Background WavePink WaveYellow Wave

CHANTRY COURT (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED (11939448)

CHANTRY COURT (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED (11939448) is an active UK company. incorporated on 11 April 2019. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANTRY COURT (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include DUNCOMBE, Anthony Leslie Arthur, DYNE, Linda Eileen.

Company Number
11939448
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2019
Age
7 years
Address
1 Chantry Court, Horsham, RH12 3XY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNCOMBE, Anthony Leslie Arthur, DYNE, Linda Eileen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY COURT (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED

CHANTRY COURT (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 April 2019 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANTRY COURT (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11939448

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

1 Chantry Court Broadbridge Heath Horsham, RH12 3XY,

Previous Addresses

The Oriel Sydenham Road Guildford GU1 3SR United Kingdom
From: 11 April 2019To: 8 February 2023
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Mar 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUNCOMBE, Anthony Leslie Arthur

Active
Chantry Court, HorshamRH12 3XY
Born June 1940
Director
Appointed 11 Sept 2025

DYNE, Linda Eileen

Active
Chantry Court, HorshamRH12 3XY
Born June 1948
Director
Appointed 07 Feb 2023

MANN, Julie

Resigned
830 The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 11 Apr 2019
Resigned 07 Feb 2023

DUNCOMBE, Moyra Jean

Resigned
Chantry Court, HorshamRH12 3XY
Born February 1940
Director
Appointed 11 Sept 2025
Resigned 30 Mar 2026

EDWARDS, Ronald Keith

Resigned
Chantry Court, HorshamRH12 3XY
Born February 1943
Director
Appointed 07 Feb 2023
Resigned 25 Jun 2025

GRIFFIN, Craig

Resigned
Halebourne Lane, WokingGU24 8SL
Born April 1967
Director
Appointed 11 Apr 2019
Resigned 07 Feb 2023

Persons with significant control

4

1 Active
3 Ceased

Mrs Pamela Wendy Shankster

Ceased
Chantry Court, HorshamRH12 3XY
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2023
Ceased 22 Aug 2025

Mr Ronald Keith Edwards

Ceased
Chantry Court, HorshamRH12 3XY
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2023
Ceased 25 Jun 2025

Mrs Linda Eileen Dyne

Active
Chantry Court, HorshamRH12 3XY
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2023

Mr Craig Griffin

Ceased
Halebourne Lane, WokingGU24 8SL
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Dormant
8 August 2025
AAMDAAMD
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 April 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Incorporation Company
11 April 2019
NEWINCIncorporation