Chilgrove (petersfield) Management Limited WATERLOOVILLE


Chilgrove (petersfield) Management started in year 2007 as Private Limited Company with registration number 06231294. The Chilgrove (petersfield) Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Waterlooville at 2 London Road. Postal code: PO8 0BZ.

The company has 2 directors, namely Michael C., Gordon B.. Of them, Gordon B. has been with the company the longest, being appointed on 16 October 2018 and Michael C. has been with the company for the least time - from 2 January 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew H. who worked with the the company until 21 April 2011.

Chilgrove (petersfield) Management Limited Address / Contact

Office Address 2 London Road
Office Address2 Horndean
Town Waterlooville
Post code PO8 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06231294
Date of Incorporation Mon, 30th Apr 2007
Industry Residents property management
End of financial Year 24th December
Company age 17 years old
Account next due date Tue, 24th Sep 2024 (189 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Michael C.

Position: Director

Appointed: 02 January 2020

Gordon B.

Position: Director

Appointed: 16 October 2018

Gray Property Management

Position: Corporate Secretary

Appointed: 01 August 2016

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 July 2016

Resigned: 01 August 2016

Mollie B.

Position: Director

Appointed: 20 April 2015

Resigned: 07 August 2019

Martin H.

Position: Director

Appointed: 02 November 2010

Resigned: 01 August 2016

Richard M.

Position: Director

Appointed: 02 November 2010

Resigned: 02 November 2020

Dennis P.

Position: Director

Appointed: 02 November 2010

Resigned: 24 April 2017

Christopher W.

Position: Director

Appointed: 02 November 2010

Resigned: 31 May 2018

William K.

Position: Director

Appointed: 02 November 2010

Resigned: 30 June 2011

Andrew H.

Position: Secretary

Appointed: 30 April 2007

Resigned: 21 April 2011

Richard B.

Position: Director

Appointed: 30 April 2007

Resigned: 21 April 2011

Thomas K.

Position: Director

Appointed: 30 April 2007

Resigned: 13 February 2009

Nicolas K.

Position: Director

Appointed: 30 April 2007

Resigned: 21 April 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 2007

Resigned: 30 April 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 30 April 2007

Resigned: 30 April 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-242014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth1111111111     
Balance Sheet
Net Assets Liabilities    111111111111
Current Assets111111       
Debtors111111       
Net Assets Liabilities Including Pension Asset Liability1111111111     
Reserves/Capital
Called Up Share Capital111111       
Shareholder Funds1111111111     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  1111111111111111
Number Shares Allotted 111111111111111111
Par Value Share 111111111
Net Current Assets Liabilities111111       
Share Capital Allotted Called Up Paid1111111111     
Total Assets Less Current Liabilities111111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 24th December 2022
filed on: 17th, July 2023
Free Download (2 pages)

Company search

Advertisements