About

Registered Number: 02394867
Date of Incorporation: 14/06/1989 (35 years and 9 months ago)
Company Status: Active
Registered Address: 119-120 High Street, Eton, Windsor, Berkshire, SL4 6AN,

 

Chantry Place Management Company Ltd was registered on 14 June 1989 and are based in Berkshire, it's status is listed as "Active". France, Barbel Rosemarie, Jaques, Nigel John, Peatfield, Michael Geoffrey, Winship, John Bartram, Winship, Stuart Neil, Hessel, Simon William, Jones, Lynn Ann, Lumsden, Philip, Oconnell, Linda Carole, Peatfield, Geoffrey Francis, Perkins, Doreen, Swann, Malcolm, Fraser, Thomas Walter, Peatfield, Margaret Patricia, Perkins, Doreen, Perkins, Keith John Diment are listed as the directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCE, Barbel Rosemarie 01 July 2016 - 1
JAQUES, Nigel John 01 July 2016 - 1
PEATFIELD, Michael Geoffrey 14 June 2018 - 1
WINSHIP, John Bartram 28 July 2016 - 1
WINSHIP, Stuart Neil 28 July 2016 - 1
FRASER, Thomas Walter N/A 22 May 1996 1
PEATFIELD, Margaret Patricia 01 July 2016 14 June 2018 1
PERKINS, Doreen 27 June 2017 08 January 2018 1
PERKINS, Keith John Diment N/A 08 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HESSEL, Simon William 22 May 1996 05 July 2003 1
JONES, Lynn Ann 27 April 2015 14 June 2018 1
LUMSDEN, Philip 06 June 1992 29 October 1992 1
OCONNELL, Linda Carole N/A 06 June 1992 1
PEATFIELD, Geoffrey Francis 05 July 2003 11 December 2014 1
PERKINS, Doreen N/A 11 March 1994 1
SWANN, Malcolm 11 March 1994 22 May 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 15 October 2019
AA - Annual Accounts 29 August 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 28 June 2018
CS01 - N/A 19 June 2018
AP04 - Appointment of corporate secretary 19 June 2018
TM01 - Termination of appointment of director 14 June 2018
AD01 - Change of registered office address 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 02 February 2018
PSC08 - N/A 06 July 2017
AA - Annual Accounts 04 July 2017
AP01 - Appointment of director 30 June 2017
CS01 - N/A 27 June 2017
TM01 - Termination of appointment of director 22 June 2017
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
CH01 - Change of particulars for director 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 15 June 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 07 May 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 04 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 19 June 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 17 June 2005
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 21 August 2002
AA - Annual Accounts 27 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
363s - Annual Return 19 June 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 03 May 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 27 August 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 08 April 1997
AA - Annual Accounts 29 October 1996
288 - N/A 26 September 1996
363s - Annual Return 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
AA - Annual Accounts 22 August 1995
287 - Change in situation or address of Registered Office 28 June 1995
363s - Annual Return 28 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 05 July 1994
288 - N/A 06 April 1994
AA - Annual Accounts 09 July 1993
363s - Annual Return 09 July 1993
AUD - Auditor's letter of resignation 21 June 1993
287 - Change in situation or address of Registered Office 02 April 1993
288 - N/A 26 January 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 15 June 1992
288 - N/A 10 June 1992
AA - Annual Accounts 06 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1991
363b - Annual Return 16 August 1991
363(287) - N/A 16 August 1991
287 - Change in situation or address of Registered Office 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
AA - Annual Accounts 08 October 1990
RESOLUTIONS - N/A 12 September 1990
MEM/ARTS - N/A 21 February 1990
288 - N/A 16 February 1990
287 - Change in situation or address of Registered Office 08 September 1989
RESOLUTIONS - N/A 24 August 1989
MEM/ARTS - N/A 24 August 1989
CERTNM - Change of name certificate 30 June 1989
NEWINC - New incorporation documents 14 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.