Chilmark Glade Management Company Limited YORK


Founded in 2014, Chilmark Glade Management Company, classified under reg no. 08998625 is an active company. Currently registered at Persimmon House YO19 4FE, York the company has been in the business for ten years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 6 directors, namely Stewart J., Damon B. and Stacey H. and others. Of them, Ian C. has been with the company the longest, being appointed on 4 December 2018 and Stewart J. has been with the company for the least time - from 18 December 2023. As of 20 April 2024, there were 12 ex directors - Craig M., Ryan L. and others listed below. There were no ex secretaries.

Chilmark Glade Management Company Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08998625
Date of Incorporation Tue, 15th Apr 2014
Industry Residents property management
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Stewart J.

Position: Director

Appointed: 18 December 2023

Damon B.

Position: Director

Appointed: 19 January 2022

Stacey H.

Position: Director

Appointed: 18 January 2022

Sharon J.

Position: Director

Appointed: 28 February 2020

Daniel H.

Position: Director

Appointed: 03 June 2019

Ian C.

Position: Director

Appointed: 04 December 2018

Remus Management Limited

Position: Corporate Secretary

Appointed: 28 July 2017

Craig M.

Position: Director

Appointed: 12 May 2022

Resigned: 31 August 2023

Ryan L.

Position: Director

Appointed: 19 January 2022

Resigned: 31 December 2022

Paul C.

Position: Director

Appointed: 15 February 2021

Resigned: 05 January 2022

Graeme C.

Position: Director

Appointed: 15 February 2021

Resigned: 08 September 2023

Mark C.

Position: Director

Appointed: 01 August 2019

Resigned: 28 February 2020

Robert H.

Position: Director

Appointed: 23 May 2019

Resigned: 18 January 2022

Matthew S.

Position: Director

Appointed: 11 January 2019

Resigned: 23 May 2019

Karl E.

Position: Director

Appointed: 25 July 2017

Resigned: 01 August 2019

Matthew P.

Position: Director

Appointed: 25 July 2017

Resigned: 04 June 2021

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 15 April 2014

Resigned: 15 April 2014

Joe L.

Position: Director

Appointed: 15 April 2014

Resigned: 16 September 2022

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 15 April 2014

Resigned: 15 April 2014

Diana R.

Position: Director

Appointed: 15 April 2014

Resigned: 15 April 2014

Mark D.

Position: Director

Appointed: 15 April 2014

Resigned: 23 May 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Persimmon Homes Limited from York, England. This PSC is classified as "a company limited by shares". This PSC.

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Uk Law
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Uk (England And Wales)
Registration number 04108747
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-04-30
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements