Chalk Hill House Management Co. Limited NORWICH


Founded in 1993, Chalk Hill House Management, classified under reg no. 02873714 is an active company. Currently registered at Chalk Hill House NR1 1SZ, Norwich the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 9 directors, namely Brian J., Christopher V. and Mark G. and others. Of them, Graham F. has been with the company the longest, being appointed on 6 February 1996 and Brian J. has been with the company for the least time - from 17 November 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian M. who worked with the the firm until 26 November 2010.

Chalk Hill House Management Co. Limited Address / Contact

Office Address Chalk Hill House
Office Address2 19 Rosary Road
Town Norwich
Post code NR1 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873714
Date of Incorporation Fri, 19th Nov 1993
Industry Combined facilities support activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Brian J.

Position: Director

Appointed: 17 November 2022

Christopher V.

Position: Director

Appointed: 01 April 2021

Mark G.

Position: Director

Appointed: 12 November 2020

George G.

Position: Director

Appointed: 31 July 2020

Gary P.

Position: Director

Appointed: 11 March 2016

Cheryl R.

Position: Director

Appointed: 01 July 2013

Glen R.

Position: Director

Appointed: 01 July 2013

Richard N.

Position: Director

Appointed: 08 November 2011

Graham F.

Position: Director

Appointed: 06 February 1996

Kim S.

Position: Director

Appointed: 10 August 2017

Resigned: 31 July 2020

Felix G.

Position: Director

Appointed: 08 April 2016

Resigned: 14 September 2020

Donald G.

Position: Director

Appointed: 19 October 2012

Resigned: 01 April 2021

Malcolm H.

Position: Director

Appointed: 18 September 2006

Resigned: 17 November 2022

Pamela F.

Position: Director

Appointed: 11 September 2003

Resigned: 30 June 2013

Michael T.

Position: Director

Appointed: 18 December 1998

Resigned: 30 September 2010

Paul S.

Position: Director

Appointed: 29 December 1997

Resigned: 18 September 2006

Destinations (norwich) Limited

Position: Corporate Director

Appointed: 31 October 1995

Resigned: 06 February 1996

Mark B.

Position: Director

Appointed: 31 October 1995

Resigned: 05 December 2001

Richard H.

Position: Director

Appointed: 31 October 1995

Resigned: 19 October 2012

Ian M.

Position: Secretary

Appointed: 31 October 1995

Resigned: 26 November 2010

Ian M.

Position: Director

Appointed: 31 October 1995

Resigned: 20 February 2020

Peter D.

Position: Director

Appointed: 31 October 1995

Resigned: 28 June 2012

Joseph G.

Position: Director

Appointed: 31 October 1995

Resigned: 11 September 2003

Brian J.

Position: Director

Appointed: 31 October 1995

Resigned: 18 September 2006

John K.

Position: Director

Appointed: 31 October 1995

Resigned: 18 December 1998

Uwg Limited

Position: Corporate Director

Appointed: 31 October 1995

Resigned: 26 March 1996

Maureen P.

Position: Nominee Secretary

Appointed: 19 November 1993

Resigned: 31 October 1995

Anthony M.

Position: Nominee Director

Appointed: 19 November 1993

Resigned: 31 October 1995

Maureen P.

Position: Nominee Director

Appointed: 19 November 1993

Resigned: 31 October 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Richard N. The abovementioned PSC has significiant influence or control over this company,.

Richard N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Balance Sheet
Cash Bank In Hand2 5852 970
Current Assets4 3704 754
Debtors1 7851 784
Other
Creditors Due Within One Year4 3704 754

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, July 2023
Free Download (5 pages)

Company search

Advertisements