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

CHAUCER HOUSE MANAGEMENT COMPANY LIMITED

5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE, PEEL ROAD, BLACKPOOL, LANCASHIRE, FY4 5JX,
Company Registration Number
05412059
Private Limited Company
Active

Company Overview

About Chaucer House Management Company Ltd
CHAUCER HOUSE MANAGEMENT COMPANY LIMITED was founded on 2005-04-04 and has its registered office in Blackpool. The organisation's status is listed as "Active". Chaucer House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHAUCER HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE
PEEL ROAD
BLACKPOOL
LANCASHIRE
FY4 5JX
Other companies in CA12
 
Filing Information
Company Number 05412059
Company ID Number 05412059
Date formed 2005-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 13:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAUCER HOUSE 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 CHAUCER HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH TIMOTHY MARSHALL
Director 2016-10-21
MICHAEL OSBORNE
Director 2017-04-13
RICHARD JOHN SUMMERSELL
Director 2016-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STANLEY MADDOCK
Director 2008-05-01 2016-10-21
JUDITH MARY ANDERSON
Director 2013-04-01 2016-03-30
WAYNE FRANCIS ANDERSON
Director 2009-01-05 2013-02-28
JOHN ROBERT FURNISS
Director 2008-08-01 2008-12-05
PETER WILLIAM CALBRAITH
Company Secretary 2008-05-01 2008-10-16
PETER WILLIAM CALBRAITH
Director 2008-05-01 2008-10-16
SUSAN CHRISTINE LAVERICK
Company Secretary 2005-04-04 2008-05-01
ALLAN ANTHONY HOLDSWORTH
Director 2005-04-04 2008-05-01
SUSAN CHRISTINE LAVERICK
Director 2005-04-04 2008-05-01
JOHN HUGH DALLAS LANCASTER
Director 2005-04-04 2006-02-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-04-04 2005-04-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-04-04 2005-04-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2005-04-04 2005-04-04
YORK PLACE SECOND NOMINEES LIMITED
Director 2005-04-04 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH TIMOTHY MARSHALL PIC VENTURES INVESTMENTS LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
JOSEPH TIMOTHY MARSHALL PIC VENTURES LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active
JOSEPH TIMOTHY MARSHALL ONE PARKHILL ROAD LIMITED Director 2000-12-27 CURRENT 2000-12-27 Active
JOSEPH TIMOTHY MARSHALL PEOPLE IN COMPUTERS LIMITED Director 1993-01-04 CURRENT 1985-08-22 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
2024-07-17Termination of appointment of Christopher Paul Brook on 2024-07-17
2024-07-17Appointment of Rowan Building Management Limited as company secretary on 2024-07-17
2024-07-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-05CONFIRMATION STATEMENT MADE ON 04/04/24, WITH UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-06AP03Appointment of Mr Christopher Paul Brook as company secretary on 2021-07-01
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Edwin Thompson 28 st. Johns Street Keswick Cumbria CA12 5AF
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-11AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-08-05AP01DIRECTOR APPOINTED MR STEVEN TATE
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-13AP01DIRECTOR APPOINTED MR MICHAEL OSBORNE
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 14
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AP01DIRECTOR APPOINTED MR RICHARD JOHN SUMMERSELL
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY MADDOCK
2016-10-25AP01DIRECTOR APPOINTED MR JOSEPH TIMOTHY MARSHALL
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY ANDERSON
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 14
2016-04-13AR0104/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 14
2015-04-17AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 14
2014-04-07AR0104/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0104/04/13 ANNUAL RETURN FULL LIST
2013-04-01AP01DIRECTOR APPOINTED MRS JUDITH MARY ANDERSON
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDERSON
2013-01-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0104/04/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0104/04/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-17AR0104/04/10 ANNUAL RETURN FULL LIST
2009-12-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION FULL
2009-02-25288aDIRECTOR APPOINTED WAYNE FRANCIS ANDERSON
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN FURNISS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER CALBRAITH
2008-08-11288aDIRECTOR APPOINTED JOHN ROBERT FURNISS
2008-07-15288aDIRECTOR APPOINTED MR PETER WILLIAM CALBRAITH
2008-07-15288aSECRETARY APPOINTED MR PETER WILLIAM CALBRAITH
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY SUSAN LAVERICK
2008-05-12363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM EDWIN THOMPSON 28 ST JOHNS STREET KESWICK CUMBRIA CA12 5AF UNITED KINGDOM
2008-05-09190LOCATION OF DEBENTURE REGISTER
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR SUSAN LAVERICK
2008-05-09288aDIRECTOR APPOINTED MR JOHN STANLEY MADDOCK
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM UNIT 2A HILL TOP COMMERCIAL CENTRE, HOUGHLEY LANE, BRAMLEY LEEDS LS13 2DN
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR ALLAN HOLDSWORTH
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-07-19363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: JASON HOUSE HILLAM ROAD BRADFORD BD2 1QN
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: APT 2 BOOTHAM COURT APARTMENTS BOOTHAM COURT YORK YO30 7DP
2006-05-03363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-20288bDIRECTOR RESIGNED
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: UNITS 49-52 UNITY BUILDINGS 26 ROUNDHAY ROAD LEEDS LS7 1AG
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHAUCER HOUSE 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 CHAUCER HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAUCER HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-05-01 £ 502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAUCER HOUSE MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 14
Called Up Share Capital 2012-04-30 £ 14
Called Up Share Capital 2011-04-30 £ 14
Cash Bank In Hand 2012-05-01 £ 16,180
Cash Bank In Hand 2012-04-30 £ 11,664
Cash Bank In Hand 2011-04-30 £ 8,474
Current Assets 2012-05-01 £ 16,180
Current Assets 2012-04-30 £ 11,485
Current Assets 2011-04-30 £ 9,026
Debtors 2012-04-30 £ -179
Debtors 2011-04-30 £ 552
Shareholder Funds 2012-05-01 £ 16,004
Shareholder Funds 2012-04-30 £ 10,967
Shareholder Funds 2011-04-30 £ 5,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAUCER HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAUCER HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHAUCER HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAUCER HOUSE 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 (98000 - Residents property management) as CHAUCER HOUSE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHAUCER HOUSE 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 CHAUCER HOUSE 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 CHAUCER HOUSE 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.