You are here: bizstats.co.uk > a-z index > 1 list > 12 list

122 Chartridge Lane Management Limited BERKHAMSTED


Founded in 2005, 122 Chartridge Lane Management, classified under reg no. 05380156 is an active company. Currently registered at 4 Claridge Court HP4 2AF, Berkhamsted the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2005-04-21 122 Chartridge Lane Management Limited is no longer carrying the name Traton Properties.

At the moment there are 4 directors in the the company, namely Morag R., Karel L. and Ron A. and others. In addition one secretary - Ron A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

122 Chartridge Lane Management Limited Address / Contact

Office Address 4 Claridge Court
Office Address2 Lower Kings Road
Town Berkhamsted
Post code HP4 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05380156
Date of Incorporation Wed, 2nd Mar 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (196 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Ron A.

Position: Secretary

Appointed: 18 July 2024

Morag R.

Position: Director

Appointed: 18 July 2024

Karel L.

Position: Director

Appointed: 01 July 2010

Ron A.

Position: Director

Appointed: 01 July 2010

Sharon N.

Position: Director

Appointed: 20 July 2009

Karel L.

Position: Secretary

Appointed: 10 January 2012

Resigned: 18 July 2024

Richard C.

Position: Director

Appointed: 20 July 2009

Resigned: 01 July 2010

David O.

Position: Director

Appointed: 12 July 2007

Resigned: 20 July 2009

Alan K.

Position: Director

Appointed: 12 July 2007

Resigned: 20 July 2009

Roger W.

Position: Director

Appointed: 01 August 2006

Resigned: 10 January 2012

Roger W.

Position: Secretary

Appointed: 01 August 2006

Resigned: 10 January 2012

Bryan B.

Position: Director

Appointed: 01 August 2006

Resigned: 18 July 2024

Joan C.

Position: Director

Appointed: 01 August 2006

Resigned: 31 March 2015

Amanda M.

Position: Director

Appointed: 01 August 2006

Resigned: 01 July 2010

Adrian L.

Position: Director

Appointed: 01 August 2006

Resigned: 19 March 2015

Frank L.

Position: Secretary

Appointed: 21 April 2005

Resigned: 12 July 2007

Richard H.

Position: Director

Appointed: 21 April 2005

Resigned: 12 July 2007

Frank L.

Position: Director

Appointed: 21 April 2005

Resigned: 12 July 2007

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 02 March 2005

Resigned: 21 April 2005

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 02 March 2005

Resigned: 21 April 2005

Company previous names

Traton Properties April 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth99    
Balance Sheet
Debtors999999
Other Debtors  9999
Current Assets99    
Net Assets Liabilities Including Pension Asset Liability99    
Reserves/Capital
Called Up Share Capital99    
Shareholder Funds99    
Other
Total Assets Less Current Liabilities999999
Net Current Assets Liabilities99    
Number Shares Allotted 9    
Par Value Share 1    
Share Capital Allotted Called Up Paid99    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2024-03-31
filed on: 18th, June 2024
Free Download (7 pages)

Company search