12 CHATSWORTH ROAD LIMITED

Register to unlock more data on OkredoRegister

12 CHATSWORTH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05905887

Incorporation date

15/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Rectory, Castle Carrock, Brampton CA8 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon28/01/2026
Micro company accounts made up to 2025-06-30
dot icon09/09/2025
Appointment of Ms Catherine Mary Smith as a director on 2025-09-09
dot icon21/08/2025
Termination of appointment of Gail Warrander as a director on 2025-08-07
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-06-30
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon30/11/2023
Director's details changed for Clare Parfitt on 2023-11-30
dot icon27/08/2023
Director's details changed for Gail Warrander on 2022-08-15
dot icon27/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-06-30
dot icon12/12/2022
Registered office address changed from 32 Eden Street Carlisle Cumbria CA3 9LR United Kingdom to The Rectory Castle Carrock Brampton CA8 9LZ on 2022-12-12
dot icon28/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-06-30
dot icon21/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon03/03/2021
Micro company accounts made up to 2020-06-30
dot icon27/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-06-30
dot icon25/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon25/08/2019
Director's details changed for Gail Warrander on 2019-08-25
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon09/08/2017
Director's details changed for Gail Warrender on 2017-04-11
dot icon08/08/2017
Director's details changed for Dr Michele Catherine Studer on 2017-04-10
dot icon08/08/2017
Director's details changed for Mr Mark Woolman on 2017-04-10
dot icon05/04/2017
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 32 Eden Street Carlisle Cumbria CA3 9LR on 2017-04-05
dot icon04/04/2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2017-03-31
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon26/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon15/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-08-15 no member list
dot icon19/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon15/08/2014
Annual return made up to 2014-08-15 no member list
dot icon20/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon15/08/2013
Annual return made up to 2013-08-15 no member list
dot icon25/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon30/08/2012
Appointment of Mr Mark Woolman as a director
dot icon15/08/2012
Annual return made up to 2012-08-15 no member list
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/02/2012
Termination of appointment of Marjorie Clapp as a director
dot icon16/08/2011
Annual return made up to 2011-08-15 no member list
dot icon07/07/2011
Appointment of Ms Alexander Leah Cohen as a director
dot icon30/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/01/2011
Termination of appointment of Martin Stewart as a director
dot icon19/11/2010
Previous accounting period shortened from 2010-07-31 to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-08-15 no member list
dot icon18/08/2010
Director's details changed for Martin Stewart on 2009-10-01
dot icon18/08/2010
Director's details changed for Clare Parfitt on 2009-10-01
dot icon18/08/2010
Director's details changed for Gail Warrender on 2009-10-01
dot icon18/08/2010
Director's details changed for Dr Michele Catherine Studer on 2009-10-01
dot icon18/08/2010
Director's details changed for Marjorie Elizabeth Clapp on 2009-10-01
dot icon17/08/2010
Appointment of Mortimer Secretaries Limited as a secretary
dot icon17/08/2010
Termination of appointment of Marjorie Clapp as a secretary
dot icon16/08/2010
Registered office address changed from 12E Chatsworth Road London NW2 4BN on 2010-08-16
dot icon30/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/09/2009
Annual return made up to 15/08/09
dot icon05/09/2009
Director's change of particulars / michele studer / 05/09/2009
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon26/01/2009
Accounting reference date shortened from 31/08/2008 to 31/07/2008
dot icon20/01/2009
Director appointed dr michele catherine studer
dot icon07/01/2009
Director appointed gail warrender
dot icon10/09/2008
Annual return made up to 15/08/08
dot icon16/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Annual return made up to 15/08/07
dot icon29/12/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New secretary appointed;new director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Director resigned
dot icon15/08/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.08K
-
0.00
-
-
2022
0
52.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Martin
Director
15/08/2006 - 03/12/2010
-
Studer, Michele Catherine, Dr
Director
15/08/2006 - 01/12/2006
-
Clapp, Marjorie Elizabeth
Secretary
15/08/2006 - 17/08/2010
-
C & M SECRETARIES LIMITED
Nominee Secretary
15/08/2006 - 15/08/2006
1867
Clapp, Marjorie Elizabeth
Director
15/08/2006 - 15/11/2011
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 CHATSWORTH ROAD LIMITED

12 CHATSWORTH ROAD LIMITED is an(a) Active company incorporated on 15/08/2006 with the registered office located at The Rectory, Castle Carrock, Brampton CA8 9LZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 CHATSWORTH ROAD LIMITED?

toggle

12 CHATSWORTH ROAD LIMITED is currently Active. It was registered on 15/08/2006 .

Where is 12 CHATSWORTH ROAD LIMITED located?

toggle

12 CHATSWORTH ROAD LIMITED is registered at The Rectory, Castle Carrock, Brampton CA8 9LZ.

What does 12 CHATSWORTH ROAD LIMITED do?

toggle

12 CHATSWORTH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 CHATSWORTH ROAD LIMITED?

toggle

The latest filing was on 28/01/2026: Micro company accounts made up to 2025-06-30.