Background WavePink WaveYellow Wave

CHANDLER'S WAY STONE (MANAGEMENT COMPANY) LIMITED (08047194)

CHANDLER'S WAY STONE (MANAGEMENT COMPANY) LIMITED (08047194) is an active UK company. incorporated on 26 April 2012. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHANDLER'S WAY STONE (MANAGEMENT COMPANY) LIMITED has been registered for 13 years. Current directors include JEFFERSON, Michael Robert, MCLAUGHLIN, Stuart.

Company Number
08047194
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
Birchwood One Business Park Dewhurst Road, Warrington, WA3 7GB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JEFFERSON, Michael Robert, MCLAUGHLIN, Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLER'S WAY STONE (MANAGEMENT COMPANY) LIMITED

CHANDLER'S WAY STONE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 26 April 2012 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHANDLER'S WAY STONE (MANAGEMENT COMPANY) LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08047194

LTD Company

Age

13 Years

Incorporated 26 April 2012

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 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Birchwood One Business Park Dewhurst Road Birchwood Warrington, WA3 7GB,

Previous Addresses

C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP United Kingdom
From: 26 April 2012To: 31 October 2013
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 13
Director Left
Jun 18
Director Joined
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCLAUGHLIN, Stuart

Active
Dewhurst Road, WarringtonWA3 7GB
Secretary
Appointed 26 Apr 2012

JEFFERSON, Michael Robert

Active
Dewhurst Road, WarringtonWA3 7GB
Born November 1974
Director
Appointed 01 Jun 2018

MCLAUGHLIN, Stuart

Active
Dewhurst Road, WarringtonWA3 7GB
Born December 1962
Director
Appointed 26 Apr 2012

MADDOCK, Denis Arthur

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born February 1953
Director
Appointed 26 Apr 2012
Resigned 01 Jun 2018

WHITAKER, Kenton Lloyd

Resigned
3 Cinnamon Park, WarringtonWA2 0XP
Born November 1971
Director
Appointed 26 Apr 2012
Resigned 10 Apr 2013
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2012
NEWINCIncorporation