Company NameTotham Chase Management Company Limited
DirectorJulie Ann Birkumshaw
Company StatusActive
Company Number02388053
CategoryPrivate Limited Company
Incorporation Date23 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Julie Ann Birkumshaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RolePharmasy Assistant
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed01 May 2014(24 years, 11 months after company formation)
Appointment Duration10 years
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
Essex
CO9 2AJ
Director NameMr Brian Melvyn Cottam
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Sheepcotes Lane
Southminster
Essex
CM0 7AF
Director NameMr Matthew Neil Cottam
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration1 year (resigned 23 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge House
Pickleys Lane
Doveridge
Derbyshire
DE6 5NT
Director NameMrs Jean Elizabeth Fleming
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration1 year (resigned 23 May 1992)
RoleDirector/Company Secretary
Correspondence Address31 Hillside Road
Southminster
Essex
CM0 7AL
Secretary NameMr Matthew Neil Cottam
NationalityBritish
StatusResigned
Appointed23 May 1991(2 years after company formation)
Appointment Duration1 year (resigned 23 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidge House
Pickleys Lane
Doveridge
Derbyshire
DE6 5NT
Secretary NameMrs Jean Elizabeth Fleming
NationalityBritish
StatusResigned
Appointed23 May 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address31 Hillside Road
Southminster
Essex
CM0 7AL
Director NameMr Ian Stephen Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(7 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Heriot Way
Great Totham
Maldon
Essex
CM9 8BW
Director NameClaire Elizabeth Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(7 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 1997)
RoleInsurance Broker
Correspondence Address46 Heriot Way
Great Totham
Maldon
Essex
CM9 8BW
Secretary NameAubrey Ernest Allen
NationalityBritish
StatusResigned
Appointed31 March 1997(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 April 1999)
RoleGroundworker
Correspondence AddressTall Pines
3 New Road Tiptree
Colchester
Essex
CO5 0HG
Director NameMrs Irene Lillian Ackroyd
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Heriot Way
Great Totham
Maldon
Essex
CM9 8BW
Director NameAubrey Ernest Allen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 1999)
RoleGroundworker
Correspondence AddressTall Pines
3 New Road Tiptree
Colchester
Essex
CO5 0HG
Director NameSusan Stephanie Chilvers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2006)
RolePostal Worker
Correspondence Address21 Heriot Way
Great Totham
Maldon
Essex
CM9 8BW
Director NameStephen Michael Radley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2000)
RoleHGV Driver
Correspondence Address48 Heriot Way
Great Totham
Maldon
Essex
CM9 8BW
Secretary NameMr Ian Stephen Fraser
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 11 months after company formation)
Appointment Duration11 years (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Heriot Way
Great Totham
Maldon
Essex
CM9 8BW
Director NameMs Suzanne Angela Heron
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(22 years after company formation)
Appointment Duration10 years, 8 months (resigned 19 January 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Heriot Way
Great Totham
Maldon
Essex
CM9 8BW
Director NameMs Maxine Elizabeth Root
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(22 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Heriot Way
Great Totham
Maldon
Essex
CM9 8BW
Secretary NameMr Peter James Butler
StatusResigned
Appointed27 May 2011(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2014)
RoleCompany Director
Correspondence AddressThe Old Cutting Rooms Church Walk
Maldon
Essex
CM9 4PY

Location

Registered AddressMaulak Chambers
The Centre, 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

Shareholders

2 at £1Mrs Church & Mr W. Church
5.56%
Ordinary
-OTHER
41.67%
-
1 at £1A.d. Thompson
2.78%
Ordinary
1 at £1Estuary Housing Assoc
2.78%
Ordinary
1 at £1H.s. Unwin & P.i. Bax
2.78%
Ordinary
1 at £1K.l. Brunt & S. Abu-hamdam
2.78%
Ordinary
1 at £1M.r. Shoobridge & C.a. Mixter
2.78%
Ordinary
1 at £1Mr A. White
2.78%
Ordinary
1 at £1Mr N. Spiers
2.78%
Ordinary
1 at £1Mrs E. Saunders
2.78%
Ordinary
1 at £1Mrs Gower & R. Gower
2.78%
Ordinary
1 at £1Mrs Irene Ackroyd
2.78%
Ordinary
1 at £1Mrs J. Boyd
2.78%
Ordinary
1 at £1Mrs L. Simpson
2.78%
Ordinary
1 at £1Mrs North & D. North
2.78%
Ordinary
1 at £1Mrs S. Collins
2.78%
Ordinary
1 at £1Mrs Sewell
2.78%
Ordinary
1 at £1Ms H.j. Steeples
2.78%
Ordinary
1 at £1Nadine Fannon & Fox
2.78%
Ordinary
1 at £1S.a. Newton
2.78%
Ordinary
1 at £1Suzanne Heron
2.78%
Ordinary

