108 CHATHAM ROAD (2000) LIMITED

Register to unlock more data on OkredoRegister

108 CHATHAM ROAD (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075045

Incorporation date

20/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

62 The Street, Rustington, West Sussex BN16 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon09/03/2026
Director's details changed for Dr Harriet Jane Clarke on 2026-03-02
dot icon02/03/2026
Appointment of Dr Harriet Jane Clarke as a director on 2026-02-16
dot icon02/03/2026
Termination of appointment of Alison Mary Arnold as a director on 2026-02-16
dot icon08/01/2026
Director's details changed for Mrs Priyanka Chawla on 2025-09-21
dot icon25/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon22/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon25/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon19/08/2021
Secretary's details changed for Hills & Peeks Secretaries Limited on 2021-08-16
dot icon20/07/2021
Micro company accounts made up to 2020-08-31
dot icon25/05/2021
Director's details changed for Ms Mira Sriram on 2021-05-25
dot icon25/05/2021
Director's details changed for Mr Sriram Prakash on 2021-05-25
dot icon25/05/2021
Director's details changed for Mr Sumel Singh Chawla on 2021-05-25
dot icon25/05/2021
Director's details changed for Mrs Priyanka Chawla on 2021-05-25
dot icon25/05/2021
Registered office address changed from 40 Oxford Road Worthing West Sussex BN11 1UT to 62 the Street Rustington West Sussex BN16 3NR on 2021-05-25
dot icon12/03/2021
Director's details changed for Ms Alison Mary Arnold on 2021-03-12
dot icon23/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon19/07/2018
Director's details changed for Ms Alison Mary Arnold on 2018-05-21
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/11/2014
Director's details changed for Mr Sriram Prakash on 2014-11-26
dot icon26/11/2014
Director's details changed for Ms Mira Sriram on 2014-11-26
dot icon10/11/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon06/11/2014
Appointment of Ms Alison Mary Arnold as a director on 2014-09-16
dot icon14/10/2014
Termination of appointment of Jonathan Eric Beatty as a director on 2014-09-16
dot icon08/10/2014
Appointment of Mr Sriram Prakash as a director on 2013-11-20
dot icon08/10/2014
Appointment of Ms Mira Sriram as a director on 2013-11-20
dot icon24/09/2014
Termination of appointment of Sarah Barnett as a director on 2013-11-20
dot icon24/09/2014
Termination of appointment of Alex Berman as a director on 2013-11-20
dot icon24/07/2014
Appointment of Mrs Priyanka Chawla as a director on 2014-02-07
dot icon24/07/2014
Appointment of Mr Sumel Singh Chawla as a director on 2014-02-07
dot icon17/07/2014
Termination of appointment of Helen Laura Lucy as a director on 2014-02-07
dot icon15/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon26/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/02/2013
Annual return made up to 2012-09-20 with full list of shareholders
dot icon11/02/2013
Appointment of Mr Jonathan Eric Beatty as a director
dot icon06/02/2013
Termination of appointment of a director
dot icon06/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon05/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon04/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/01/2010
Appointment of Alex Berman as a director
dot icon07/01/2010
Appointment of Sarah Barnett as a director
dot icon08/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon08/12/2009
Termination of appointment of Jenny Carruthers as a director
dot icon23/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/11/2008
Return made up to 20/09/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon23/10/2007
Return made up to 20/09/07; no change of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/10/2006
Return made up to 20/09/06; full list of members
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon20/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon20/12/2005
Return made up to 20/09/05; full list of members
dot icon26/10/2004
Return made up to 20/09/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-08-31
dot icon14/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/11/2003
Return made up to 20/09/03; full list of members
dot icon24/06/2003
New secretary appointed
dot icon16/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/05/2003
Secretary resigned;director resigned
dot icon03/02/2003
New director appointed
dot icon26/11/2002
New director appointed
dot icon22/10/2002
Return made up to 20/09/02; full list of members
dot icon22/10/2002
Director resigned
dot icon28/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/11/2001
Return made up to 20/09/01; full list of members
dot icon19/11/2001
New secretary appointed;new director appointed
dot icon18/10/2000
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon18/10/2000
Ad 20/09/00--------- £ si 4@1=4 £ ic 2/6
dot icon22/09/2000
Secretary resigned
dot icon20/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sriram, Mira
Director
20/11/2013 - Present
-
Prakash, Sriram
Director
20/11/2013 - Present
-
Clarke, Harriet Jane, Dr
Director
16/02/2026 - Present
-
Mr Sumel Singh Chawla
Director
07/02/2014 - Present
4
Chawla, Priyanka
Director
07/02/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 108 CHATHAM ROAD (2000) LIMITED

108 CHATHAM ROAD (2000) LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at 62 The Street, Rustington, West Sussex BN16 3NR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 108 CHATHAM ROAD (2000) LIMITED?

toggle

108 CHATHAM ROAD (2000) LIMITED is currently Active. It was registered on 20/09/2000 .

Where is 108 CHATHAM ROAD (2000) LIMITED located?

toggle

108 CHATHAM ROAD (2000) LIMITED is registered at 62 The Street, Rustington, West Sussex BN16 3NR.

What does 108 CHATHAM ROAD (2000) LIMITED do?

toggle

108 CHATHAM ROAD (2000) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 108 CHATHAM ROAD (2000) LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Dr Harriet Jane Clarke on 2026-03-02.