Chilmington Management Organisation

General information

Office Address:

Mccabe Ford Williams Suite 1 Invicta Business Centre, Monument Way Orbital Park TN24 0HB Ashford

Number: 12134646

Incorporation date: 2019-08-01

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

This firm is known as Chilmington Management Organisation. This company was started five years ago and was registered with 12134646 as the registration number. This particular office of the firm is based in Ashford. You may visit it at Mccabe Ford Williams Suite 1, Invicta Business Centre, Monument Way Orbital Park. Chilmington Management Organisation was listed 5 years ago under the name of Chilmington Green Community Management Organisation. This business's registered with SIC code 71112 - Urban planning and landscape architectural activities. 2023-03-31 is the last time the company accounts were reported.

As stated, this particular company was built in August 2019 and has been managed by fifteen directors, out of whom seven (Holly J., Steven B., Tom H. and 4 other directors who might be found below) are still active. In addition, the managing director's duties are constantly supported by a secretary - Sarah O., who was chosen by the company on Friday 28th January 2022.

  • Previous company's names
  • Chilmington Management Organisation 2019-08-12
  • Chilmington Green Community Management Organisation 2019-08-01

Financial data based on annual reports

Company staff

Holly J.

Role: Director

Appointed: 13 September 2022

Latest update: 23 January 2024

Steven B.

Role: Director

Appointed: 02 March 2022

Latest update: 23 January 2024

Sarah O.

Role: Secretary

Appointed: 28 January 2022

Latest update: 23 January 2024

Tom H.

Role: Director

Appointed: 30 November 2021

Latest update: 23 January 2024

Benjamin L.

Role: Director

Appointed: 29 August 2019

Latest update: 23 January 2024

Neil S.

Role: Director

Appointed: 29 August 2019

Latest update: 23 January 2024

Simon B.

Role: Director

Appointed: 29 August 2019

Latest update: 23 January 2024

Alison B.

Role: Director

Appointed: 29 August 2019

Latest update: 23 January 2024

People with significant control

Jaspreet A.
Notified on 1 August 2019
Ceased on 29 August 2019
Nature of control:
1/2 or less of voting rights
Anna C.
Notified on 1 August 2019
Ceased on 29 August 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-07-31 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
  • 93290 : Other amusement and recreation activities n.e.c.
  • 81300 : Landscape service activities
4
Company Age

Closest Companies - by postcode