The Chilterns Management Company Limited KIDLINGTON


Founded in 1989, The Chilterns Management Company, classified under reg no. 02367562 is an active company. Currently registered at 1 Court Farm Barns Medcroft Road OX5 3AL, Kidlington the company has been in the business for thirty six years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Richard B., Anthony H. and Helen S. and others. In addition one secretary - Peter T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert E. who worked with the the company until 1 January 2004.

The Chilterns Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02367562
Date of Incorporation Fri, 31st Mar 1989
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Richard B.

Position: Director

Appointed: 24 June 2024

Anthony H.

Position: Director

Appointed: 02 November 2009

Helen S.

Position: Director

Appointed: 15 October 2008

Jane C.

Position: Director

Appointed: 15 October 2008

Peter T.

Position: Secretary

Appointed: 28 July 2004

Peter T.

Position: Director

Appointed: 22 January 2003

Katharine C.

Position: Director

Appointed: 22 January 2003

Sally T.

Position: Director

Appointed: 22 January 2003

David L.

Position: Director

Appointed: 27 March 2012

Resigned: 07 July 2023

Michael T.

Position: Director

Appointed: 15 October 2007

Resigned: 31 October 2024

Claire S.

Position: Director

Appointed: 22 June 2005

Resigned: 03 May 2012

Norma B.

Position: Director

Appointed: 17 March 2003

Resigned: 02 May 2013

Brenda Y.

Position: Director

Appointed: 18 October 1999

Resigned: 01 July 2002

Harbin H.

Position: Director

Appointed: 27 July 1999

Resigned: 20 April 2005

Michael A.

Position: Director

Appointed: 19 May 1994

Resigned: 02 May 2013

John B.

Position: Director

Appointed: 31 March 1993

Resigned: 23 September 1999

Janet B.

Position: Director

Appointed: 31 March 1993

Resigned: 27 July 1999

Karalie H.

Position: Director

Appointed: 31 March 1993

Resigned: 20 April 2005

Julian H.

Position: Director

Appointed: 31 March 1993

Resigned: 13 May 1996

Frank K.

Position: Director

Appointed: 31 March 1993

Resigned: 23 September 1999

Robert E.

Position: Secretary

Appointed: 31 March 1993

Resigned: 01 January 2004

Margaret A.

Position: Director

Appointed: 31 March 1993

Resigned: 19 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand75 33062 221103 28494 781124 423146 667193 923285 193325 957
Current Assets100 03184 860117 153115 027150 976174 012225 781305 877358 387
Debtors24 70122 63913 86920 24626 55327 34531 85820 68432 430
Net Assets Liabilities38 85477 06385 51695 837121 894147 524188 098252 434319 001
Other Debtors 2 356 1 8131 8131 8133 36910 52510 832
Other
Accrued Liabilities Deferred Income59 8086 88131 63718 76826 25522 42637 68338 78337 187
Average Number Employees During Period888888888
Bank Borrowings Overdrafts398        
Corporation Tax Payable426484       
Creditors-61 177-7 797-31 637-19 190-29 082-26 488-37 683-53 443-39 386
Net Current Assets Liabilities38 85477 06385 51695 837121 894147 524188 098252 434319 001
Other Creditors     650 18 613 
Other Taxation Social Security Payable       9 6221 029
Prepayments Accrued Income12 62412 4839 4517 7793 3263 6414 0156 0675 262
Trade Creditors Trade Payables545432 4222 8273 412 4501 170
Trade Debtors Trade Receivables12 0777 8004 41810 65421 41421 89124 4744 09216 336

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 14th, November 2024
Free Download (8 pages)

Company search

Advertisements