CHADSWORTH COURT LIMITED

Register to unlock more data on OkredoRegister

CHADSWORTH COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01317401

Incorporation date

16/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 37 Keswick Road, London SW15 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon02/09/2025
Director's details changed for Mr Haddleton Philip on 2025-09-01
dot icon01/09/2025
Termination of appointment of Philip Nanson as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of William Gregory Sharp as a director on 2025-09-01
dot icon01/09/2025
Appointment of Eloisa Alice Elizabeth Clegg as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Philip Haddleton as a secretary on 2025-09-01
dot icon01/09/2025
Appointment of Matthew Howard Jones as a director on 2025-09-01
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon11/07/2024
Termination of appointment of Analia Lutzeler as a director on 2024-07-11
dot icon11/07/2024
Appointment of Mr Philip Nanson as a director on 2024-07-11
dot icon30/04/2024
Director's details changed for Ivana Bastiani on 2024-04-30
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Director's details changed for Miss Stickland Laurent Leanne on 2023-07-03
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon24/05/2022
Director's details changed for Miss Leanne Laurent Srickland on 2022-05-24
dot icon24/05/2022
Director's details changed for Mr Philip Haddleton on 2022-05-24
dot icon24/05/2022
Registered office address changed from Flat 6 37 Keswick Road London SW15 2JB to Flat 3 37 Keswick Road London SW15 2JB on 2022-05-24
dot icon24/05/2022
Appointment of Philip Haddleton as a secretary on 2022-05-24
dot icon14/12/2021
Termination of appointment of Taymour Srouji as a secretary on 2021-12-01
dot icon14/12/2021
Termination of appointment of Taymour Srouji as a director on 2021-12-01
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Appointment of Miss Leanne Laurent Srickland as a director on 2021-11-30
dot icon09/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon25/06/2021
Appointment of Mr William Gregory Sharp as a director on 2021-06-14
dot icon25/06/2021
Termination of appointment of Thomas Julian Thurston as a director on 2021-06-14
dot icon24/05/2021
Termination of appointment of Toby Richard Walter Heppel as a director on 2021-05-11
dot icon24/05/2021
Appointment of Mr Philip Haddleton as a director on 2021-05-11
dot icon30/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon02/06/2020
Micro company accounts made up to 2020-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon14/05/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Appointment of Mrs Maki Allan as a director on 2019-05-13
dot icon19/03/2019
Notification of a person with significant control statement
dot icon03/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon04/06/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Termination of appointment of Timothy Peter Wilson as a director on 2018-05-20
dot icon24/08/2017
Confirmation statement made on 2017-06-19 with updates
dot icon26/05/2017
Micro company accounts made up to 2017-03-31
dot icon10/11/2016
Termination of appointment of Michael James Pengilly as a director on 2016-10-03
dot icon04/11/2016
Appointment of Thomas Julian Thurston as a director on 2016-10-03
dot icon01/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/06/2016
Annual return made up to 2016-06-19
dot icon26/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon26/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/06/2014
Annual return made up to 2014-06-19. List of shareholders has changed
dot icon30/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/01/2014
Termination of appointment of Colin Roberts as a director
dot icon16/01/2014
Appointment of Valentine June Benas Quin as a director
dot icon21/10/2013
Termination of appointment of Timothy Wilson as a secretary
dot icon21/10/2013
Appointment of Taymour Srouji as a secretary
dot icon26/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-19
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon06/07/2011
Appointment of Taymour Srouji as a director
dot icon06/07/2011
Termination of appointment of Fifi Von Heintze as a director
dot icon27/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon11/05/2011
Appointment of Colin John Roberts as a director
dot icon11/05/2011
Termination of appointment of Nigel Mapletoft as a director
dot icon01/07/2010
Annual return made up to 2010-06-19. List of shareholders has changed
dot icon23/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Termination of appointment of Philada Privett as a director
dot icon24/02/2010
Appointment of Toby Richard Walter Heppel as a director
dot icon09/01/2010
Appointment of Stephane Benoit Boroncelli as a director
dot icon16/12/2009
Termination of appointment of Rebeca Walter Jones as a director
dot icon30/06/2009
Return made up to 19/06/09; full list of members
dot icon23/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/09/2008
Director appointed suraya hasan
dot icon17/09/2008
