Background WavePink WaveYellow Wave

CHALLOWS MANAGEMENT COMPANY LIMITED (10027441)

CHALLOWS MANAGEMENT COMPANY LIMITED (10027441) is an active UK company. incorporated on 25 February 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHALLOWS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton.

Company Number
10027441
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
14 Holywell Row, London, EC2A 4JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYD, Creighton William Harrison, HEFFRON, Patrick Mark Creighton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLOWS MANAGEMENT COMPANY LIMITED

CHALLOWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHALLOWS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10027441

LTD Company

Age

10 Years

Incorporated 25 February 2016

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 11 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

14 Holywell Row London, EC2A 4JB,

Previous Addresses

2 Maritime House the Hart Farnham Surrey GU9 7HW England
From: 6 January 2021To: 22 March 2021
14 Holywell Row London EC2A 4JB England
From: 14 January 2019To: 6 January 2021
2 Maritime House the Hart Farnham Surrey GU9 7HW England
From: 25 February 2016To: 14 January 2019
Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

Q1 PROFESSIONAL SERVICES

Active
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 06 Apr 2023

BOYD, Creighton William Harrison

Active
Holywell Row, LondonEC2A 4JB
Born August 1978
Director
Appointed 19 Mar 2021

HEFFRON, Patrick Mark Creighton

Active
Holywell Row, LondonEC2A 4JB
Born August 1977
Director
Appointed 19 Mar 2021

HUTCHINSON, Desmond Charles Fitzgerald

Resigned
Maritime House, FarnhamGU9 7HW
Born August 1946
Director
Appointed 25 Feb 2016
Resigned 19 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Holywell Row, LondonEC2A 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2021

Mr Desmond Charles Fitzgerald Hutchinson

Ceased
The Hart, FarnhamGU9 7HW
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 September 2023
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
22 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Incorporation Company
25 February 2016
NEWINCIncorporation