CHALKHILL MANAGEMENT CO. LTD
BLANDFORD FORUM

Hellopages » Dorset » North Dorset » DT11 0TN

Company number 03745164
Status Active
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address 16 OLD OAK WAY, WINTERBORNE WHITECHURCH, BLANDFORD FORUM, DORSET, ENGLAND, DT11 0TN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Registered office address changed from C/O Mrs V E Wilson 24 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN to 16 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN on 18 April 2017; Appointment of Mr Peter Frank Holttum as a director on 20 January 2017. The most likely internet sites of CHALKHILL MANAGEMENT CO. LTD are www.chalkhillmanagementco.co.uk, and www.chalkhill-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Wool Rail Station is 8.4 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chalkhill Management Co Ltd is a Private Limited Company. The company registration number is 03745164. Chalkhill Management Co Ltd has been working since 01 April 1999. The present status of the company is Active. The registered address of Chalkhill Management Co Ltd is 16 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset England Dt11 0tn. The company`s financial liabilities are £0.4k. It is £-0.14k against last year. The cash in hand is £0.4k. It is £-0.14k against last year. And the total assets are £0.4k, which is £-0.14k against last year. OAKLEY-NOCK, Alfred is a Secretary of the company. CHASTON, Nicholas Peter is a Director of the company. FIELDING, Christopher John is a Director of the company. HOLTTUM, Peter Frank is a Director of the company. MANNING, James Colin is a Director of the company. OAKLEY-NOCK, Alfred is a Director of the company. SALMEN, Neil is a Director of the company. WHITWORTH, Richard is a Director of the company. WILSON, Victoria Elizabeth is a Director of the company. Secretary FIELDING, Christopher John has been resigned. Secretary JEFFERIES, Brian Arthur has been resigned. Secretary JEFFERIES, Brian Arthur has been resigned. Secretary MORRISH, Steven has been resigned. Secretary OAKLEY-NOCK, Alfred has been resigned. Secretary WILSON, Victoria Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRAYTON, Denis has been resigned. Director GORSKI, Jennifer Mary has been resigned. Director JEFFERIES, Evelyn Joan has been resigned. Director LEWIS, Neil John has been resigned. Director MORRISH, David has been resigned. Director MORRISH, Steven has been resigned. Director ROBERTS, Pauline has been resigned. Director SORENSEN, Eveline Elizabeth Anne has been resigned. Director TOMS, Victoria Ann has been resigned. Director TREVETT, Michael David has been resigned. Director WARBURTON, Melissa Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


chalkhill management co. Key Finiance

LIABILITIES £0.4k
-27%
CASH £0.4k
-27%
TOTAL ASSETS £0.4k
-27%
All Financial Figures

Current Directors

Secretary
OAKLEY-NOCK, Alfred
Appointed Date: 20 January 2017

Director
CHASTON, Nicholas Peter
Appointed Date: 04 November 2000
79 years old

Director
FIELDING, Christopher John
Appointed Date: 20 September 2000
77 years old

Director
HOLTTUM, Peter Frank
Appointed Date: 20 January 2017
82 years old

Director
MANNING, James Colin
Appointed Date: 10 August 2011
52 years old

Director
OAKLEY-NOCK, Alfred
Appointed Date: 01 June 2011
81 years old

Director
SALMEN, Neil
Appointed Date: 04 May 2001
73 years old

Director
WHITWORTH, Richard
Appointed Date: 13 November 2010
62 years old

Director
WILSON, Victoria Elizabeth
Appointed Date: 01 April 2013
50 years old

Resigned Directors

Secretary
FIELDING, Christopher John
Resigned: 16 November 2008
Appointed Date: 27 February 2005

Secretary
JEFFERIES, Brian Arthur
Resigned: 20 November 2011
Appointed Date: 17 November 2008

Secretary
JEFFERIES, Brian Arthur
Resigned: 27 February 2005
Appointed Date: 04 November 2000

Secretary
MORRISH, Steven
Resigned: 03 November 2000
Appointed Date: 01 April 1999

Secretary
OAKLEY-NOCK, Alfred
Resigned: 09 November 2014
Appointed Date: 01 March 2013

Secretary
WILSON, Victoria Elizabeth
Resigned: 20 January 2017
Appointed Date: 09 November 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1999
Appointed Date: 01 April 1999

Director
DRAYTON, Denis
Resigned: 30 May 2011
Appointed Date: 04 November 2000
102 years old

Director
GORSKI, Jennifer Mary
Resigned: 28 June 2005
Appointed Date: 04 November 2000
69 years old

Director
JEFFERIES, Evelyn Joan
Resigned: 01 December 2016
Appointed Date: 04 November 2000
91 years old

Director
LEWIS, Neil John
Resigned: 09 August 2011
Appointed Date: 09 December 2004
56 years old

Director
MORRISH, David
Resigned: 03 November 2000
Appointed Date: 01 April 1999
66 years old

Director
MORRISH, Steven
Resigned: 03 November 2000
Appointed Date: 01 April 1999
70 years old

Director
ROBERTS, Pauline
Resigned: 18 February 2013
Appointed Date: 25 July 2005
75 years old

Director
SORENSEN, Eveline Elizabeth Anne
Resigned: 04 May 2001
Appointed Date: 20 September 2000
78 years old

Director
TOMS, Victoria Ann
Resigned: 09 December 2004
Appointed Date: 20 September 2000
60 years old

Director
TREVETT, Michael David
Resigned: 12 November 2010
Appointed Date: 26 October 2001
53 years old

Director
WARBURTON, Melissa Jane
Resigned: 26 October 2001
Appointed Date: 04 November 2000
50 years old

Persons With Significant Control

Mr Alfred Oakley-Nock
Notified on: 21 April 2016
81 years old
Nature of control: Has significant influence or control

CHALKHILL MANAGEMENT CO. LTD Events

18 Apr 2017
Confirmation statement made on 5 April 2017 with updates
18 Apr 2017
Registered office address changed from C/O Mrs V E Wilson 24 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN to 16 Old Oak Way Winterborne Whitechurch Blandford Forum Dorset DT11 0TN on 18 April 2017
30 Jan 2017
Appointment of Mr Peter Frank Holttum as a director on 20 January 2017
28 Jan 2017
Termination of appointment of Victoria Elizabeth Wilson as a secretary on 20 January 2017
28 Jan 2017
Termination of appointment of Evelyn Joan Jefferies as a director on 1 December 2016
...
... and 82 more events
25 May 2000
Return made up to 01/04/00; full list of members
29 Feb 2000
Accounting reference date extended from 30/04/00 to 30/09/00
21 Oct 1999
Secretary's particulars changed;director's particulars changed
10 Apr 1999
Secretary resigned
01 Apr 1999
Incorporation