Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANDLERS POINT MANAGEMENT COMPANY LIMITED
Company Information for

CHANDLERS POINT MANAGEMENT COMPANY LIMITED

UNION, ALBERT SQUARE, MANCHESTER, M2 6LW,
Company Registration Number
02482170
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chandlers Point Management Company Ltd
CHANDLERS POINT MANAGEMENT COMPANY LIMITED was founded on 1990-03-16 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Chandlers Point Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHANDLERS POINT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNION
ALBERT SQUARE
MANCHESTER
M2 6LW
Other companies in M1
 
Filing Information
Company Number 02482170
Company ID Number 02482170
Date formed 1990-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB611486063  
Last Datalog update: 2021-05-05 13:39:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANDLERS POINT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANDLERS POINT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JAMES CROTTY
Director 2017-09-12
PETER ANDREW CROWTHER
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE JANE VOKES
Company Secretary 2013-04-23 2017-11-29
ANDREW FLOYD
Director 2012-02-08 2017-09-12
ROBERT DAVID YATES
Director 1995-07-04 2014-02-14
ANDREW JOHN ALLAN
Company Secretary 2002-05-28 2013-04-23
ANDREW JOHN ALLAN
Director 2002-05-28 2012-02-08
ROBERT DAVID YATES
Company Secretary 1995-07-06 2002-05-28
ANDREW JOHN BRUCKLAND
Director 1999-07-09 2002-05-28
FERGUS PRYCE
Director 1999-02-10 2002-05-28
LEON RONALD ATKINS
Director 1997-12-18 1999-07-09
MARTIN JOHN DOLAN
Director 1997-12-18 1999-02-10
ANN LOUISE DALES
Director 1993-03-16 1997-12-08
JOHN DAVID SLATER
Company Secretary 1992-03-29 1995-07-06
JOHN DAVID SLATER
Director 1992-03-29 1995-07-06
AIDAN BENEDICT COURTNEY
Director 1993-03-16 1995-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES CROTTY K SITE LIMITED Director 2018-07-17 CURRENT 2018-02-28 Active
KEVIN JAMES CROTTY BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED Director 2018-05-31 CURRENT 2018-03-29 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 13 LIMITED Director 2018-05-31 CURRENT 2018-05-26 Active
KEVIN JAMES CROTTY BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED Director 2018-04-18 CURRENT 1987-11-05 Active
KEVIN JAMES CROTTY BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED Director 2018-04-18 CURRENT 1987-11-04 Active
KEVIN JAMES CROTTY BIRMINGHAM TECHNOLOGY (PROPERTY ONE) LIMITED Director 2018-04-18 CURRENT 1995-08-10 Active
KEVIN JAMES CROTTY INNOVATION BIRMINGHAM LIMITED Director 2018-04-18 CURRENT 1983-05-04 Active
KEVIN JAMES CROTTY BRUNTWOOD MEETING ROOMS LIMITED Director 2018-03-29 CURRENT 2018-03-23 Active
KEVIN JAMES CROTTY BIRMINGHAM SCIENCE LIMITED Director 2018-03-13 CURRENT 2018-02-13 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 1 LIMITED Director 2018-03-09 CURRENT 2018-02-09 Active
KEVIN JAMES CROTTY BRUNTWOOD (DIDSBURY TP) LIMITED Director 2018-01-08 CURRENT 2017-12-06 Active
KEVIN JAMES CROTTY MANCHESTER SCIENCE PARTNERSHIPS LIMITED Director 2017-10-09 CURRENT 1983-04-21 Active
KEVIN JAMES CROTTY CITYLABS 2.0 LIMITED Director 2017-09-12 CURRENT 2017-03-29 Active
KEVIN JAMES CROTTY CITYLABS LIMITED Director 2017-09-12 CURRENT 2011-01-24 Active
KEVIN JAMES CROTTY ALDERLEY PARK LIMITED Director 2017-09-12 CURRENT 2013-10-28 Active
KEVIN JAMES CROTTY PRINCIPAL AGENT MANAGEMENT LIMITED Director 2017-09-12 CURRENT 2014-03-06 Active - Proposal to Strike off
KEVIN JAMES CROTTY MI-IDEA LIMITED Director 2017-09-12 CURRENT 2016-10-20 Active
