Company NameThe Chigwell Ridings (Management) Company Limited
Company StatusActive
Company Number02369068
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1989(35 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMadeleine O'Leary
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceBritish Citizen
Correspondence AddressMaulak Chambers High Street
Halstead
CO9 2AJ
Director NameMr Robert Hurrell Sare
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMaulak Chambers High Street
Halstead
CO9 2AJ
Director NameMrs Pratibha Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMaulak Chambers High Street
Halstead
CO9 2AJ
Director NameLinda Jennifer Mersom
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1993)
RoleSenior Analyst/Programmer
Correspondence Address17 The Ridings
Romford Road
Chiswell Row
Essex
IG7 4QY
Director NameIan David Mouat
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration3 years (resigned 12 April 1995)
RoleIT Manager
Correspondence Address28 The Ridings
Romford Road
Chigwell Row
Essex
IG7 4QY
Director NameAlan Charles Pearl
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1998)
RoleCarpenter & Joiner Builder
Correspondence Address18 The Ridings
Romford Road
Chigwell Row
Essex
IG7 4QY
Secretary NameIan David Mouat
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration3 years (resigned 12 April 1995)
RoleCompany Director
Correspondence Address28 The Ridings
Romford Road
Chigwell Row
Essex
IG7 4QY
Secretary NameLinda Jennifer Mersom
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1993)
RoleCompany Director
Correspondence Address17 The Ridings
Romford Road
Chiswell Row
Essex
IG7 4QY
Director NameMr Robert Hurrell Sare
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(4 years after company formation)
Appointment Duration24 years, 2 months (resigned 12 June 2017)
RoleComplimentary Health Therapist
Country of ResidenceEngland
Correspondence Address24 The Ridings
Romford Road
Chigwell
Essex
IG7 4QY
Secretary NameMr Robert Hurrell Sare
NationalityBritish
StatusResigned
Appointed07 April 1993(4 years after company formation)
Appointment Duration24 years, 2 months (resigned 12 June 2017)
RoleIndustrial Engineer
Country of ResidenceEngland
Correspondence Address24 The Ridings
Romford Road
Chigwell
Essex
IG7 4QY
Director NameDenis McKenzie
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(5 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2005)
RoleRetired
Correspondence AddressFlat 2 The Ridings Romford Road
Chigwell
Essex
IG7 4QY
Director NameDoctor Of Lit David Wilks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 12 months after company formation)
Appointment Duration9 years (resigned 24 April 2014)
RoleRetired
Correspondence Address30 The Ridings
Romford Road
Chigwell
Essex
IG7 4QY
Secretary NameJohn Fredrick Healy
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 June 2017)
RoleImporter
Country of ResidenceEngland
Correspondence Address3 The Ridings
Romford Road
Chigwell
Essex
IG7 4QY
Director NameDiane Avril Dungate
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2013)
RoleSpecial Needs Teacher
Correspondence Address23 The Ridings
Romford Road
Chigwell Row
Essex
IG7 4QY
Director NameMadeleine O'Leary
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(26 years after company formation)
Appointment Duration3 months, 1 week (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceBritish Citizen
Correspondence Address10 The Ridings
Romford Row
Chigwell Row
Essex
IG7 4QY
Director NameMrs Pratibha Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2016(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 62 Crown Street
Brentwood
CM14 4BJ
Secretary NameJ Nicholson & Son (Corporation)
StatusResigned
Appointed12 June 2017(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2019)
Correspondence Address255 Cranbrook Road
Ilford
IG1 4TH

Contact

Telephone020 85006051
Telephone regionLondon

Location

Registered AddressMaulak Chambers
High Street
Halstead
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£28,580
Cash£18,021
Current Liabilities£4,166

