POETS CHASE MANAGEMENT CO. LIMITED - LEIGHTON BUZZARD


Company Profile Company Filings

Overview

POETS CHASE MANAGEMENT CO. LIMITED is a Private Limited Company from LEIGHTON BUZZARD ENGLAND and has the status: Active.
POETS CHASE MANAGEMENT CO. LIMITED was incorporated 36 years ago on 16/12/1987 and has the registered number: 02205864. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

POETS CHASE MANAGEMENT CO. LIMITED - LEIGHTON BUZZARD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O NEIL DOUGLAS BLOCK MANAGEMENT LIMITED PORTLAND HOUSE, WESTFIELD ROAD
LEIGHTON BUZZARD
LU7 9GU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/07/2023 26/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS STAVRINA PETROS-KOUMI Jul 1985 British Director 2023-04-06 CURRENT
MR DAVID WILLIAM RHODES Jan 1942 British Director 1996-04-24 CURRENT
NEIL DOUGLAS BLOCK MANAGEMENT LTD Corporate Secretary 2017-10-17 CURRENT
MR DAVID FLETT Apr 1949 British Director 2013-11-06 CURRENT
MR MARC SPENCE Mar 1964 British Director 2017-11-28 CURRENT
MR GRAHAM WILLIAM STEWART Aug 1968 British Director 2017-11-28 CURRENT
JAMES MARTIN HOWELL Apr 1968 British Director 1996-09-24 UNTIL 2001-09-18 RESIGNED
MATHEW JAMES LLOYD Oct 1973 British Director 2003-09-22 UNTIL 2006-04-06 RESIGNED
MR TREVOR ROBERT HOPKINS May 1943 British Director RESIGNED
ALEXANDER JAMES HOLLIDAY Jul 1972 British Director 1999-12-09 UNTIL 2001-05-18 RESIGNED
JULIE MARIE HASKELL Dec 1968 Director 1996-10-16 UNTIL 1999-07-08 RESIGNED
MICHAEL GERARD MACCOURT Sep 1961 British Director 1993-09-15 UNTIL 1994-01-26 RESIGNED
MR DAVID JONATHON GRIFFITHS Nov 1961 British Director 1992-09-24 UNTIL 1996-10-20 RESIGNED
STEPHEN HUNTER Oct 1955 British Director 2001-11-26 UNTIL 2006-10-05 RESIGNED
ANTHONY JOHN KING Jun 1943 Director RESIGNED
FRANCESCO PEZZINO Jan 1966 British Director 1994-10-19 UNTIL 1996-09-24 RESIGNED
MR JULIAN GUY GENT Feb 1966 British Director RESIGNED
MR ANTHONY JOHN CHARLES BETTS May 1969 British Secretary RESIGNED
MALCOLM RICHARD CALTHORPE Apr 1950 British Secretary 2003-09-16 UNTIL 2009-12-31 RESIGNED
GARY GEORGE CHURCHILL Feb 1970 Secretary 1996-07-24 UNTIL 1997-01-22 RESIGNED
RACHAEL LOUISE DAVIS Jun 1972 British Secretary 2000-11-15 UNTIL 2001-02-22 RESIGNED
ANTHONY JOHN KING Jun 1943 Secretary 1992-09-24 UNTIL 2003-09-30 RESIGNED
ALAN RAYMOND MAIZELS Sep 1940 British Secretary 2002-10-17 UNTIL 2015-04-14 RESIGNED
ROBERT HENRY MARSHALL Apr 1937 Secretary 1997-12-11 UNTIL 1998-11-12 RESIGNED
MARTIN KEMP PROPERTY MANAGEMENT II Secretary 2005-11-22 UNTIL 2009-12-31 RESIGNED
DEBRA THOMAS Sep 1967 Secretary 2001-03-02 UNTIL 2003-09-16 RESIGNED
JULIE MARIE HASKELL Dec 1968 Secretary 1997-02-19 UNTIL 2000-10-24 RESIGNED
MS LOUISA MAXINE MYATT Apr 1975 British Secretary 2009-02-02 UNTIL 2017-10-16 RESIGNED
SIMON ANDREW BARRETT Jul 1980 British Director 2001-10-18 UNTIL 2002-09-17 RESIGNED
RACHAEL LOUISE DAVIS Jun 1972 British Director 2000-10-19 UNTIL 2001-02-22 RESIGNED
ROBERT CRAVEN May 1979 British Director 2004-12-15 UNTIL 2007-11-01 RESIGNED
MARTIN COODE Mar 1975 British Director 1998-06-18 UNTIL 1999-03-05 RESIGNED
LEE BARRIE CASH Sep 1969 British Director 1994-01-26 UNTIL 1994-10-19 RESIGNED
MALCOLM RICHARD CALTHORPE Apr 1950 British Director 2001-11-08 UNTIL 2015-11-17 RESIGNED
MALCOLM RICHARD CALTHORPE Apr 1950 British Director 2018-12-17 UNTIL 2019-10-21 RESIGNED
MRS MEGAN RHIAN ELLIS-FORREST Dec 1989 British Director 2019-09-12 UNTIL 2022-05-16 RESIGNED
MR PHILIP JULIAN BOWDEN Jun 1952 British Director 2006-02-10 UNTIL 2017-06-09 RESIGNED
MR ANTHONY JOHN CHARLES BETTS May 1969 British Director RESIGNED
IAN ADRIAN RALPH BENNETT Aug 1969 British Director 1998-10-15 UNTIL 1999-12-09 RESIGNED
ALAN RAYMOND MAIZELS Sep 1940 British Director 2000-10-19 UNTIL 2015-04-14 RESIGNED