KEVIN JAMES CROTTY MANCHESTER TECHNOPARK LIMITED Director 2017-09-12 CURRENT 1999-03-30 Active - Proposal to Strike off
KEVIN JAMES CROTTY ALDERLEY PARK HOLDINGS LIMITED Director 2017-09-12 CURRENT 2014-01-14 Active
KEVIN JAMES CROTTY CITYLABS 3.0 LIMITED Director 2017-09-06 CURRENT 2017-07-31 Active
KEVIN JAMES CROTTY ALDERLEY IMAGING LIMITED Director 2017-08-31 CURRENT 2015-05-27 Active
KEVIN JAMES CROTTY CIRCLE SQUARE DISTRICT HOLDINGS COMPANY LIMITED Director 2017-02-07 CURRENT 2017-01-31 Active
KEVIN JAMES CROTTY CIRCLE SQUARE GREEN COMPANY LIMITED Director 2017-02-07 CURRENT 2017-01-31 Active
KEVIN JAMES CROTTY CIRCLE SQUARE DISTRICT COMPANY LIMITED Director 2017-01-24 CURRENT 2016-12-13 Active
KEVIN JAMES CROTTY BRUNTWOOD AV LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
KEVIN JAMES CROTTY BRUNTWOOD AV HOLDINGS LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
KEVIN JAMES CROTTY UNIFY ENERGY LIMITED Director 2016-06-03 CURRENT 2015-04-01 Active
KEVIN JAMES CROTTY BUILDING SUSTAINABILITY SERVICES LIMITED Director 2016-05-24 CURRENT 2016-05-09 Active
KEVIN JAMES CROTTY BRUNTWOOD SCIENCE LIMITED Director 2016-05-03 CURRENT 2011-08-11 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 14 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
KEVIN JAMES CROTTY MANCHESTER GAS AND POWER LIMITED Director 2016-03-18 CURRENT 2016-02-26 Active
KEVIN JAMES CROTTY NEW BAILEY DEVELOPMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-01-17
KEVIN JAMES CROTTY TRINITY RIVERSIDE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-01-17
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 2 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 12 LIMITED Director 2015-12-17 CURRENT 2015-12-11 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 4 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
KEVIN JAMES CROTTY BRUNTWOOD ENERGY LIMITED Director 2015-12-09 CURRENT 2015-11-13 Dissolved 2017-01-17
KEVIN JAMES CROTTY BRUNTWOOD ALBERT SQUARE LIMITED Director 2015-09-16 CURRENT 2015-09-10 Active
KEVIN JAMES CROTTY BRUNTWOOD CONSTRUCTION LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
KEVIN JAMES CROTTY BRUNTWOOD CORNWALL STREET LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
KEVIN JAMES CROTTY BRUNTWOOD SIXTH PROPERTIES LIMITED Director 2014-04-29 CURRENT 2014-04-15 Active
KEVIN JAMES CROTTY BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
KEVIN JAMES CROTTY BRUNTWOOD MBS DEVELOPMENTS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
KEVIN JAMES CROTTY BRUNTWOOD INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off
KEVIN JAMES CROTTY BRUNTWOOD RB LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
KEVIN JAMES CROTTY BRUNTWOOD 2000 FIRST PROPERTIES LIMITED Director 2013-01-29 CURRENT 1999-11-09 Dissolved 2016-04-20
KEVIN JAMES CROTTY BRUNTWOOD 2000 SECOND PROPERTIES LIMITED Director 2013-01-29 CURRENT 1999-11-09 Dissolved 2016-04-19
KEVIN JAMES CROTTY BRUNTWOOD 2000 THIRD PROPERTIES LIMITED Director 2013-01-29 CURRENT 1999-11-09 Dissolved 2016-04-20
KEVIN JAMES CROTTY BRUNTWOOD (OVERSEAS HOUSE) LIMITED Director 2013-01-29 CURRENT 1996-06-20 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED Director 2013-01-29 CURRENT 2004-01-16 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED Director 2013-01-29 CURRENT 2004-01-16 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD FIRST PROPERTIES LIMITED Director 2013-01-29 CURRENT 1996-02-08 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD THIRD PROPERTIES LIMITED Director 2013-01-29 CURRENT 1996-12-11 Dissolved 2016-09-06