Financials

Year2014
Net Worth£366
Cash£9,602
Current Liabilities£1,211

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

23 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 October 2020Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page)
5 October 2020Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page)
4 June 2020Confirmation statement made on 23 May 2020 with updates (6 pages)
8 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
12 February 2019Appointment of Mrs Julie Ann Birkumshaw as a director on 11 February 2019 (2 pages)
5 February 2019Termination of appointment of Maxine Elizabeth Root as a director on 31 January 2019 (1 page)
24 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 36
(8 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 36
(8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 36
(8 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 36
(8 pages)
11 May 2015Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Appointment of Abbeystone Management Limited as a secretary (2 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 36
(8 pages)
28 May 2014Termination of appointment of Peter Butler as a secretary (1 page)
28 May 2014Termination of appointment of Peter Butler as a secretary (1 page)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 36
(8 pages)
28 May 2014Appointment of Abbeystone Management Limited as a secretary (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Termination of appointment of Ian Fraser as a director (1 page)
4 August 2011Termination of appointment of Ian Fraser as a director (1 page)
9 June 2011Appointment of Ms Maxine Elizabeth Root as a director (2 pages)
9 June 2011Appointment of Ms Maxine Elizabeth Root as a director (2 pages)
7 June 2011Appointment of Ms Suzanne Angela Heron as a director (2 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
7 June 2011Termination of appointment of Irene Ackroyd as a director (1 page)
7 June 2011Appointment of Ms Suzanne Angela Heron as a director (2 pages)
7 June 2011Termination of appointment of Irene Ackroyd as a director (1 page)
27 May 2011Appointment of Mr Peter James Butler as a secretary (1 page)
27 May 2011Termination of appointment of Irene Ackroyd as a director (1 page)
27 May 2011Termination of appointment of Ian Fraser as a secretary (1 page)
27 May 2011Registered office address changed from 36 Heriot Way Great Totham Maldon Essex CM9 8BW on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 36 Heriot Way Great Totham Maldon Essex CM9 8BW on 27 May 2011 (1 page)
27 May 2011Termination of appointment of Irene Ackroyd as a director (1 page)
27 May 2011Termination of appointment of Ian Fraser as a secretary (1 page)
27 May 2011Appointment of Mr Peter James Butler as a secretary (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Director's details changed for Irene Lillian Ackroyd on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ian Stephen Fraser on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Irene Lillian Ackroyd on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Ian Stephen Fraser on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (18 pages)
11 June 2010Director's details changed for Ian Stephen Fraser on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Irene Lillian Ackroyd on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (18 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 23/05/09; full list of members (17 pages)
16 June 2009Return made up to 23/05/09; full list of members (17 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 23/05/08; full list of members (21 pages)
28 May 2008Return made up to 23/05/08; full list of members (21 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 23/05/07; full list of members (8 pages)
26 June 2007Return made up to 23/05/07; full list of members (8 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2005Return made up to 23/05/05; full list of members (8 pages)
16 June 2005Return made up to 23/05/05; full list of members (8 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 23/05/03; full list of members (8 pages)
16 June 2003Return made up to 23/05/03; full list of members (8 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Return made up to 23/05/02; full list of members (8 pages)
21 June 2002Return made up to 23/05/02; full list of members (8 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
31 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 December 2000Registered office changed on 29/12/00 from: 36 heriot way great totham maldon essex CM9 8BW (1 page)
29 December 2000Registered office changed on 29/12/00 from: 36 heriot way great totham maldon essex CM9 8BW (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2000New secretary appointed (2 pages)
30 December 1999Full accounts made up to 31 March 1999 (8 pages)
30 December 1999Full accounts made up to 31 March 1999 (8 pages)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: tall pines 3 new road tiptree essex CO5 0HG (1 page)
1 August 1999Registered office changed on 01/08/99 from: tall pines 3 new road tiptree essex CO5 0HG (1 page)
25 June 1999Return made up to 23/05/99; full list of members (8 pages)
25 June 1999Return made up to 23/05/99; full list of members (8 pages)
9 September 1998Full accounts made up to 31 March 1998 (9 pages)
9 September 1998Full accounts made up to 31 March 1998 (9 pages)
8 July 1998Return made up to 23/05/98; change of members (8 pages)
8 July 1998Return made up to 23/05/98; change of members (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
10 June 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/97
(8 pages)
10 June 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/97
(8 pages)
10 June 1997Registered office changed on 10/06/97 from: tall pines 3 new road tiptree essex CO5 0HG (1 page)
10 June 1997Registered office changed on 10/06/97 from: tall pines 3 new road tiptree essex CO5 0HG (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
29 May 1996Return made up to 23/05/96; change of members (6 pages)
29 May 1996Return made up to 23/05/96; change of members (6 pages)
30 November 1995Full accounts made up to 31 March 1995 (9 pages)
30 November 1995Full accounts made up to 31 March 1995 (9 pages)
18 May 1995Return made up to 23/05/95; change of members (6 pages)
18 May 1995Return made up to 23/05/95; change of members (6 pages)
22 March 1995Memorandum and Articles of Association (30 pages)
22 March 1995Memorandum and Articles of Association (30 pages)
7 March 1995£ nc 34/36 13/02/95 (1 page)
7 March 1995£ nc 34/36 13/02/95 (1 page)
23 May 1989Incorporation (17 pages)
23 May 1989Incorporation (17 pages)