2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06268101

Incorporation date

04/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Friston House Dittons Business Park, Dittons Road, Polegate BN26 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon13/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/07/2025
Director's details changed for Mr Adrian Paul Beal on 2025-07-18
dot icon27/06/2025
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Friston House Dittons Business Park Dittons Road Polegate BN26 6HY on 2025-06-27
dot icon27/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon28/02/2025
Termination of appointment of Edina Eva Elek as a secretary on 2025-01-21
dot icon28/02/2025
Appointment of Southdown Estates Ltd as a secretary on 2025-01-22
dot icon02/08/2024
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon25/03/2024
Registered office address changed from C/O Caburn Accountants Ltd First Floor Estate Office the Green, Lewes Road Ringmer Lewes East Sussex BN8 5QE to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2024-03-25
dot icon13/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon04/04/2023
Notification of a person with significant control statement
dot icon27/03/2023
Cessation of Adrian Paul Beal as a person with significant control on 2023-03-27
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Director's details changed for Ms Margaret Jean Thomson Webster on 2022-07-05
dot icon05/07/2022
Termination of appointment of Stephen Edward William Hall as a director on 2022-05-31
dot icon05/07/2022
Appointment of Ms Margaret Jean Thomson Webster as a director on 2022-06-19
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon24/05/2022
Termination of appointment of Alison Cashmore as a director on 2022-03-30
dot icon08/04/2022
Appointment of Ms Edina Eva Elek as a secretary on 2022-03-30
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/03/2022
Appointment of Ms Edina Eva Elek as a director on 2022-03-17
dot icon30/03/2022
Termination of appointment of Alison Cashmore as a secretary on 2022-02-28
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon13/04/2021
Appointment of Mr Stephen Edward William Hall as a director on 2021-04-13
dot icon10/12/2020
Termination of appointment of Joan Bew as a director on 2020-11-25
dot icon09/12/2020
Appointment of Mrs Sharon Lorraine Hook as a director on 2020-08-24
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon06/04/2020
Termination of appointment of Frank William Keith Griffin as a director on 2020-02-28
dot icon07/02/2020
Appointment of Mrs Joan Bew as a director on 2020-02-07
dot icon05/02/2020
Appointment of Dr Catherine Fiona Jachuck as a director on 2020-02-05
dot icon05/02/2020
Termination of appointment of Anthony David Jones as a director on 2017-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon22/06/2017
Termination of appointment of Robert Bew as a director on 2016-06-17
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon25/06/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon11/08/2014
Appointment of Frank William Keith Griffin as a director on 2014-08-11
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon03/07/2012
Termination of appointment of David Richards as a director
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon31/03/2011
Registered office address changed from Flat 3 Chatsworth Gardens Eastbourne BN20 7JP on 2011-03-31
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon08/07/2010
Director's details changed for David George Ley Richards on 2010-06-04
dot icon08/07/2010
Director's details changed for Adrian Paul Beal on 2010-06-04
dot icon08/07/2010
Director's details changed for Alison Cashmore on 2010-06-04
dot icon08/07/2010
Director's details changed for Anthony David Jones on 2010-06-04
dot icon08/07/2010
Director's details changed for Dr Robert Bew on 2010-06-04
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/07/2009
Return made up to 04/06/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/10/2008
Director and secretary's change of particulars / alison cashmore / 22/09/2008
dot icon07/10/2008
Return made up to 03/06/08; full list of members
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
New secretary appointed;new director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon04/06/2007
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
30/06/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
13.75K
-
2022
0
5.00
-
0.00
13.04K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beal, Adrian Paul
Director
04/06/2007 - Present
2
Hook, Sharon Lorraine
Director
24/08/2020 - Present
-
Estates Ltd, Southdown
Secretary
22/01/2025 - Present
-
Elek, Edina Eva
Secretary
30/03/2022 - 21/01/2025
-
Jachuck, Catherine Fiona, Dr
Director
05/02/2020 - Present
-

Persons with Significant Control

2
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 2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED

2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/06/2007 with the registered office located at Friston House Dittons Business Park, Dittons Road, Polegate BN26 6HY. There are currently 6 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 2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED?

toggle

2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/06/2007 .

Where is 2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED is registered at Friston House Dittons Business Park, Dittons Road, Polegate BN26 6HY.

What does 2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CHATSWORTH GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-30.