Background WavePink WaveYellow Wave

CHISWELL MANAGEMENT LIMITED (08964319)

CHISWELL MANAGEMENT LIMITED (08964319) is an active UK company. incorporated on 28 March 2014. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. CHISWELL MANAGEMENT LIMITED has been registered for 12 years. Current directors include RICH, Jeremy Charles.

Company Number
08964319
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2014
Age
12 years
Address
Abbotts House, Watford, WD17 2FF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICH, Jeremy Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWELL MANAGEMENT LIMITED

CHISWELL MANAGEMENT LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHISWELL MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08964319

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Abbotts House 198 Lower High Street Watford, WD17 2FF,

Previous Addresses

Abbey House 2 Southgate Road Potters Bar EN6 5DU
From: 28 March 2014To: 15 May 2015
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RUMBALL SEDGWICK

Active
198 Lower High Street, WatfordWD17 2FF
Corporate secretary
Appointed 13 Jul 2015

RICH, Jeremy Charles

Active
198 Lower High Street, WatfordWD17 2FF
Born November 1963
Director
Appointed 31 Jul 2023

DAWSON, David John

Resigned
St. AlbansAL1 4DY
Secretary
Appointed 28 Mar 2014
Resigned 15 May 2015

CALLINAN, William Patrick Joseph

Resigned
Crane Mead, WareSG12 9FG
Born February 1958
Director
Appointed 28 Mar 2014
Resigned 15 May 2015

CULLUM, Tabitha

Resigned
198 Lower High Street, WatfordWD17 2FF
Born May 1995
Director
Appointed 13 Jul 2015
Resigned 08 Aug 2023

MORTIMER, Ian Arthur

Resigned
Bedlams Lane, Bishop's StortfordCM23 5LG
Born July 1950
Director
Appointed 28 Mar 2014
Resigned 15 May 2015
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
13 July 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Incorporation Company
28 March 2014
NEWINCIncorporation