48 CHEPSTOW VILLAS LIMITED

Register to unlock more data on OkredoRegister

48 CHEPSTOW VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02261346

Incorporation date

24/05/1988

Size

Dormant

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1988)
dot icon20/03/2026
Confirmation statement made on 2026-01-02 with updates
dot icon18/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/11/2023
Secretary's details changed for Mr Steven James Wilson on 2023-11-27
dot icon30/11/2023
Director's details changed for Mr Philip Bond on 2023-11-27
dot icon30/11/2023
Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2023-11-30
dot icon30/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon30/12/2019
Appointment of Mr Steven James Wilson as a secretary on 2019-12-10
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/12/2019
Registered office address changed from C/O Homes Property Management Ltd 43 All Saints Road London W11 1HE England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 2019-12-10
dot icon31/07/2019
Termination of appointment of Firstport Secretarial Limited as a secretary on 2019-07-31
dot icon31/07/2019
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Homes Property Management Ltd 43 All Saints Road London W11 1HE on 2019-07-31
dot icon14/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon09/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/01/2018
Notification of a person with significant control statement
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon12/01/2018
Withdrawal of a person with significant control statement on 2018-01-12
dot icon11/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/02/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon10/02/2016
Registered office address changed from C/O C/O Pembertons Property Management Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-02-10
dot icon05/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon14/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon23/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/11/2013
Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2013-11-26
dot icon08/04/2013
Appointment of Mr Philip Bond as a director
dot icon07/01/2013
Appointment of Peverel Secretarial Limited as a secretary
dot icon07/01/2013
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-20
dot icon12/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon23/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/07/2010
Appointment of Pembertons Secretaries Limited as a secretary
dot icon22/07/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon18/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon18/01/2010
Director's details changed for Nathalie Girod on 2009-10-01
dot icon18/01/2010
Secretary's details changed for County Estate Management Secretarial Services Limited on 2009-10-01
dot icon06/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon04/02/2009
Return made up to 02/01/09; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon24/07/2008
Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008
dot icon29/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/02/2008
New secretary appointed
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon21/01/2008
Return made up to 02/01/08; full list of members
dot icon08/05/2007
Return made up to 02/01/07; full list of members
dot icon08/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon24/01/2006
Return made up to 02/01/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/07/2005
Registered office changed on 18/07/05 from: county estate management LIMITED 9 harley street london W1G 9QF
dot icon01/02/2005
Return made up to 02/01/05; full list of members
dot icon01/02/2005
Director resigned
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon19/04/2004
Registered office changed on 19/04/04 from: willowacre 159-165 great portland street london W1W 5PA
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
New director appointed
dot icon10/03/2004
Secretary resigned
dot icon19/02/2004
Return made up to 02/01/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/03/2003
Return made up to 02/01/03; full list of members
dot icon07/03/2002
Return made up to 02/01/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/03/2001
Return made up to 02/01/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Secretary resigned;director resigned
dot icon28/11/2000
New secretary appointed;new director appointed
dot icon25/09/2000
New director appointed
dot icon20/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon03/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon27/01/1999
Return made up to 02/01/99; full list of members
dot icon04/02/1998
Return made up to 02/01/98; full list of members
dot icon03/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon21/01/1997
Return made up to 02/01/97; full list of members
dot icon15/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon01/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon25/01/1996
Return made up to 02/01/96; full list of members
dot icon25/07/1995
New secretary appointed
dot icon25/07/1995
Director resigned;new director appointed
dot icon28/03/1995
Registered office changed on 28/03/95 from: 59 cadogan street london SW3 2QJ
dot icon13/01/1995
Secretary resigned
dot icon13/01/1995
Return made up to 02/01/95; no change of members
dot icon24/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon24/06/1994
Resolutions
dot icon12/04/1994
Accounts for a dormant company made up to 1993-03-31
dot icon11/03/1994
Resolutions
dot icon03/03/1994
Return made up to 02/01/94; full list of members
dot icon28/02/1993
Return made up to 02/01/93; full list of members
dot icon04/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon04/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon04/07/1992
Accounts for a dormant company made up to 1990-03-31
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Return made up to 02/01/92; no change of members
dot icon02/04/1992
Registered office changed on 02/04/92 from: 2ND floor 16 berkeley st london W1X 5AE
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Director resigned;new director appointed
dot icon23/12/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Return made up to 02/01/91; no change of members
dot icon06/09/1990
Ad 30/08/90--------- £ si 1@1=1 £ ic 7/8
dot icon14/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon14/06/1990
Resolutions
dot icon01/05/1990
Ad 24/04/90--------- £ si 1@1=1 £ ic 6/7
dot icon23/02/1990
Return made up to 02/01/90; full list of members
dot icon07/12/1989
Ad 29/11/89--------- £ si 1@1=1 £ ic 2/3
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon08/12/1988
Memorandum and Articles of Association
dot icon08/12/1988
Resolutions
dot icon23/11/1988
Resolutions
dot icon11/11/1988
Registered office changed on 11/11/88 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon11/11/1988
Director resigned;new director appointed
dot icon11/11/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
Certificate of change of name
dot icon24/05/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
0.00
-
2022
-
7.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/02/2008 - 22/07/2010
42
Garrett, Jane Marie
Secretary
29/08/2000 - 04/03/2004
-
Green, Jonathon
Secretary
08/12/1994 - 29/08/2000
-
PEMBERTONS SECRETARIES LIMITED
Corporate Secretary
22/07/2010 - 07/01/2013
56
Garrett, Jane Marie
Director
29/08/2000 - 08/09/2003
-

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 48 CHEPSTOW VILLAS LIMITED

48 CHEPSTOW VILLAS LIMITED is an(a) Active company incorporated on 24/05/1988 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 3 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 48 CHEPSTOW VILLAS LIMITED?

toggle

48 CHEPSTOW VILLAS LIMITED is currently Active. It was registered on 24/05/1988 .

Where is 48 CHEPSTOW VILLAS LIMITED located?

toggle

48 CHEPSTOW VILLAS LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 48 CHEPSTOW VILLAS LIMITED do?

toggle

48 CHEPSTOW VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48 CHEPSTOW VILLAS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-02 with updates.