Chilbolton Court Management Company Limited SOUTHAMPTON


Founded in 2003, Chilbolton Court Management Company, classified under reg no. 04898452 is an active company. Currently registered at Pearsons Property Management SO14 0AA, Southampton the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Sarah B., Graham S. and Deborah A.. Of them, Deborah A. has been with the company the longest, being appointed on 22 February 2021 and Sarah B. has been with the company for the least time - from 3 January 2023. At present 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.

Chilbolton Court Management Company Limited Address / Contact

Office Address Pearsons Property Management
Office Address2 2-4 New Road
Town Southampton
Post code SO14 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04898452
Date of Incorporation Sun, 14th Sep 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Sarah B.

Position: Director

Appointed: 03 January 2023

Pearsons Partnerships Limited

Position: Corporate Secretary

Appointed: 07 June 2022

Graham S.

Position: Director

Appointed: 02 September 2021

Deborah A.

Position: Director

Appointed: 22 February 2021

Winchester Residential Sales Limited

Position: Corporate Secretary

Appointed: 24 February 2022

Resigned: 31 May 2022

Peter M.

Position: Director

Appointed: 22 May 2019

Resigned: 18 February 2023

Glynn L.

Position: Director

Appointed: 13 September 2017

Resigned: 27 February 2022

Peter H.

Position: Director

Appointed: 22 June 2016

Resigned: 07 October 2021

Norman B.

Position: Director

Appointed: 16 September 2013

Resigned: 20 April 2020

Christopher P.

Position: Director

Appointed: 26 April 2012

Resigned: 10 June 2016

Lincoln R.

Position: Director

Appointed: 01 October 2009

Resigned: 05 April 2022

Robin G.

Position: Director

Appointed: 24 September 2009

Resigned: 27 April 2012

Pamela F.

Position: Director

Appointed: 14 July 2009

Resigned: 10 December 2021

Christopher P.

Position: Director

Appointed: 18 July 2008

Resigned: 02 July 2010

Elizabeth O.

Position: Director

Appointed: 18 July 2008

Resigned: 26 April 2012

Andrew W.

Position: Director

Appointed: 18 July 2008

Resigned: 21 September 2009

Deborah A.

Position: Director

Appointed: 11 July 2008

Resigned: 29 August 2010

Harry P.

Position: Director

Appointed: 29 May 2008

Resigned: 26 April 2012

Alan D.

Position: Secretary

Appointed: 07 March 2008

Resigned: 24 February 2022

Sarah G.

Position: Director

Appointed: 19 December 2006

Resigned: 29 July 2008

Timothy A.

Position: Secretary

Appointed: 19 December 2006

Resigned: 07 March 2008

Timothy A.

Position: Director

Appointed: 19 December 2006

Resigned: 08 October 2008

Susan C.

Position: Director

Appointed: 19 December 2006

Resigned: 05 February 2007

Geoffrey B.

Position: Director

Appointed: 14 September 2003

Resigned: 19 December 2006

Paul M.

Position: Secretary

Appointed: 14 September 2003

Resigned: 19 December 2006

Paul M.

Position: Director

Appointed: 14 September 2003

Resigned: 19 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 2003

Resigned: 14 September 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, July 2023
Free Download (3 pages)

Company search