About

Registered Number: 03336995
Date of Incorporation: 20/03/1997 (27 years ago)
Company Status: Active
Registered Address: 12 Broome Close, Yateley, Hampshire, GU46 7SY

 

Established in 1997, Chandlers Glade Management Company Ltd has its registered office in Yateley in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Lee, Ronald Edward, Neat, Mary Geraldine, Dr., Nash, Shan Elisabeth, Groves, Colin Joseph Ronald, Nash, Shan Elisabeth. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Ronald Edward 01 April 2015 - 1
NEAT, Mary Geraldine, Dr. 06 July 2011 - 1
GROVES, Colin Joseph Ronald 08 June 1998 27 April 2010 1
NASH, Shan Elisabeth 27 April 2010 10 October 2014 1
Secretary Name Appointed Resigned Total Appointments
NASH, Shan Elisabeth 27 April 2010 10 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 19 March 2016
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AD01 - Change of registered office address 02 April 2015
TM02 - Termination of appointment of secretary 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AD01 - Change of registered office address 10 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 06 July 2011
AP01 - Appointment of director 06 July 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 02 August 2010
CH03 - Change of particulars for secretary 11 May 2010
AP03 - Appointment of secretary 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 12 September 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 27 September 2000
225 - Change of Accounting Reference Date 27 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 16 April 1999
AAMD - Amended Accounts 16 November 1998
AA - Annual Accounts 09 September 1998
287 - Change in situation or address of Registered Office 05 August 1998
287 - Change in situation or address of Registered Office 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
363s - Annual Return 20 March 1998
RESOLUTIONS - N/A 02 May 1997
RESOLUTIONS - N/A 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
NEWINC - New incorporation documents 20 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.