Chilmington Management Organisation ASHFORD


Chilmington Management Organisation is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at Mccabe Ford Williams Suite 1, Invicta Business Centre, Monument Way Orbital Park, Ashford TN24 0HB. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-08-01, this 4-year-old company is run by 7 directors and 1 secretary.
Director Holly J., appointed on 13 September 2022. Director Steven B., appointed on 02 March 2022. Director Tom H., appointed on 30 November 2021.
Changing the topic to secretaries, we can name: Sarah O., appointed on 28 January 2022.
The company is officially classified as "urban planning and landscape architectural activities" (Standard Industrial Classification: 71112), "other amusement and recreation activities n.e.c." (SIC: 93290), "landscape service activities" (SIC: 81300). According to Companies House data there was a change of name on 2019-08-12 and their previous name was Chilmington Green Community Management Organisation.
The last confirmation statement was sent on 2023-07-31 and the due date for the following filing is 2024-08-14. Moreover, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Chilmington Management Organisation Address / Contact

Office Address Mccabe Ford Williams Suite 1
Office Address2 Invicta Business Centre, Monument Way Orbital Park
Town Ashford
Post code TN24 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 12134646
Date of Incorporation Thu, 1st Aug 2019
Industry Urban planning and landscape architectural activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Holly J.

Position: Director

Appointed: 13 September 2022

Steven B.

Position: Director

Appointed: 02 March 2022

Sarah O.

Position: Secretary

Appointed: 28 January 2022

Tom H.

Position: Director

Appointed: 30 November 2021

Benjamin L.

Position: Director

Appointed: 29 August 2019

Neil S.

Position: Director

Appointed: 29 August 2019

Simon B.

Position: Director

Appointed: 29 August 2019

Alison B.

Position: Director

Appointed: 29 August 2019

Peter R.

Position: Director

Appointed: 29 November 2021

Resigned: 04 July 2022

Mark G.

Position: Secretary

Appointed: 01 April 2021

Resigned: 20 January 2022

Nicholas F.

Position: Director

Appointed: 26 September 2019

Resigned: 30 November 2021

Thomas H.

Position: Director

Appointed: 29 August 2019

Resigned: 18 January 2021

Anthony L.

Position: Secretary

Appointed: 29 August 2019

Resigned: 01 January 2021

Jonathan R.

Position: Director

Appointed: 29 August 2019

Resigned: 20 December 2021

Ian B.

Position: Director

Appointed: 29 August 2019

Resigned: 30 June 2022

Safa M.

Position: Director

Appointed: 14 August 2019

Resigned: 29 August 2019

Anna C.

Position: Director

Appointed: 01 August 2019

Resigned: 15 August 2019

Jaspreet A.

Position: Director

Appointed: 01 August 2019

Resigned: 29 August 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Jaspreet A. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Anna C. This PSC and has 25-50% voting rights.

Jaspreet A.

Notified on 1 August 2019
Ceased on 29 August 2019
Nature of control: 25-50% voting rights

Anna C.

Notified on 1 August 2019
Ceased on 29 August 2019
Nature of control: 25-50% voting rights

Company previous names

Chilmington Green Community Management Organisation August 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand86 80182 79041 51029 599
Current Assets100 61494 382394 043270 522
Debtors13 81311 592352 533240 923
Net Assets Liabilities92 85189 722334 627251 748
Other Debtors13 81310 923352 533240 923
Other
Charity Funds96 05189 722334 627251 748
Charity Registration Number England Wales 1 194 0131 194 0131 194 013
Cost Charitable Activity  1 0321 920
Expenditure 14 45396 09599 098
Expenditure Material Fund 14 45396 09599 098
Income Endowments112 59311 324341 00016 219
Income From Charitable Activity102 0002 120340 000 
Income Material Fund 11 324341 00016 219
Investment Income33444  
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses92 8513 129244 90582 879
Net Increase Decrease In Charitable Funds 3 129244 905 
Other Expenditure19 74214 45395 06397 178
Other Income10 5608 760 16 219
Transfer To From Material Fund  32 
Accrued Liabilities1 2001 20058 98616 375
Bank Borrowings Overdrafts   1 920
Bank Overdrafts   1 920
Creditors4 5634 66059 41618 774
Interest Income On Bank Deposits3381  
Net Current Assets Liabilities96 05189 722334 627251 748
Other Creditors1 200   
Prepayments Accrued Income10 613669  
Total Assets Less Current Liabilities96 05189 722334 627251 748
Trade Creditors Trade Payables3 3633 460430479

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-07-31
filed on: 27th, September 2023
Free Download (3 pages)

Company search