Background WavePink WaveYellow Wave

CHAILEY GARDENS MANAGEMENT LIMITED (10426101)

CHAILEY GARDENS MANAGEMENT LIMITED (10426101) is an active UK company. incorporated on 13 October 2016. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAILEY GARDENS MANAGEMENT LIMITED has been registered for 9 years. Current directors include GILLOOLY, Adrian Michael, JOHNSON, Jack, WORSLEY, Simon David.

Company Number
10426101
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 October 2016
Age
9 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLOOLY, Adrian Michael, JOHNSON, Jack, WORSLEY, Simon David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAILEY GARDENS MANAGEMENT LIMITED

CHAILEY GARDENS MANAGEMENT LIMITED is an active company incorporated on 13 October 2016 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAILEY GARDENS MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10426101

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Pacific House Imperial Way Reading Berkshire RG2 0TD United Kingdom
From: 13 October 2016To: 30 September 2019
Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 27 Sept 2019

GILLOOLY, Adrian Michael

Active
International Drive, Newcastle Upon TyneNE13 8BF
Born April 1970
Director
Appointed 13 Oct 2016

JOHNSON, Jack

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1989
Director
Appointed 09 Nov 2023

WORSLEY, Simon David

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1984
Director
Appointed 26 Apr 2022

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 13 Oct 2016
Resigned 27 Sept 2019

ALP, Mark

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1964
Director
Appointed 21 Sept 2021
Resigned 09 Nov 2023

BROWN, Steven

Resigned
Tollgate, EastleighSO53 3LG
Born September 1971
Director
Appointed 13 Oct 2016
Resigned 19 Mar 2021

MASON, Peter Martin

Resigned
Imperial Way, ReadingRG2 0TD
Born October 1965
Director
Appointed 13 Oct 2016
Resigned 10 Sept 2021

Persons with significant control

1

International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 October 2016
AP04Appointment of Corporate Secretary
Incorporation Company
13 October 2016
NEWINCIncorporation