Appointment terminated director richard eales
dot icon23/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 19/06/08; no change of members
dot icon28/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 19/06/07; change of members
dot icon08/01/2007
Director resigned
dot icon08/01/2007
New director appointed
dot icon23/06/2006
Return made up to 19/06/06; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon22/07/2005
Director resigned
dot icon22/07/2005
New director appointed
dot icon27/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 19/06/05; full list of members
dot icon28/06/2004
Return made up to 19/06/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon25/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 19/06/03; full list of members
dot icon26/06/2002
Return made up to 19/06/02; full list of members
dot icon27/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/06/2001
Full accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 19/06/01; full list of members
dot icon14/04/2001
Director resigned
dot icon14/04/2001
New director appointed
dot icon22/12/2000
Director resigned
dot icon22/12/2000
New director appointed
dot icon23/06/2000
Return made up to 19/06/00; full list of members
dot icon13/06/2000
Full accounts made up to 2000-03-31
dot icon16/12/1999
Director resigned
dot icon16/12/1999
New director appointed
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon01/08/1999
Director resigned
dot icon01/08/1999
New director appointed
dot icon25/06/1999
Return made up to 19/06/99; full list of members
dot icon16/07/1998
Director resigned
dot icon16/07/1998
New director appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
Return made up to 19/06/98; change of members
dot icon12/06/1998
Full accounts made up to 1998-03-31
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Director resigned
dot icon03/08/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Return made up to 19/06/97; change of members
dot icon18/04/1997
Director resigned
dot icon10/04/1997
New director appointed
dot icon04/07/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Return made up to 19/06/96; full list of members
dot icon07/05/1996
Resolutions
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
Return made up to 19/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
New director appointed
dot icon12/08/1994
Director resigned
dot icon27/07/1994
Full accounts made up to 1994-03-31
dot icon23/06/1994
Return made up to 19/06/94; change of members
dot icon11/03/1994
Director resigned;new director appointed
dot icon13/07/1993
Full accounts made up to 1993-03-31
dot icon23/06/1993
Return made up to 19/06/93; full list of members
dot icon28/09/1992
Director resigned;new director appointed
dot icon17/09/1992
Full accounts made up to 1992-03-31
dot icon24/06/1992
Return made up to 19/06/92; change of members
dot icon26/04/1992
New director appointed
dot icon30/10/1991
Full accounts made up to 1991-03-31
dot icon27/06/1991
Director resigned
dot icon27/06/1991
Director resigned;new director appointed
dot icon27/06/1991
Return made up to 19/06/91; change of members
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon21/08/1990
Return made up to 19/06/90; full list of members
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon27/02/1990
Return made up to 08/11/89; full list of members
dot icon16/02/1989
Full accounts made up to 1988-03-31
dot icon16/02/1989
Return made up to 03/10/88; full list of members
dot icon15/03/1988
Full accounts made up to 1987-03-31
dot icon15/03/1988
Return made up to 01/10/87; full list of members
dot icon10/02/1987
Full accounts made up to 1986-03-31
dot icon10/02/1987
Full accounts made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/12/1986
Return made up to 03/07/86; full list of members
dot icon11/12/1986
Secretary resigned;new secretary appointed
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
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
14.48K
-
0.00
-
-
2022
0
15.35K
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riddleston, Daniel Rodney
Director
26/08/1994 - 19/06/1998
7
Mr Michael James Pengilly
Director
04/04/1997 - 03/10/2016
6
Thurston, Thomas Julian
Director
03/10/2016 - 14/06/2021
6
Eales, Richard Stafford
Director
09/12/2006 - 12/09/2008
4
Heppel, Toby Richard Walter
Director
19/02/2010 - 11/05/2021
2

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 CHADSWORTH COURT LIMITED

CHADSWORTH COURT LIMITED is an(a) Active company incorporated on 16/06/1977 with the registered office located at Flat 3 37 Keswick Road, London SW15 2JB. There are currently 9 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 CHADSWORTH COURT LIMITED?

toggle

CHADSWORTH COURT LIMITED is currently Active. It was registered on 16/06/1977 .

Where is CHADSWORTH COURT LIMITED located?

toggle

CHADSWORTH COURT LIMITED is registered at Flat 3 37 Keswick Road, London SW15 2JB.

What does CHADSWORTH COURT LIMITED do?

toggle

CHADSWORTH COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHADSWORTH COURT LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-03-31.