Background WavePink WaveYellow Wave

CHALKERS RISE (PEACEHAVEN) MANAGEMENT COMPANY LIMITED (11756495)

CHALKERS RISE (PEACEHAVEN) MANAGEMENT COMPANY LIMITED (11756495) is an active UK company. incorporated on 8 January 2019. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHALKERS RISE (PEACEHAVEN) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HODDER, Julian Paul, PUGH, James Samuel, QUINN, Colin Francis and 1 others.

Company Number
11756495
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 2019
Age
7 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HODDER, Julian Paul, PUGH, James Samuel, QUINN, Colin Francis, ROWLAND, David Iain
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALKERS RISE (PEACEHAVEN) MANAGEMENT COMPANY LIMITED

CHALKERS RISE (PEACEHAVEN) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 January 2019 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHALKERS RISE (PEACEHAVEN) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11756495

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 8 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

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

Previous Addresses

Bdw House Walnut Tree Close Guildford Surrey GU1 4SW United Kingdom
From: 8 January 2019To: 6 October 2020
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 08 Jan 2019

HODDER, Julian Paul

Active
Compton House, The Guildway, GuildfordGU3 1LR
Born April 1971
Director
Appointed 08 Jan 2019

PUGH, James Samuel

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born January 1989
Director
Appointed 14 Aug 2023

QUINN, Colin Francis

Active
Compton House, The Guildway, GuildfordGU3 1LR
Born March 1966
Director
Appointed 08 Jan 2019

ROWLAND, David Iain

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born February 1977
Director
Appointed 14 Aug 2023

ENNIS, Gary Martin

Resigned
First Floor, WatfordWD17 2AE
Born September 1969
Director
Appointed 08 Jan 2019
Resigned 09 Jul 2024

Persons with significant control

3

Mr Colin Francis Quinn

Active
Compton House, GuildfordGU3 1LR
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2019

Mr Julian Paul Hodder

Active
Compton House, The Guildway, GuildfordGU3 1LR
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2019

Mr Gary Martin Ennis

Active
First Floor, WatfordWD17 2AE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Incorporation Company
8 January 2019
NEWINCIncorporation