KEVIN JAMES CROTTY SHELFCO 150502 LIMITED Director 2013-01-29 CURRENT 1999-11-04 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD ESTATES FIRST PROPERTIES LIMITED Director 2013-01-29 CURRENT 2004-01-16 Dissolved 2017-02-07
KEVIN JAMES CROTTY BRUNTWOOD 2000 FIFTH LIMITED Director 2013-01-29 CURRENT 1998-07-24 Active - Proposal to Strike off
KEVIN JAMES CROTTY BRUNTWOOD PARAGON A LIMITED Director 2013-01-29 CURRENT 2002-05-31 Active
KEVIN JAMES CROTTY BRUNTWOOD PARAGON B LIMITED Director 2013-01-29 CURRENT 2002-05-31 Active
KEVIN JAMES CROTTY BRUNTWOOD AVIVA 2 LIMITED Director 2012-11-14 CURRENT 2012-06-01 Active
KEVIN JAMES CROTTY BRUNTWOOD AVIVA 2 HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
KEVIN JAMES CROTTY BRUNTWOOD SCITECH LIMITED Director 2012-02-29 CURRENT 1999-07-27 Active
KEVIN JAMES CROTTY BRUNTWOOD ESTATES A LIMITED Director 2012-02-09 CURRENT 1965-05-12 Dissolved 2016-04-20
KEVIN JAMES CROTTY AFFLECKS LIMITED Director 2012-02-09 CURRENT 2008-02-14 Active
KEVIN JAMES CROTTY BRUNTWOOD 2000 (NW REGEN) LIMITED Director 2010-01-11 CURRENT 2007-02-06 Active
KEVIN JAMES CROTTY COBCO 907 LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2017-01-17
KEVIN JAMES CROTTY BRUNTWOOD (1 DALE STREET) LIMITED Director 2007-10-02 CURRENT 1978-11-30 Dissolved 2016-09-06
KEVIN JAMES CROTTY LANGLEYCOURT LIMITED Director 2007-06-29 CURRENT 1993-10-25 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD 2000 FOURTH PROPERTIES LIMITED Director 2007-01-11 CURRENT 2003-10-16 Active
KEVIN JAMES CROTTY BRUNTWOOD LIMITED Director 2007-01-11 CURRENT 2006-12-04 Active
KEVIN JAMES CROTTY BRUNTWOOD ESTATES LIMITED Director 2007-01-11 CURRENT 2006-12-05 Active
KEVIN JAMES CROTTY BRUNTWOOD 2000 HOLDINGS LIMITED Director 2007-01-11 CURRENT 2006-12-06 Active
KEVIN JAMES CROTTY BRUNTWOOD MANAGEMENT SERVICES LIMITED Director 2007-01-11 CURRENT 2006-12-06 Active
KEVIN JAMES CROTTY BRUNTWOOD 2000 BETA PORTFOLIO LIMITED Director 2007-01-11 CURRENT 2006-12-07 Active
KEVIN JAMES CROTTY BRUNTWOOD AV3 LIMITED Director 2007-01-11 CURRENT 2006-12-08 Active
KEVIN JAMES CROTTY BRUNTWOOD AV4 LIMITED Director 2007-01-11 CURRENT 2006-12-08 Active
KEVIN JAMES CROTTY BRUNTWOOD ESTATES HOLDINGS LIMITED Director 2007-01-11 CURRENT 2006-12-06 Active
KEVIN JAMES CROTTY BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED Director 2007-01-11 CURRENT 2006-12-07 Active
PETER ANDREW CROWTHER BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED Director 2018-05-31 CURRENT 2018-03-29 Active
PETER ANDREW CROWTHER BRUNTWOOD CIRCLE SQUARE 13 LIMITED Director 2018-05-31 CURRENT 2018-05-26 Active
PETER ANDREW CROWTHER BRUNTWOOD MEETING ROOMS LIMITED Director 2018-05-04 CURRENT 2018-03-23 Active
PETER ANDREW CROWTHER BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED Director 2018-04-18 CURRENT 1987-11-05 Active
PETER ANDREW CROWTHER BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED Director 2018-04-18 CURRENT 1987-11-04 Active
PETER ANDREW CROWTHER BIRMINGHAM TECHNOLOGY (PROPERTY ONE) LIMITED Director 2018-04-18 CURRENT 1995-08-10 Active
PETER ANDREW CROWTHER INNOVATION BIRMINGHAM LIMITED Director 2018-04-18 CURRENT 1983-05-04 Active
PETER ANDREW CROWTHER BIRMINGHAM SCIENCE LIMITED Director 2018-03-13 CURRENT 2018-02-13 Active
PETER ANDREW CROWTHER BRUNTWOOD CIRCLE SQUARE 1 LIMITED Director 2018-03-09 CURRENT 2018-02-09 Active
PETER ANDREW CROWTHER BRUNTWOOD (DIDSBURY TP) LIMITED Director 2018-01-08 CURRENT 2017-12-06 Active
PETER ANDREW CROWTHER ALDERLEY PARK LIMITED Director 2017-09-12 CURRENT 2013-10-28 Active
PETER ANDREW CROWTHER ALDERLEY PARK HOLDINGS LIMITED Director 2017-09-12 CURRENT 2014-01-14 Active
