Background WavePink WaveYellow Wave

CHENIES MEWS (CHALFONT) MANAGEMENT COMPANY LTD (11253499)

CHENIES MEWS (CHALFONT) MANAGEMENT COMPANY LTD (11253499) is an active UK company. incorporated on 13 March 2018. with registered office in Hockliffe. The company operates in the Real Estate Activities sector, engaged in residents property management. CHENIES MEWS (CHALFONT) MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include DOURADO-WESTWATER, Anna Marguerite, Dr, HANCE, Cameron Will, HANCE, Madeleine Rose and 3 others.

Company Number
11253499
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
C/O Broadoak, Hockliffe, LU7 9NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOURADO-WESTWATER, Anna Marguerite, Dr, HANCE, Cameron Will, HANCE, Madeleine Rose, MATTHEWS, Christian Peter, ROWAN, Pamela Sharon, OLIV-HARR GROUP HOLDINGS LTD
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHENIES MEWS (CHALFONT) MANAGEMENT COMPANY LTD

CHENIES MEWS (CHALFONT) MANAGEMENT COMPANY LTD is an active company incorporated on 13 March 2018 with the registered office located in Hockliffe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHENIES MEWS (CHALFONT) MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11253499

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

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

C/O Broadoak Unit 7 Hockliffe Business Park Hockliffe, LU7 9NB,

Previous Addresses

The Barn 11a Queen Catherine Road Steeple Claydon Bucks MK18 2PZ United Kingdom
From: 28 February 2022To: 8 May 2024
Oliv-Harr House - C/O Simco Homes Chenies Parade Station Road Little Chalfont HP7 9FG England
From: 12 November 2019To: 28 February 2022
Hardy House Northbridge Road Berkhamsted HP4 1EF United Kingdom
From: 13 March 2018To: 12 November 2019
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BROADOAK MANAGEMENT LIMITED

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Corporate secretary
Appointed 08 May 2024

DOURADO-WESTWATER, Anna Marguerite, Dr

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Born March 1956
Director
Appointed 19 Mar 2019

HANCE, Cameron Will

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Born June 1998
Director
Appointed 19 Mar 2019

HANCE, Madeleine Rose

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Born February 1985
Director
Appointed 19 Mar 2019

MATTHEWS, Christian Peter

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Born November 1965
Director
Appointed 19 Mar 2019

ROWAN, Pamela Sharon

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Born October 1967
Director
Appointed 19 Mar 2019

OLIV-HARR GROUP HOLDINGS LTD

Active
1 -4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 06 Nov 2019

KEELER, Nicholas

Resigned
Northbridge Road, BerkhamstedHP4 1EF
Born February 1965
Director
Appointed 13 Mar 2018
Resigned 06 Nov 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Keeler

Ceased
Chenies Parade, Little ChalfontHP7 9FG
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2018
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
8 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
12 November 2019
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control Statement
12 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Incorporation Company
13 March 2018
NEWINCIncorporation