Chantry Park (sarre) Management Limited BIRCHINGTON


Founded in 2000, Chantry Park (sarre) Management, classified under reg no. 03929096 is an active company. Currently registered at The Oast House 14 Chantry Park CT7 0LG, Birchington the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Ruth P., Robin L. and Bronwyn H.. In addition one secretary - Sheryldene D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chantry Park (sarre) Management Limited Address / Contact

Office Address The Oast House 14 Chantry Park
Office Address2 Sarre
Town Birchington
Post code CT7 0LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929096
Date of Incorporation Fri, 18th Feb 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Ruth P.

Position: Director

Appointed: 28 September 2023

Sheryldene D.

Position: Secretary

Appointed: 17 February 2018

Robin L.

Position: Director

Appointed: 22 May 2009

Bronwyn H.

Position: Director

Appointed: 18 January 2007

Ian B.

Position: Secretary

Appointed: 25 October 2006

Resigned: 17 February 2018

John K.

Position: Director

Appointed: 07 October 2003

Resigned: 20 February 2023

Norman B.

Position: Secretary

Appointed: 07 October 2003

Resigned: 25 October 2006

Norman B.

Position: Director

Appointed: 07 October 2003

Resigned: 25 October 2006

Alan Foster & Associates

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 07 October 2003

Duncan F.

Position: Secretary

Appointed: 02 October 2000

Resigned: 02 June 2003

Michael V.

Position: Director

Appointed: 18 February 2000

Resigned: 07 October 2003

Lea Yeat Limited

Position: Corporate Director

Appointed: 18 February 2000

Resigned: 18 February 2000

Michael E.

Position: Director

Appointed: 18 February 2000

Resigned: 07 October 2003

John L.

Position: Director

Appointed: 18 February 2000

Resigned: 07 October 2003

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 18 February 2000

Resigned: 02 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2323      
Balance Sheet
Cash Bank On Hand 22 26225 62629 51926 94128 39032 25526 788
Current Assets18 20122 26225 62629 91927 37128 39032 25528 288
Debtors   400430  1 500
Net Assets Liabilities 23232323232323
Other Debtors    430  1 500
Property Plant Equipment    5 3354 2313 1273 498
Net Assets Liabilities Including Pension Asset Liability2323      
Reserves/Capital
Shareholder Funds2323      
Other
Version Production Software     2 021 2 024
Accrued Liabilities    2 421   
Accumulated Depreciation Impairment Property Plant Equipment    1841 2882 3923 660
Additions Other Than Through Business Combinations Property Plant Equipment       1 639
Creditors 22 23925 60329 8962 42120020031 763
Deferred Income     200200 
Fixed Assets    5 335   
Increase From Depreciation Charge For Year Property Plant Equipment    1841 1041 1041 268
Net Current Assets Liabilities18 20122 2622329 91924 95028 19032 05528 288
Nominal Value Allotted Share Capital    23232323
Number Shares Allotted     232323
Other Creditors    30 26232 39835 15931 763
Par Value Share     111
Property Plant Equipment Gross Cost    5 5195 5195 5197 158
Total Additions Including From Business Combinations Property Plant Equipment    5 519   
Total Assets Less Current Liabilities18 20122 26225 6262330 28532 42135 18231 786
Creditors Due After One Year18 17822 239      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 24th, August 2023
Free Download (7 pages)

Company search

Advertisements