PETER ANDREW CROWTHER BRUNTWOOD AV LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
PETER ANDREW CROWTHER BRUNTWOOD AV HOLDINGS LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
PETER ANDREW CROWTHER UNIFY ENERGY LIMITED Director 2016-06-03 CURRENT 2015-04-01 Active
PETER ANDREW CROWTHER BUILDING SUSTAINABILITY SERVICES LIMITED Director 2016-05-24 CURRENT 2016-05-09 Active
PETER ANDREW CROWTHER BRUNTWOOD SCIENCE LIMITED Director 2016-05-03 CURRENT 2011-08-11 Active
PETER ANDREW CROWTHER BRUNTWOOD CIRCLE SQUARE 14 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
PETER ANDREW CROWTHER MANCHESTER GAS AND POWER LIMITED Director 2016-03-18 CURRENT 2016-02-26 Active
PETER ANDREW CROWTHER NEW BAILEY DEVELOPMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-01-17
PETER ANDREW CROWTHER TRINITY RIVERSIDE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-01-17
PETER ANDREW CROWTHER BRUNTWOOD CIRCLE SQUARE 2 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
PETER ANDREW CROWTHER BRUNTWOOD CIRCLE SQUARE 12 LIMITED Director 2015-12-17 CURRENT 2015-12-11 Active
PETER ANDREW CROWTHER BRUNTWOOD CIRCLE SQUARE 4 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
PETER ANDREW CROWTHER BRUNTWOOD ENERGY LIMITED Director 2015-12-09 CURRENT 2015-11-13 Dissolved 2017-01-17
PETER ANDREW CROWTHER BRUNTWOOD ALBERT SQUARE LIMITED Director 2015-09-16 CURRENT 2015-09-10 Active
PETER ANDREW CROWTHER BRUNTWOOD CONSTRUCTION LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
PETER ANDREW CROWTHER BRUNTWOOD CORNWALL STREET LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
PETER ANDREW CROWTHER BRUNTWOOD SIXTH PROPERTIES LIMITED Director 2014-04-29 CURRENT 2014-04-15 Active
PETER ANDREW CROWTHER BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
PETER ANDREW CROWTHER BRUNTWOOD MBS DEVELOPMENTS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
PETER ANDREW CROWTHER BRUNTWOOD RB LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
PETER ANDREW CROWTHER BRUNTWOOD AVIVA 2 LIMITED Director 2012-11-14 CURRENT 2012-06-01 Active
PETER ANDREW CROWTHER BRUNTWOOD AVIVA 2 HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-26DS01Application to strike the company off the register
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-01-22PSC05Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 2016-04-06
2020-11-24AD03Registers moved to registered inspection location of One St. Peter's Square Manchester M2 3DE
2020-11-24AD02Register inspection address changed to One St. Peter's Square Manchester M2 3DE
2020-10-20AP01DIRECTOR APPOINTED MR STEVEN MICHAEL MCKIERNAN
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER BURGESS
2020-05-12AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-10-21MEM/ARTSARTICLES OF ASSOCIATION
2019-10-21RES13Resolutions passed:
  • Conflict authorisation / documents 14/10/2013
  • ALTER ARTICLES
2019-08-20CH01Director's details changed for Mr Richard Peter Burgess on 2019-08-15
2019-04-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-12-20AP01DIRECTOR APPOINTED MS CIARA KEELING
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE OGLESBY
2018-12-18AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE OGLESBY
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW CROWTHER
2018-05-31PSC05Change of details for Bruntwood Estates Alpha Portfolio Limited as a person with significant control on 2018-05-29
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM C/O Bruntwood Limited York House York Street Manchester M2 3BB England