PAUL BLACK Nov 1957 British Director 1998-10-15 UNTIL 2000-09-20 RESIGNED
LINDA MARY FLETT Jan 1952 British Director 1999-10-21 UNTIL 2004-09-29 RESIGNED
GARY GEORGE CHURCHILL Feb 1970 Director 1996-05-22 UNTIL 1997-01-22 RESIGNED
MS ANNE PATRICIA GREENWOOD Apr 1965 British Director 1992-06-22 UNTIL 1994-09-19 RESIGNED
MISS VICTORIA KATIE LOUISE PALMER Nov 1971 British Director 1999-10-21 UNTIL 2002-09-17 RESIGNED
ELIZABETH JANE OLIVER May 1967 British Director 1996-05-22 UNTIL 1998-04-08 RESIGNED
TIMOTHY JOHN NEWLING Jul 1937 British Director 1994-07-27 UNTIL 2003-09-30 RESIGNED
MR NICHOLAS WALLACE MURDOCH Feb 1969 British Director 1997-08-20 UNTIL 1998-07-05 RESIGNED
MARTIN MORONEY May 1960 British Director RESIGNED
ROBERT HENRY MARSHALL Apr 1937 Director 1993-09-15 UNTIL 1997-12-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAWFORD & SONS LIMITED HEMEL HEMPSTEAD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COUNTRYWIDE ESTATE AGENTS FS LIMITED ALTRINCHAM Dissolved... DORMANT 74990 - Non-trading company
RIDGEFLEET LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
GERALDS COURT RESIDENTS ASSOCIATION LIMITED HIGH WYCOMBE Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
VIRGINIA PARK MANAGEMENT COMPANY LIMITED VIRGINIA WATER Active SMALL 98000 - Residents property management
BUILDSAVE LIMITED HEMEL HEMPSTEAD Active DORMANT 46730 - Wholesale of wood, construction materials and sanitary equipment
ANTHONY BETTS & COMPANY LIMITED HEMEL HEMPSTEAD ENGLAND Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
BIG MARKETING LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
ANTHONY JOHN CHARLES BETTS LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
GRALAW LIMITED HEMEL HEMPSTEAD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GRALAW TWO LIMITED HEMEL HEMPSTEAD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GRALAW ONE LIMITED HEMEL HEMPSTEAD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
POETS CHASE FREEHOLD COMPANY LIMITED LEIGHTON BUZZARD UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
DORMER CLOSE RTM COMPANY LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
FOODSERVICE SPECIALISTS LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
AYLESBURY RUGBY FOOTBALL CLUB LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
HOUSE TO HOME PROPERTIES LIMITED NORTHAMPTON Active DORMANT 43390 - Other building completion and finishing
SERVICE EXPRESS LIMITED NORTHAMPTON Active DORMANT 45200 - Maintenance and repair of motor vehicles
BUCKINGHAMSHIRE RUGBY REFEREES LIMITED AMERSHAM ENGLAND Active MICRO ENTITY 93199 - Other sports activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - POETS CHASE MANAGEMENT CO. LIMITED 2023-09-22 31-12-2022 £636 equity
Micro-entity Accounts - POETS CHASE MANAGEMENT CO. LIMITED 2022-09-30 31-12-2021 £636 equity
Micro-entity Accounts - POETS CHASE MANAGEMENT CO. LIMITED 2017-09-29 31-12-2016 £636 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARCHESTER RESIDENTS COMPANY LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS (TWO) LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALLIANCE SYSTEMS LTD LEIGHTON BUZZARD ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ABBOTTS MILL (AYLESBURY) MANAGEMENT LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALBANY HEIGHTS MANAGEMENT COMPANY LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASHWELL GARDENS MANAGEMENT COMPANY LIMITED PITSTONE, LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
40 THAME ROAD MANAGEMENT LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ESTONE GRANGE MANAGEMENT COMPANY LIMITED LEIGHTON BUZZARD ENGLAND Active DORMANT 98000 - Residents property management
SEVEN GABLES RTM COMPANY LIMITED LEIGHTON BUZZARD ENGLAND Active MICRO ENTITY 98000 - Residents property management