Background WavePink WaveYellow Wave

CHILMINGTON MANAGEMENT ORGANISATION (12134646)

CHILMINGTON MANAGEMENT ORGANISATION (12134646) is an active UK company. incorporated on 1 August 2019. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities and 2 other business activities. CHILMINGTON MANAGEMENT ORGANISATION has been registered for 6 years. Current directors include BARTLETT, Steven James, BREESE, Alison Grace, EVANS, Alex Owain and 5 others.

Company Number
12134646
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2019
Age
6 years
Address
Mccabe Ford Williams Suite 1, Ashford, TN24 0HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
BARTLETT, Steven James, BREESE, Alison Grace, EVANS, Alex Owain, HAYWARD, Heather Angela, HODSON, Tom, JARVIS, Holly Suzanne, LOCKWOOD, Benjamin Charles, SHORTER, Neil James
SIC Codes
71112, 81300, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILMINGTON MANAGEMENT ORGANISATION

CHILMINGTON MANAGEMENT ORGANISATION is an active company incorporated on 1 August 2019 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities and 2 other business activities. CHILMINGTON MANAGEMENT ORGANISATION was registered 6 years ago.(SIC: 71112, 81300, 93290)

Status

active

Active since 6 years ago

Company No

12134646

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

CHILMINGTON GREEN COMMUNITY MANAGEMENT ORGANISATION
From: 1 August 2019To: 12 August 2019
Contact
Address

Mccabe Ford Williams Suite 1 Invicta Business Centre, Monument Way Orbital Park Ashford, TN24 0HB,

Previous Addresses

C/O Mccabe Ford William Orbital Park Suite 1, Invicta Business Park Ashford Kent TN24 0HB England
From: 24 February 2021To: 22 April 2021
134 Edmund Street Birmingham West Midlands B3 2ES
From: 1 August 2019To: 24 February 2021
Timeline

33 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Jan 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

BARTLETT, Steven James

Active
C/O Mccabe Ford Williams, AshfordTN24 0HB
Born July 1959
Director
Appointed 02 Mar 2022

BREESE, Alison Grace

Active
Church Hill, AshfordTN23 3EG
Born February 1956
Director
Appointed 29 Aug 2019

EVANS, Alex Owain

Active
1 Jenner Close, CoulsdonCR5 3FP
Born January 1990
Director
Appointed 03 Jul 2024

HAYWARD, Heather Angela

Active
Suite 1, AshfordTN24 0HB
Born November 1977
Director
Appointed 28 Aug 2024

HODSON, Tom

Active
Suite 1, AshfordTN24 0HB
Born June 1981
Director
Appointed 30 Nov 2021

JARVIS, Holly Suzanne

Active
Pluckley Road, AshfordTN27 8NQ
Born June 1977
Director
Appointed 13 Sept 2022

LOCKWOOD, Benjamin Charles

Active
Tannery Lane, AshfordTN23 1PL
Born October 1976
Director
Appointed 29 Aug 2019

SHORTER, Neil James

Active
Magpie Hall Road, AshfordTN26 1HF
Born August 1953
Director
Appointed 29 Aug 2019

GREENWOOD, Mark

Resigned
Suite 1, AshfordTN24 0HB
Secretary
Appointed 01 Apr 2021
Resigned 20 Jan 2022

LLP, Anthony Collins Solicitors

Resigned
Suite 1, AshfordTN24 0HB
Secretary
Appointed 29 Aug 2019
Resigned 01 Jan 2021

OSBORNE, Sarah

Resigned
Suite 1, AshfordTN24 0HB
Secretary
Appointed 28 Jan 2022
Resigned 01 Jul 2024

ATWAL, Jaspreet

Resigned
Edmund Street, BirminghamB3 2ES
Born August 1990
Director
Appointed 01 Aug 2019
Resigned 29 Aug 2019

BANFIELD, Simon Philip

Resigned
Main Road, SevenoaksTN14 6ER
Born December 1964
Director
Appointed 29 Aug 2019
Resigned 03 Jul 2024

BULL, Ian Derek

Resigned
Mountbatten Way, AshfordTN25 6PZ
Born June 1953
Director
Appointed 29 Aug 2019
Resigned 30 Jun 2022

CORKER, Anna Kathryn

Resigned
Edmund Street, BirminghamB3 2ES
Born October 1991
Director
Appointed 01 Aug 2019
Resigned 15 Aug 2019

FENTON, Nicholas Anthony

Resigned
55 Park Lane, LondonW1K 1NA
Born October 1958
Director
Appointed 26 Sept 2019
Resigned 30 Nov 2021

HODSON, Thomas

Resigned
Park Lane, LondonW1K 1NA
Born June 1981
Director
Appointed 29 Aug 2019
Resigned 18 Jan 2021

MURAD, Safa Noor

Resigned
Edmund Street, BirminghamB3 2ES
Born July 1990
Director
Appointed 14 Aug 2019
Resigned 29 Aug 2019

REED, Peter

Resigned
Suite 1, AshfordTN24 0HB
Born October 1964
Director
Appointed 29 Nov 2021
Resigned 04 Jul 2022

ROSE, Jonathan Andrew

Resigned
Plain Road, AshfordTN25 6QN
Born November 1955
Director
Appointed 29 Aug 2019
Resigned 20 Dec 2021

Persons with significant control

2

0 Active
2 Ceased

Miss Jaspreet Atwal

Ceased
Edmund Street, BirminghamB3 2ES
Born August 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2019
Ceased 29 Aug 2019

Miss Anna Kathryn Corker

Ceased
Edmund Street, BirminghamB3 2ES
Born October 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2019
Ceased 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Resolution
2 April 2021
RESOLUTIONSResolutions
Memorandum Articles
2 April 2021
MAMA
Statement Of Companys Objects
2 April 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Resolution
4 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
3 September 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Miscellaneous
12 August 2019
MISCMISC
Change Of Name Notice
12 August 2019
CONNOTConfirmation Statement Notification
Incorporation Company
1 August 2019
NEWINCIncorporation