53 CHANDOS ROAD LIMITED

Register to unlock more data on OkredoRegister

53 CHANDOS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05708160

Incorporation date

14/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Top Flat, 53 Chandos Road, Newbury, Berkshire RG14 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon13/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon14/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon01/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon04/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon02/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon21/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon28/08/2020
Appointment of Carol Ann Atkinson as a director on 2020-03-26
dot icon28/08/2020
Director's details changed for Miss Vavara Batsman on 2019-05-17
dot icon28/08/2020
Termination of appointment of Jo Rolfe as a director on 2020-03-26
dot icon13/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon24/02/2020
Appointment of Miss Vavara Batsman as a director on 2019-05-17
dot icon21/02/2020
Termination of appointment of Jane Margaret Martin as a director on 2019-05-17
dot icon21/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon21/02/2020
Termination of appointment of Tom Ludgate Martin as a director on 2019-05-17
dot icon09/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon17/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon04/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon17/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon03/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon28/02/2016
Accounts for a dormant company made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/01/2016
Appointment of Mrs Jo Rolfe as a director on 2015-12-03
dot icon23/01/2016
Termination of appointment of Stephen James Baker as a director on 2015-12-03
dot icon23/01/2016
Termination of appointment of Elaine Baker as a director on 2015-12-03
dot icon06/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon07/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon22/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon08/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon16/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2012-02-28
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2011-02-28
dot icon27/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon02/03/2010
Director's details changed for Sylvia Christine Miriam Mitchell on 2010-02-14
dot icon02/03/2010
Director's details changed for Tom Ludgate Martin on 2010-02-14
dot icon02/03/2010
Director's details changed for Jane Margaret Martin on 2010-02-14
dot icon02/03/2010
Director's details changed for Paul Richard Mitchell on 2010-02-14
dot icon02/03/2010
Director's details changed for Stephen James Baker on 2010-02-14
dot icon02/03/2010
Director's details changed for Elaine Baker on 2010-02-14
dot icon21/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon23/02/2009
Return made up to 14/02/09; full list of members
dot icon05/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon01/03/2008
Return made up to 14/02/08; full list of members
dot icon27/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon26/02/2007
Return made up to 14/02/07; full list of members
dot icon14/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batsman, Varvara
Director
17/05/2019 - Present
2
Mitchell, Paul Richard
Director
14/02/2006 - Present
2
Mitchell, Sylvia Christine Miriam
Director
14/02/2006 - Present
-
Atkinson, Carol Ann
Director
26/03/2020 - Present
-

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 53 CHANDOS ROAD LIMITED

53 CHANDOS ROAD LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at Top Flat, 53 Chandos Road, Newbury, Berkshire RG14 7EG. There are currently 4 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 53 CHANDOS ROAD LIMITED?

toggle

53 CHANDOS ROAD LIMITED is currently Active. It was registered on 14/02/2006 .

Where is 53 CHANDOS ROAD LIMITED located?

toggle

53 CHANDOS ROAD LIMITED is registered at Top Flat, 53 Chandos Road, Newbury, Berkshire RG14 7EG.

What does 53 CHANDOS ROAD LIMITED do?

toggle

53 CHANDOS ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 53 CHANDOS ROAD LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2026-02-28.