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

CHICHELEY COTTAGES MANAGEMENT COMPANY LIMITED

23 COTTINGHAM WAY, THRAPSTON, NORTHANTS, NN14 4PL,
Company Registration Number
04127019
Private Limited Company
Active

Company Overview

About Chicheley Cottages Management Company Ltd
CHICHELEY COTTAGES MANAGEMENT COMPANY LIMITED was founded on 2000-12-18 and has its registered office in Northants. The organisation's status is listed as "Active". Chicheley Cottages Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHICHELEY COTTAGES MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
23 COTTINGHAM WAY
THRAPSTON
NORTHANTS
NN14 4PL
Other companies in NN14
 
Filing Information
Company Number 04127019
Company ID Number 04127019
Date formed 2000-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:05:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICHELEY COTTAGES MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON ESSAM & CO LIMITED   OFFICE ADMIN SOLUTIONS LIMITED   NUMBERS WORK 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 CHICHELEY COTTAGES MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANISLAW SIMMS
Director 2011-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR ANTHONY HUNT
Company Secretary 2005-03-03 2017-02-17
TREVOR ANTHONY HUNT
Director 2005-03-03 2017-02-17
PAUL ANDREW ELLIOTT
Director 2005-03-03 2010-12-09
LOUISE LAURA RIVERS
Company Secretary 2000-12-18 2008-01-01
PAUL ANTHONY RIVERS
Director 2000-12-18 2008-01-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-12-18 2000-12-18
LONDON LAW SERVICES LIMITED
Nominated Director 2000-12-18 2000-12-18

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
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-28Compulsory strike-off action has been discontinued
2022-09-28DISS40Compulsory strike-off action has been discontinued
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-04-11RP04CS01
2022-03-01DISS40Compulsory strike-off action has been discontinued
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STANISLAW SIMMS
2018-10-26PSC07CESSATION OF TREVOR ANTHONY HUNT AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-05TM02Termination of appointment of Trevor Anthony Hunt on 2017-02-17
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY HUNT
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 16
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 16
2015-01-28AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 16
2013-12-27AR0118/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR DAVID SIMMS
2011-01-12AR0118/12/10 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOTT
2010-01-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-30AR0118/12/09 ANNUAL RETURN FULL LIST
2009-01-28363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL RIVERS
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY LOUISE RIVERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 1ST FLOOR THRAPSTON HOUSE HUNTINGDON ROAD THRAPSTON NORTHANTS NN14 4NF
2006-12-20363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: CORNER HOUSE WOODLAND PLACE GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2TG
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-21123NC INC ALREADY ADJUSTED 31/01/05
2005-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2005-03-08RES04£ NC 14/16 31/01/05
2005-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-07363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: NOWTON BUSINESS CENTRE LOW GREEN, NOWTON BURY ST. EDMUNDS SUFFOLK IP29 5ND
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: WOODLANDS THE POUND, HAWSTEAD BURY ST. EDMUNDS SUFFOLK IP29 5NJ
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 84 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1PR
2001-03-16ELRESS386 DISP APP AUDS 06/03/01
2001-03-16ELRESS80A AUTH TO ALLOT SEC 06/03/01
2001-02-15288aNEW SECRETARY APPOINTED
2001-02-07225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-05287REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-02-05288bDIRECTOR RESIGNED
2001-02-05288bSECRETARY RESIGNED
2000-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHICHELEY COTTAGES 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 CHICHELEY COTTAGES 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
CHICHELEY COTTAGES 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

Creditors
Creditors Due Within One Year 2012-04-01 £ 724

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHICHELEY COTTAGES MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 16
Cash Bank In Hand 2013-03-31 £ 1,278
Cash Bank In Hand 2012-04-01 £ 2,568
Current Assets 2013-03-31 £ 2,511
Current Assets 2012-04-01 £ 4,001
Debtors 2013-03-31 £ 1,233
Debtors 2012-04-01 £ 1,433

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHICHELEY COTTAGES MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHICHELEY COTTAGES MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHICHELEY COTTAGES MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHICHELEY COTTAGES 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 CHICHELEY COTTAGES 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 CHICHELEY COTTAGES 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 CHICHELEY COTTAGES 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 CHICHELEY COTTAGES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1