About

Registered Number: 05242761
Date of Incorporation: 27/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Bucks, SL8 5QH,

 

Based in Bourne End, Chaucer Property Management Ltd was registered on 27 September 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Chaucer Property Management Ltd. The current directors of this business are listed as Caiger, Antony, Jones, Gethin Rhys, Baker, Richard Lewis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIGER, Antony 14 March 2007 - 1
JONES, Gethin Rhys 14 March 2007 - 1
BAKER, Richard Lewis 14 March 2007 01 August 2010 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 11 June 2020
AD01 - Change of registered office address 20 April 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AP04 - Appointment of corporate secretary 29 September 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM01 - Termination of appointment of director 19 August 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 27 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363s - Annual Return 09 December 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.