKE, Melanie

Active
11-12 Nelson Street, HullHU1 1XE
Born July 1968
Director
Appointed 19 Mar 2008

MOORE, Susan

Active
Mill Road, North FerribyHU14 3PJ
Born December 1946
Director
Appointed 18 Apr 2008

SCRUTON, Ian William

Active
11-12 Nelson Street, HullHU1 1XE
Born June 1965
Director
Appointed 22 Nov 2007

LARARD, John Frederick

Resigned
15 Sands Lane, BroughHU15 1JH
Secretary
Appointed 22 Nov 2007
Resigned 04 Dec 2009

NIEUWKERK, Johannes Van

Resigned
79 Beverley Road, HullHU3 1XR
Secretary
Appointed 04 Dec 2009
Resigned 21 Jun 2021

LARARD, John Frederick

Resigned
15 Sands Lane, BroughHU15 1JH
Born February 1939
Director
Appointed 22 Nov 2007
Resigned 22 Nov 2008

MOORE, Peter

Resigned
51 Woodgates Lane, HullHU14 3JY
Born March 1929
Director
Appointed 18 Apr 2008
Resigned 16 Mar 2016

PANTELLI, Laki

Resigned
St Marys Walk, SwanlandHU14 3BJ
Born August 1954
Director
Appointed 05 Aug 2008
Resigned 09 Oct 2012

PETER MOORE (HULL) LIMITED

Resigned
Woodgates Lane, East RidingHU14 3JY
Corporate director
Appointed 30 May 2008
Resigned 20 Jul 2015

Persons with significant control

1

Mrs Susan Moore

Active
11-12 Nelson Street, HullHU1 1XE
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
15 May 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
22 January 2025
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Change Person Secretary Company With Change Date
3 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
12 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Incorporation Company
22 November 2007
NEWINCIncorporation