70 CHATSWORTH GARDENS LTD

Register to unlock more data on OkredoRegister

70 CHATSWORTH GARDENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07794797

Incorporation date

03/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2011)
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon02/01/2025
Registered office address changed from Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS England to 42 New Road Ditton Aylesford ME20 6AD on 2025-01-02
dot icon02/01/2025
Termination of appointment of Dexters Block Management as a secretary on 2024-12-24
dot icon02/01/2025
Appointment of Am Surveying & Block Management as a secretary on 2024-12-24
dot icon27/11/2024
Termination of appointment of Zoe Gardener as a director on 2024-06-24
dot icon27/11/2024
Appointment of Mr Nicholas Peter David Palmer as a director on 2024-11-27
dot icon12/11/2024
Termination of appointment of Richard Freeman as a director on 2024-11-12
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon24/06/2024
Micro company accounts made up to 2023-10-31
dot icon11/06/2024
Appointment of Mr Joseph Barker as a director on 2024-06-11
dot icon26/04/2024
Secretary's details changed for Dexters Block Management on 2024-04-24
dot icon26/04/2024
Appointment of Mr Richard Freeman as a director on 2024-04-26
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-10-31
dot icon16/03/2023
Registered office address changed from Dexters Swan House 203 Swan Road Hanworth TW13 6LL United Kingdom to Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS on 2023-03-16
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon01/11/2021
Termination of appointment of Shane Evelyn Morgan as a director on 2021-11-01
dot icon01/11/2021
Termination of appointment of Martin Charles Edward Morgan as a director on 2021-11-01
dot icon20/05/2021
Micro company accounts made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon02/09/2020
Micro company accounts made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/11/2018
Registered office address changed from C/O Dexters PO Box TW13 6LL Dexters Swan House 203 Swan Road Hanworth TW13 6LL United Kingdom to Dexters Swan House 203 Swan Road Hanworth TW13 6LL on 2018-11-15
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon14/11/2018
Termination of appointment of Elaine Sinclair as a director on 2018-08-23
dot icon21/03/2018
Micro company accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon17/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon17/10/2016
Secretary's details changed for Thamesview Block Management on 2016-10-01
dot icon17/10/2016
Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL to C/O Dexters PO Box TW13 6LL Dexters Swan House 203 Swan Road Hanworth TW13 6LL on 2016-10-17
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon28/10/2015
Registered office address changed from 22 Lancaster Place Twickenham TW1 1HR England to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 2015-10-28
dot icon18/09/2015
Appointment of Thamesview Block Management as a secretary on 2014-01-01
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/06/2015
Registered office address changed from C/O Elaine Williams Flat 15 Blades Court Lower Mall London W6 9DJ to 22 Lancaster Place Twickenham TW1 1HR on 2015-06-08
dot icon04/12/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon04/12/2014
Director's details changed for Mrs Shane Evelyn Morgan on 2014-12-04
dot icon04/12/2014
Director's details changed for Ms Zoe Gardener on 2014-12-04
dot icon04/12/2014
Director's details changed for Ms Elaine Sinclair on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr Martin Charles Edward Morgan on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr William Byrne on 2014-12-04
dot icon04/12/2014
Director's details changed for Mrs Claire Byrne on 2014-12-04
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon07/12/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon07/12/2013
Registered office address changed from Flat 3 70 Chatsworth Gardens London W3 9LW United Kingdom on 2013-12-07
dot icon05/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon23/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon03/10/2011
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
31/10/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
26.00
-
0.00
-
-
2022
0
26.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Joseph
Director
11/06/2024 - Present
-
Sinclair, Elaine
Director
03/10/2011 - 23/08/2018
-
Gardener, Zoe
Director
03/10/2011 - 24/06/2024
-
Byrne, Claire
Director
03/10/2011 - Present
-
Byrne, William Ross
Director
03/10/2011 - Present
7

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 70 CHATSWORTH GARDENS LTD

70 CHATSWORTH GARDENS LTD is an(a) Active company incorporated on 03/10/2011 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. 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 70 CHATSWORTH GARDENS LTD?

toggle

70 CHATSWORTH GARDENS LTD is currently Active. It was registered on 03/10/2011 .

Where is 70 CHATSWORTH GARDENS LTD located?

toggle

70 CHATSWORTH GARDENS LTD is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does 70 CHATSWORTH GARDENS LTD do?

toggle

70 CHATSWORTH GARDENS LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 70 CHATSWORTH GARDENS LTD?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-01 with updates.