About

Registered Number: 02776622
Date of Incorporation: 24/12/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 5 The Chimes, Bishops Walk, Rochester, Kent, ME1 1AF,

 

Founded in 1992, The Chimes Management Ltd have registered office in Rochester in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 17 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AULSFORD, Susan Joan 04 March 2016 - 1
BATES, Danny 02 March 2016 - 1
SNAPE, Kathleen Alma 22 March 2007 - 1
BLAKEMAN, Keith Robert 22 November 1996 08 May 1997 1
BURROWS, Hollie Jane 24 April 2012 24 December 2013 1
HARDY, Frank 01 March 2000 23 October 2002 1
LUSHER, Susan Mary 01 March 2000 16 October 2000 1
MATTHEWS, Shirley Anne 31 January 1997 11 February 1999 1
OSBORN, Narm Bari 16 March 2004 31 August 2005 1
OSBORNE, Terence Michael 21 March 2001 25 February 2004 1
PYNE, Rebecca Louise 18 February 1999 16 December 1999 1
RUSSELL, Malcolm 22 November 1996 03 February 1997 1
SWAYLAND, Guy Donald 24 December 1992 08 September 1995 1
WHYTE, Noelle Virginia Catherine 08 May 1997 15 December 1997 1
Secretary Name Appointed Resigned Total Appointments
SNAPE, Kathleen Alma 02 January 2014 - 1
EAGLE, Jean Mary 31 January 1997 14 August 1998 1
SWAYLAND, Ian Sidney 11 November 1994 08 September 1995 1

Filing History

Document Type Date
CS01 - N/A 05 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 18 November 2016
AD01 - Change of registered office address 24 April 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 14 January 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 03 January 2014
AD01 - Change of registered office address 03 January 2014
AP03 - Appointment of secretary 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 24 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 24 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 24 January 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 21 January 2002
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 04 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363s - Annual Return 23 January 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
287 - Change in situation or address of Registered Office 28 May 1999
363b - Annual Return 28 May 1999
363(353) - N/A 28 May 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 18 August 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
363s - Annual Return 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
287 - Change in situation or address of Registered Office 05 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
AA - Annual Accounts 04 December 1996
AA - Annual Accounts 04 December 1996
363s - Annual Return 05 November 1996
DISS6 - Notice of striking-off action suspended 17 September 1996
GAZ1 - First notification of strike-off action in London Gazette 23 July 1996
AUD - Auditor's letter of resignation 21 May 1996
287 - Change in situation or address of Registered Office 15 November 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
363s - Annual Return 31 January 1995
288 - N/A 05 December 1994
AA - Annual Accounts 19 August 1994
363s - Annual Return 03 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1993
NEWINC - New incorporation documents 24 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.