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

9 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 25 March 2019 (4 pages)
29 August 2019Appointment of Mr Robert Hurrell Sare as a director on 19 August 2019 (2 pages)
29 August 2019Appointment of Mrs Pratibha Patel as a director on 19 August 2019 (2 pages)
24 May 2019Termination of appointment of Pratibha Patel as a director on 24 May 2019 (1 page)
9 May 2019Registered office address changed from J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th England to Brook House 62 Crown Street Brentwood CM14 4BJ on 9 May 2019 (1 page)
8 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
8 May 2019Termination of appointment of J Nicholson & Son as a secretary on 24 March 2019 (1 page)
9 November 2018Micro company accounts made up to 25 March 2018 (4 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 25 March 2017 (5 pages)
1 September 2017Micro company accounts made up to 25 March 2017 (5 pages)
15 June 2017Director's details changed for Madeline O'leary on 13 June 2017 (2 pages)
15 June 2017Director's details changed for Madeline O'leary on 13 June 2017 (2 pages)
13 June 2017Director's details changed for Pratibha Patel on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Pratibha Patel on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Madeline O'leary on 12 June 2017 (2 pages)
13 June 2017Director's details changed for Madeline O'leary on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of John Fredrick Healy as a secretary on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Robert Hurrell Sare as a secretary on 12 June 2017 (1 page)
12 June 2017Termination of appointment of John Fredrick Healy as a secretary on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Robert Hurrell Sare as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Robert Hurrell Sare as a secretary on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Robert Hurrell Sare as a director on 12 June 2017 (1 page)
12 June 2017Appointment of J Nicholson & Son as a secretary on 12 June 2017 (2 pages)
12 June 2017Appointment of J Nicholson & Son as a secretary on 12 June 2017 (2 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
29 March 2017Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 164 Cranbrook Road Ilford Essex IG1 4NR to J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4th on 29 March 2017 (1 page)
16 December 2016Appointment of Pratibha Patel as a director (3 pages)
16 December 2016Appointment of Pratibha Patel as a director (3 pages)
13 December 2016Appointment of Pratibha Patel as a director on 15 October 2016 (3 pages)
13 December 2016Appointment of Pratibha Patel as a director on 15 October 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
25 November 2016Appointment of Madeline O'leary as a director on 9 November 2016 (3 pages)
25 November 2016Appointment of Madeline O'leary as a director on 9 November 2016 (3 pages)
22 April 2016Annual return made up to 6 April 2016 no member list (3 pages)
22 April 2016Annual return made up to 6 April 2016 no member list (3 pages)
22 April 2016Director's details changed for Mr Robert Hurrell Sare on 1 April 2016 (2 pages)
22 April 2016Director's details changed for Mr Robert Hurrell Sare on 1 April 2016 (2 pages)
3 November 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
30 July 2015Termination of appointment of Madeleine O'leary as a director on 23 July 2015 (2 pages)
30 July 2015Termination of appointment of Madeleine O'leary as a director on 23 July 2015 (2 pages)
3 June 2015Appointment of Madeleine O'leary as a director on 15 April 2015 (3 pages)
3 June 2015Appointment of Madeleine O'leary as a director on 15 April 2015 (3 pages)
24 April 2015Annual return made up to 6 April 2015 (14 pages)
24 April 2015Annual return made up to 6 April 2015 (14 pages)
24 April 2015Annual return made up to 6 April 2015 (14 pages)
27 October 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
19 May 2014Annual return made up to 6 April 2014 (15 pages)
19 May 2014Annual return made up to 6 April 2014 (15 pages)
19 May 2014Annual return made up to 6 April 2014 (15 pages)
8 May 2014Termination of appointment of David Wilks as a director (2 pages)
8 May 2014Termination of appointment of David Wilks as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
4 June 2013Termination of appointment of Diane Dungate as a director (2 pages)
4 June 2013Termination of appointment of Diane Dungate as a director (2 pages)
14 May 2013Termination of appointment of Diane Dungate as a director (2 pages)
14 May 2013Termination of appointment of Diane Dungate as a director (2 pages)
2 May 2013Annual return made up to 6 April 2013 (15 pages)
