Background WavePink WaveYellow Wave

CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED (09877977)

CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED (09877977) is an active UK company. incorporated on 18 November 2015. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BOTTOMLEY, William Albert, CORNELIUS, David John, WOOLNOUGH, Philip Paul.

Company Number
09877977
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2015
Age
10 years
Address
C/O Mulberry & Co Eastgate House, Farnham, GU9 7UD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTTOMLEY, William Albert, CORNELIUS, David John, WOOLNOUGH, Philip Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED

CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09877977

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MEADOW WALK (HENFIELD) MANAGEMENT COMPANY LIMITED
From: 18 November 2015To: 3 February 2017
Contact
Address

C/O Mulberry & Co Eastgate House Dogflud Way Farnham, GU9 7UD,

Previous Addresses

9 Pound Lane Godalming Surrey GU7 1BX United Kingdom
From: 24 February 2020To: 13 November 2023
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 November 2015To: 24 February 2020
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
New Owner
May 23
New Owner
May 23
New Owner
May 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BOTTOMLEY, William Albert

Active
Eastgate House, FarnhamGU9 7UD
Born November 1955
Director
Appointed 18 Nov 2019

CORNELIUS, David John

Active
Eastgate House, FarnhamGU9 7UD
Born February 1979
Director
Appointed 15 Jan 2020

WOOLNOUGH, Philip Paul

Active
Eastgate House, FarnhamGU9 7UD
Born July 1966
Director
Appointed 09 Dec 2019

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Nov 2015
Resigned 24 Feb 2020

CAREY, Allan Robert

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1956
Director
Appointed 18 Nov 2015
Resigned 24 Feb 2020

HARRIS, Steven Paul

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 18 Nov 2015
Resigned 16 Jan 2018

NORRIS, Matthew Adam

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 16 Jan 2018
Resigned 24 Feb 2020

THOMAS, Steven Michael

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 18 Nov 2015
Resigned 24 Feb 2020

Persons with significant control

4

3 Active
1 Ceased

Mr William Albert Bottomley

Active
GodalmingGU7 1BX
Born November 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2023

Mr David John Cornelius

Active
GodalmingGU7 1BX
Born February 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2023

Mr Philip Paul Woolnough

Active
GodalmingGU7 1BX
Born July 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Mar 2023
CaterhamCR3 6XQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
22 February 2017
MAMA
Resolution
22 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 February 2017
AAAnnual Accounts
Resolution
3 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2015
NEWINCIncorporation