B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED

Register to unlock more data on OkredoRegister

B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07156461

Incorporation date

12/02/2010

Size

Full

Contacts

Registered address

Registered address

B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2010)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon27/11/2023
Application to strike the company off the register
dot icon23/11/2023
Director's details changed for Mr Geoffrey James Bryant on 2023-11-18
dot icon15/11/2023
Full accounts made up to 2023-01-31
dot icon30/10/2023
Termination of appointment of Paul Grahame Crisp as a director on 2023-06-21
dot icon30/10/2023
Termination of appointment of Mark Antony Jacobs as a director on 2023-06-19
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon04/10/2022
Full accounts made up to 2022-01-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon16/12/2021
Director's details changed for Mr Geoffrey James Bryant on 2021-04-24
dot icon02/11/2021
Full accounts made up to 2021-01-31
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon17/12/2020
Full accounts made up to 2020-01-31
dot icon30/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon04/11/2019
Full accounts made up to 2019-01-31
dot icon29/08/2019
Appointment of Mr Geoffrey James Bryant as a director on 2019-08-01
dot icon28/08/2019
Appointment of Mr Mark Antony Jacobs as a director on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon30/04/2019
Appointment of Mrs Rachel Susan Clarke as a secretary on 2019-04-01
dot icon02/11/2018
Full accounts made up to 2018-01-31
dot icon18/10/2018
Termination of appointment of Helena Joan Feltham as a director on 2018-09-28
dot icon17/10/2018
Appointment of Mr Graham Robert Bell as a director on 2018-10-01
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon31/01/2018
Termination of appointment of Grahame Reginald Smith as a director on 2018-01-23
dot icon31/01/2018
Termination of appointment of Grahame Reginald Smith as a director on 2018-01-23
dot icon14/11/2017
Full accounts made up to 2017-01-31
dot icon09/10/2017
Appointment of Mr Paul Grahame Crisp as a director on 2017-10-03
dot icon06/10/2017
Appointment of Mrs Helena Joan Feltham as a director on 2017-10-03
dot icon06/10/2017
Termination of appointment of Sally Jane Clifton as a secretary on 2017-09-30
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon19/06/2017
Termination of appointment of Damian Garry Mcgloughlin as a director on 2017-06-14
dot icon25/05/2017
Termination of appointment of Michael Lindhart Loeve as a director on 2017-05-03
dot icon25/05/2017
Appointment of Damian Garry Mcgloughlin as a director on 2017-05-03
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon01/11/2016
Full accounts made up to 2016-01-31
dot icon09/06/2016
Termination of appointment of Alistair David Sinclair Watters as a director on 2016-05-27
dot icon24/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/02/2016
Appointment of Mr Michael Lindhart Loeve as a director on 2016-02-08
dot icon10/11/2015
Full accounts made up to 2015-01-31
dot icon11/08/2015
Termination of appointment of Christian Mazauric as a director on 2015-07-31
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-02-01
dot icon24/10/2014
Appointment of Mr Grahame Reginald Smith as a director on 2014-10-06
dot icon01/05/2014
Termination of appointment of a director
dot icon23/04/2014
Appointment of Mr Alistair David Sinclair Watters as a director
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Peter Grant as a director
dot icon29/10/2013
Full accounts made up to 2013-02-02
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon07/12/2012
Director's details changed for Mr Christian Mazauric on 2012-12-01
dot icon29/11/2012
Director's details changed for Mr Christian Mazauric on 2012-11-29
dot icon29/10/2012
Full accounts made up to 2012-01-28
dot icon11/09/2012
Appointment of Christian Mazauric as a director
dot icon10/09/2012
Termination of appointment of James Skelton as a director
dot icon16/04/2012
Appointment of Mr Peter Grant as a director
dot icon03/04/2012
Termination of appointment of Nicholas Folland as a director
dot icon17/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon22/12/2011
Certificate of change of name
dot icon22/12/2011
Change of name notice
dot icon17/10/2011
Full accounts made up to 2011-01-29
dot icon13/09/2011
Appointment of Robert Vincent Brown as a director
dot icon11/08/2011
Registered office address changed from Portswood House 1 Hampshire Corporate Park Templars Way Eastleigh Hampshire SO53 3YX United Kingdom on 2011-08-11
dot icon11/08/2011
Secretary's details changed for Sally Jane Clifton on 2011-08-01
dot icon11/08/2011
Director's details changed for Mr James Alan Skelton on 2011-08-01
dot icon10/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon05/11/2010
Secretary's details changed
dot icon05/11/2010
Director's details changed for Mr James Alan Skelton on 2010-10-19
dot icon18/02/2010
Current accounting period shortened from 2011-02-28 to 2011-01-31
dot icon12/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Robert Vincent
Director
23/08/2011 - 30/04/2014
14
Smith, Grahame Reginald
Director
06/10/2014 - 23/01/2018
27
Watters, Alistair David Sinclair
Director
22/04/2014 - 27/05/2016
20
Folland, Nicholas James
Director
12/02/2010 - 03/04/2012
55
Grant, Peter James Stephen
Director
03/04/2012 - 20/01/2014
37

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED

B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED is an(a) Dissolved company incorporated on 12/02/2010 with the registered office located at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE. 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 B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED?

toggle

B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED is currently Dissolved. It was registered on 12/02/2010 and dissolved on 20/02/2024.

Where is B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED located?

toggle

B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED is registered at B & Q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3LE.

What does B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED do?

toggle

B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for B&Q PROPERTIES CHESTNUT RETAIL PARK LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.