Background WavePink WaveYellow Wave

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED (09514880)

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED (09514880) is an active UK company. incorporated on 27 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include DRIVER, Cynthia Lucrecia, NWACHUKWU, Okwudili, WRIGHT, Andrew.

Company Number
09514880
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2015
Age
11 years
Address
2 Frederic Mews, London, SW1X 8EQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DRIVER, Cynthia Lucrecia, NWACHUKWU, Okwudili, WRIGHT, Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED

CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHANNELS (CHELMSFORD) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09514880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

2 Frederic Mews London, SW1X 8EQ,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 18 February 2021To: 7 December 2024
C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 25 August 2020To: 18 February 2021
C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom
From: 25 July 2019To: 25 August 2020
Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB United Kingdom
From: 27 March 2015To: 25 July 2019
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 15
Director Left
May 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jan 24
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

PG PROPERTY MANAGEMENT LTD

Active
Frederic Mews, LondonSW1X 8EQ
Corporate secretary
Appointed 01 Nov 2024

DRIVER, Cynthia Lucrecia

Active
Frederic Mews, LondonSW1X 8EQ
Born April 1972
Director
Appointed 24 Aug 2020

NWACHUKWU, Okwudili

Active
Frederic Mews, LondonSW1X 8EQ
Born December 1983
Director
Appointed 24 Aug 2020

WRIGHT, Andrew

Active
Frederic Mews, LondonSW1X 8EQ
Born February 1971
Director
Appointed 25 Jul 2019

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
Hurricane Way, WickfordSS11 8YB
Corporate secretary
Appointed 27 Mar 2015
Resigned 25 Jul 2019

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 11 Nov 2024
Resigned 11 Nov 2024

POD GROUP SERVICES LIMITED

Resigned
Theobald Street, BorehamwoodWD6 4PJ
Corporate secretary
Appointed 25 Jul 2019
Resigned 31 Dec 2020

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Jan 2021
Resigned 11 Nov 2024

AKINWANDE, Kayode

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born November 1978
Director
Appointed 17 Sept 2021
Resigned 08 Dec 2023

AKINYEMI, Oluwole

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1985
Director
Appointed 09 Jan 2020
Resigned 01 Mar 2021

BURROWS, Richard Michael

Resigned
2 Angel Square, LondonEC1V 1NY
Born February 1968
Director
Appointed 27 Mar 2015
Resigned 09 Jan 2020

BUTLER, Thomas John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1982
Director
Appointed 09 Jan 2020
Resigned 27 Apr 2021

COULSON, Karen Jane

Resigned
Wickford Business Park, WickfordSS11 8YB
Born July 1967
Director
Appointed 27 Mar 2015
Resigned 01 Aug 2015

CRUMPEN, Carroll

Resigned
2 Angel Square, LondonEC1V 1NY
Born October 1964
Director
Appointed 09 Jan 2020
Resigned 12 May 2020

EVE, Michael John

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1966
Director
Appointed 24 Aug 2020
Resigned 08 Sept 2021

SAVILLE, Steven Richard

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 01 Jul 2015
Resigned 09 Jan 2020

TRON, Chloe Rose

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1979
Director
Appointed 09 Jan 2020
Resigned 01 Mar 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Steven Richard Saville

Ceased
1cunard Square, Townfield Street, ChelmsfordCM1 1AQ
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2017
Hurricane Way, WickfordSS11 8YB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Apr 2017

Mr Richard Burrows

Ceased
Wickford Business Park, WickfordSS11 8YB
Born December 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 December 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 August 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 May 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Incorporation Company
27 March 2015
NEWINCIncorporation