Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATHAM ROW MANAGEMENT COMPANY LIMITED
Company Information for

CHATHAM ROW MANAGEMENT COMPANY LIMITED

18 BADMINTON ROAD, DOWNEND, BRISTOL, GLOUCESTERSHIRE, BS16 6BQ,
Company Registration Number
01538584
Private Limited Company
Active

Company Overview

About Chatham Row Management Company Ltd
CHATHAM ROW MANAGEMENT COMPANY LIMITED was founded on 1981-01-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Chatham Row Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHATHAM ROW MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
18 BADMINTON ROAD
DOWNEND
BRISTOL
GLOUCESTERSHIRE
BS16 6BQ
Other companies in RH2
 
Filing Information
Company Number 01538584
Company ID Number 01538584
Date formed 1981-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATHAM ROW MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHATHAM ROW MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LESLIE WEATHERITT
Company Secretary 2013-09-10
ROBERT ARTHUR BANBURY
Director 2004-10-22
KAY KENNEDY
Director 1997-10-31
THOMAS BENJAMIN LONG
Director 2006-11-19
LESLIE WEATHERITT
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA MARGARET PAINTER
Director 2013-10-18 2017-05-02
DAVID SIMS REEVES
Director 2012-09-14 2014-08-01
KAY KENNEDY
Company Secretary 2004-06-11 2013-09-10
JILL BUTAH
Director 2007-11-18 2011-03-18
KENNETH HENRY SKINNER
Director 1992-12-11 2010-12-01
PETER JOHNSON ELLIS
Director 1991-12-14 2004-06-30
PETER JOHNSON ELLIS
Company Secretary 1999-08-01 2004-06-11
JOHN EDWARD KENNETH CROYDON
Company Secretary 1991-12-14 1999-08-01
JOHN EDWARD KENNETH CROYDON
Director 1991-12-14 1999-08-01
DAVID KENNETH KENNEDY
Director 1991-12-14 1997-06-06
VIVIAN LIDGETT GIBBS
Director 1991-12-14 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARTHUR BANBURY RB O&G SERVICES LTD Director 2017-06-06 CURRENT 2017-06-06 Active
ROBERT ARTHUR BANBURY RSEE PROPERTY LTD Director 2017-02-17 CURRENT 2017-02-17 Active
ROBERT ARTHUR BANBURY R S B PROPERTY LIMITED Director 2004-08-26 CURRENT 2004-08-26 Dissolved 2013-09-10
ROBERT ARTHUR BANBURY RB O & G ENGINEERING LIMITED Director 2002-03-08 CURRENT 2002-02-11 Liquidation
LESLIE WEATHERITT 6 CLEVELAND PLACE WEST BATH LIMITED Director 2000-07-27 CURRENT 1989-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-02DIRECTOR APPOINTED MR TIMOTHY HANDLEY
2023-01-30DIRECTOR APPOINTED MR ANDREW VAUGHAN
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR THOMAS BENJAMIN LONG
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BENJAMIN LONG
2022-04-07AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES BAILEY
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WEATHERITT
2022-01-07APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR BANBURY
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR BANBURY
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-02CH01Director's details changed for Robert Arthur Banbury on 2021-12-01
2021-12-02AP04Appointment of Bns Services Ltd as company secretary on 2021-12-01
2021-12-02TM02Termination of appointment of Leslie Weatheritt on 2021-11-30
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 11 Laura Place Bath BA2 4BL United Kingdom
2021-11-10AP01DIRECTOR APPOINTED MS CARA ANN CHARLES-BARKS
2021-11-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-11-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-01CH01Director's details changed for Rupert Leonard Nandi on 2018-11-01
2018-11-01AP01DIRECTOR APPOINTED RUPERT LEONARD NANDI
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KAY KENNEDY
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2018-02-13PSC08Notification of a person with significant control statement
2018-02-13CH01Director's details changed for Leslie Weatheritt on 2017-12-01
2018-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE WEATHERITT on 2017-01-01
2018-02-13PSC07CESSATION OF LESLIE WEATHERITT AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-22PSC07CESSATION OF VIRGINIA MARGARET PAINTER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA MARGARET PAINTER
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS REEVES
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0114/12/14 ANNUAL RETURN FULL LIST
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS REEVES
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0114/12/13 ANNUAL RETURN FULL LIST
2014-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MR LESLIE WEATHERITT on 2013-09-10
2013-11-12AP01DIRECTOR APPOINTED VIRGINIA MARGARET PAINTER
2013-09-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-12AP03Appointment of Mr Leslie Weatheritt as company secretary
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY KAY KENNEDY
2013-01-04AR0114/12/12 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED DAVID SIMS REEVES
2012-09-06AA31/03/12 TOTAL EXEMPTION FULL
2012-01-17AR0114/12/11 FULL LIST
2011-07-18AA31/03/11 TOTAL EXEMPTION FULL
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JILL BUTAH
2011-01-28AR0114/12/10 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SKINNER
2010-07-16AA31/03/10 TOTAL EXEMPTION FULL
2010-02-01AR0114/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HENRY SKINNER / 21/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENJAMIN LONG / 20/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY KENNEDY / 20/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WEATHERITT / 20/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL BUTAH / 20/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BANBURY / 20/01/2010
2009-06-15AA31/03/09 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-09AA31/03/08 TOTAL EXEMPTION FULL
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JILL BUTAH / 18/11/2007
2008-07-03363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-07-03288aDIRECTOR APPOINTED JILL BUTAH
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: COLE MARIE 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/07
2007-02-14363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19288aNEW DIRECTOR APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288bSECRETARY RESIGNED
2003-12-24363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 1 CHATHAM ROW BATH BA1 5BS
2002-01-23363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-20363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2001-01-10288aNEW DIRECTOR APPOINTED
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-18363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-02-06288aNEW SECRETARY APPOINTED
2000-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-16363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-23363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHATHAM ROW MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHATHAM ROW MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHATHAM ROW MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of CHATHAM ROW MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATHAM ROW MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHATHAM ROW MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATHAM ROW MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHATHAM ROW MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHATHAM ROW MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATHAM ROW MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHATHAM ROW MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.