2 May 2013Annual return made up to 6 April 2013 (15 pages)
2 May 2013Annual return made up to 6 April 2013 (15 pages)
10 September 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
4 May 2012Annual return made up to 6 April 2012 (16 pages)
4 May 2012Annual return made up to 6 April 2012 (16 pages)
4 May 2012Annual return made up to 6 April 2012 (16 pages)
22 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
9 May 2011Annual return made up to 6 April 2011 (16 pages)
9 May 2011Annual return made up to 6 April 2011 (16 pages)
9 May 2011Annual return made up to 6 April 2011 (16 pages)
9 August 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
27 April 2010Annual return made up to 6 April 2010 (16 pages)
27 April 2010Annual return made up to 6 April 2010 (16 pages)
27 April 2010Annual return made up to 6 April 2010 (16 pages)
21 September 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
19 May 2009Annual return made up to 06/04/09 (6 pages)
19 May 2009Annual return made up to 06/04/09 (6 pages)
27 June 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
29 April 2008Annual return made up to 06/04/08 (5 pages)
29 April 2008Annual return made up to 06/04/08 (5 pages)
20 July 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
24 April 2007Annual return made up to 06/04/07 (5 pages)
24 April 2007Annual return made up to 06/04/07 (5 pages)
17 October 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
18 April 2006Annual return made up to 06/04/06
  • 363(287) ‐ Registered office changed on 18/04/06
(5 pages)
18 April 2006Annual return made up to 06/04/06
  • 363(287) ‐ Registered office changed on 18/04/06
(5 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
26 October 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
14 April 2005Annual return made up to 06/04/05
  • 363(288) ‐ Director resigned
(4 pages)
14 April 2005Annual return made up to 06/04/05
  • 363(288) ‐ Director resigned
(4 pages)
23 February 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
27 April 2004Annual return made up to 06/04/04 (4 pages)
27 April 2004Annual return made up to 06/04/04 (4 pages)
6 October 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 25 March 2003 (5 pages)
7 May 2003Annual return made up to 06/04/03 (4 pages)
7 May 2003Annual return made up to 06/04/03 (4 pages)
31 July 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
31 July 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
16 April 2002Annual return made up to 06/04/02 (3 pages)
16 April 2002Annual return made up to 06/04/02 (3 pages)
23 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 25 March 2001 (5 pages)
4 May 2001Annual return made up to 06/04/01 (3 pages)
4 May 2001Annual return made up to 06/04/01 (3 pages)
21 July 2000Accounts for a small company made up to 25 March 2000 (5 pages)
21 July 2000Accounts for a small company made up to 25 March 2000 (5 pages)
16 April 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 April 2000Annual return made up to 06/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 September 1999Accounts for a small company made up to 25 March 1999 (5 pages)
23 September 1999Accounts for a small company made up to 25 March 1999 (5 pages)
1 May 1999Annual return made up to 06/04/99
  • 363(288) ‐ Director resigned
(4 pages)
1 May 1999Annual return made up to 06/04/99
  • 363(288) ‐ Director resigned
(4 pages)
13 August 1998Accounts for a small company made up to 25 March 1998 (5 pages)
13 August 1998Accounts for a small company made up to 25 March 1998 (5 pages)
23 June 1998Registered office changed on 23/06/98 from: lesser & co 110 station road north chingford london E4 6AB (1 page)
23 June 1998Registered office changed on 23/06/98 from: lesser & co 110 station road north chingford london E4 6AB (1 page)
22 April 1998Annual return made up to 06/04/98 (4 pages)
22 April 1998Annual return made up to 06/04/98 (4 pages)
8 January 1998Full accounts made up to 25 March 1997 (5 pages)
8 January 1998Full accounts made up to 25 March 1997 (5 pages)
15 May 1997Annual return made up to 06/04/97 (4 pages)
15 May 1997Annual return made up to 06/04/97 (4 pages)
22 August 1996Full accounts made up to 25 March 1996 (5 pages)
22 August 1996Full accounts made up to 25 March 1996 (5 pages)
27 June 1996Annual return made up to 06/04/96 (4 pages)
27 June 1996Annual return made up to 06/04/96 (4 pages)
9 May 1995Annual return made up to 06/04/95
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 May 1995Annual return made up to 06/04/95
  • 363(287) ‐ Registered office changed on 09/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
6 April 1989Incorporation (21 pages)
6 April 1989Incorporation (21 pages)