AITCH ESTATES (CHATHAM PLACE) LIMITED

Register to unlock more data on OkredoRegister

AITCH ESTATES (CHATHAM PLACE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07860611

Incorporation date

25/11/2011

Size

Small

Contacts

Registered address

Registered address

1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2011)
dot icon11/03/2026
Registration of charge 078606110005, created on 2026-03-06
dot icon12/01/2026
Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to 1st Floor Cordy House 87-95 Curtain Road London EC2A 3BS on 2026-01-12
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon29/04/2025
Accounts for a small company made up to 2024-08-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon07/04/2024
Accounts for a small company made up to 2023-08-31
dot icon02/04/2024
Termination of appointment of Henry Thomas Smith as a director on 2024-03-28
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon13/02/2023
Accounts for a small company made up to 2022-08-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon07/02/2022
Accounts for a small company made up to 2021-08-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon25/05/2021
Accounts for a small company made up to 2020-08-31
dot icon02/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon10/08/2020
Memorandum and Articles of Association
dot icon10/08/2020
Resolutions
dot icon17/07/2020
Registration of charge 078606110004, created on 2020-07-10
dot icon25/02/2020
Accounts for a small company made up to 2019-08-31
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon05/08/2019
Termination of appointment of Paul Clifford Rose as a director on 2019-08-02
dot icon08/04/2019
Accounts for a small company made up to 2018-08-31
dot icon01/02/2019
Confirmation statement made on 2018-11-25 with updates
dot icon09/07/2018
Registration of charge 078606110003, created on 2018-07-06
dot icon25/04/2018
Accounts for a small company made up to 2017-08-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon27/11/2017
Director's details changed for Mr Christopher Spires on 2017-11-15
dot icon21/11/2017
Termination of appointment of Simon Christoffer Stedman as a director on 2017-11-15
dot icon21/11/2017
Appointment of Mr Christopher Spires as a director on 2017-11-15
dot icon24/04/2017
Accounts for a small company made up to 2016-08-31
dot icon01/02/2017
Appointment of Chelsea Reynolds as a director on 2017-01-22
dot icon17/01/2017
Registration of charge 078606110002, created on 2017-01-13
dot icon15/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon19/09/2016
Registration of charge 078606110001, created on 2016-09-16
dot icon18/05/2016
Accounts for a small company made up to 2015-08-31
dot icon30/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-08-31
dot icon30/03/2015
Termination of appointment of Enamur Rahman as a director on 2015-03-06
dot icon24/02/2015
Appointment of Mr Simon Christoffer Stedman as a director on 2015-02-24
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon05/06/2014
Accounts for a small company made up to 2013-08-31
dot icon21/03/2014
Termination of appointment of James Keeble as a director
dot icon06/12/2013
Director's details changed for Mr Paul Clifford Rose on 2013-10-31
dot icon05/12/2013
Director's details changed for Mr Henry Thomas Smith on 2013-10-31
dot icon04/12/2013
Director's details changed for Mr James Trevor Keeble on 2013-10-31
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mr James Trevor Keeble on 2013-11-15
dot icon04/11/2013
Registered office address changed from Copper House 88 Snakes Lane East Woodford Essex IG8 7HX United Kingdom on 2013-11-04
dot icon10/06/2013
Accounts for a small company made up to 2012-08-31
dot icon03/05/2013
Director's details changed for Mr Enamur Rahman on 2013-05-03
dot icon27/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon12/10/2012
Director's details changed for Mr James Trevor Keeble on 2012-10-11
dot icon15/02/2012
Appointment of Mr James Trevor Keeble as a director
dot icon15/12/2011
Appointment of Mr Paul Clifford Rose as a director
dot icon15/12/2011
Current accounting period shortened from 2012-11-30 to 2012-08-31
dot icon25/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Henry Thomas
Director
25/11/2011 - 28/03/2024
368
Rahman, Enamur
Director
25/11/2011 - 06/03/2015
77
Reynolds, Chelsea
Director
22/01/2017 - Present
105
Spires, Christopher John
Director
15/11/2017 - Present
88

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 AITCH ESTATES (CHATHAM PLACE) LIMITED

AITCH ESTATES (CHATHAM PLACE) LIMITED is an(a) Active company incorporated on 25/11/2011 with the registered office located at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS. There are currently 2 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 AITCH ESTATES (CHATHAM PLACE) LIMITED?

toggle

AITCH ESTATES (CHATHAM PLACE) LIMITED is currently Active. It was registered on 25/11/2011 .

Where is AITCH ESTATES (CHATHAM PLACE) LIMITED located?

toggle

AITCH ESTATES (CHATHAM PLACE) LIMITED is registered at 1st Floor Cordy House, 87-95 Curtain Road, London EC2A 3BS.

What does AITCH ESTATES (CHATHAM PLACE) LIMITED do?

toggle

AITCH ESTATES (CHATHAM PLACE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AITCH ESTATES (CHATHAM PLACE) LIMITED?

toggle

The latest filing was on 11/03/2026: Registration of charge 078606110005, created on 2026-03-06.