ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chadlington House Property Management Services Limited

Chadlington House Property Management Services Limited is an active company incorporated on 23 November 2005 with the registered office located in Ludlow, Herefordshire. Chadlington House Property Management Services Limited was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05634061
Private limited company
Age
19 years
Incorporated 23 November 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (9 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Ashley Moor Hall
Orleton
Ludlow
SY8 4JJ
England
Address changed on 16 May 2023 (2 years 3 months ago)
Previous address was Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1966
Director • Propert Investor • British • Lives in UK • Born in Jul 1965
Mr David Gordon Summerfield
PSC • British • Lives in UK • Born in Jul 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Long Dog Productions Limited
Mrs Helen Elizabeth ANN Noble Summerfield and are mutual people.
Active
Tuscantime Limited
Mrs Helen Elizabeth ANN Noble Summerfield and are mutual people.
Active
Monarch Property Services Limited
David Gordon Summerfield and Mrs Helen Elizabeth ANN Noble Summerfield are mutual people.
Active
Dukecourt Property Co Limited
David Gordon Summerfield and Mrs Helen Elizabeth ANN Noble Summerfield are mutual people.
Active
Chadlington House Limited
David Gordon Summerfield and Mrs Helen Elizabeth ANN Noble Summerfield are mutual people.
Active
Western Life Limited
David Gordon Summerfield is a mutual person.
Active
Nutritional Research Limited
David Gordon Summerfield and Mrs Helen Elizabeth ANN Noble Summerfield are mutual people.
Active
Carewash Limited
David Gordon Summerfield is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£113.64K
Decreased by £49.29K (-30%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.58M
Increased by £109.13K (+7%)
Total Liabilities
-£212.73K
Decreased by £28.79K (-12%)
Net Assets
£1.37M
Increased by £137.92K (+11%)
Debt Ratio (%)
13%
Decreased by 2.95% (-18%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 26 Mar 2025
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Mrs Helen Elizabeth Ann Noble Summerfield Appointed
1 Year 3 Months Ago on 22 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 16 May 2023
Full Accounts Submitted
2 Years 7 Months Ago on 27 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 21 Nov 2022
Registered Address Changed
3 Years Ago on 16 Mar 2022
Full Accounts Submitted
3 Years Ago on 16 Dec 2021
Get Credit Report
Discover Chadlington House Property Management Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Mar 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 19 Nov 2024
Appointment of Mrs Helen Elizabeth Ann Noble Summerfield as a director on 22 May 2024
Submitted on 22 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Mar 2024
Confirmation statement made on 19 November 2023 with no updates
Submitted on 20 Nov 2023
Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD England to Ashley Moor Hall Orleton Ludlow SY8 4JJ on 16 May 2023
Submitted on 16 May 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 27 Jan 2023
Confirmation statement made on 19 November 2022 with no updates
Submitted on 21 Nov 2022
Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1HJ to Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on 16 March 2022
Submitted on 16 Mar 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 16 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year