2018-05-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-05TM02Termination of appointment of Katharine Jane Vokes on 2017-11-29
2017-09-28AP01DIRECTOR APPOINTED MR KEVIN JAMES CROTTY
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLOYD
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O BRUNTWOOD LIMITED CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O BRUNTWOOD LIMITED CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0116/03/16 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2014-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0116/03/14 FULL LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YATES
2014-02-20AP01DIRECTOR APPOINTED MR PETER ANDREW CROWTHER
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024821700001
2013-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FLOYD / 10/05/2013
2013-04-30AP03SECRETARY APPOINTED MRS KATHARINE JANE VOKES
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ALLAN
2013-03-26AR0116/03/13 FULL LIST
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-04AR0116/03/12 FULL LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN
2012-04-04AP01DIRECTOR APPOINTED ANDREW FLOYD
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT UNITED KINGDOM
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-18AR0116/03/11 FULL LIST
2010-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-19AR0116/03/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ALLAN / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID YATES / 18/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ALLAN / 18/03/2010
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BD
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-08363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-04-08190LOCATION OF DEBENTURE REGISTER
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BD
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-21363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-05363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-03-24363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-03-23363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-04-21363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-10-13225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03
2003-03-24363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-15288bSECRETARY RESIGNED
2002-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-07-15288bDIRECTOR RESIGNED
2002-06-14363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-27363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2000-11-24288bDIRECTOR RESIGNED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-20363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-01-06288cDIRECTOR'S PARTICULARS CHANGED
1999-12-13288bDIRECTOR RESIGNED
1999-12-13288aNEW DIRECTOR APPOINTED
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-17363aRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHANDLERS POINT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANDLERS POINT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CHANDLERS POINT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANDLERS POINT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHANDLERS POINT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANDLERS POINT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHANDLERS POINT MANAGEMENT COMPANY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHANDLERS POINT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANDLERS POINT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANDLERS POINT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.