CHADWICK COURT LIMITED

Register to unlock more data on OkredoRegister

CHADWICK COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04626582

Incorporation date

31/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Flat 3, Landshill Court, 27 Chadwick Road, Westcliff-On-Sea SS0 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2002)
dot icon08/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon27/09/2023
Director's details changed for Dr Nagendra Sanath Kumar on 2023-09-25
dot icon25/09/2023
Registered office address changed from C/O Hair & Son, 200 London Road Southend-on-Sea SS1 1PJ England to Flat 3, Landshill Court 27 Chadwick Road Westcliff-on-Sea SS0 8LS on 2023-09-25
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon19/08/2021
Appointment of Ms Lyndsey Harris as a director on 2021-08-19
dot icon18/08/2021
Appointment of Mrs Claire Louise Walton as a director on 2021-08-18
dot icon18/08/2021
Appointment of Dr Nagendra Sanath Kumar as a director on 2021-08-18
dot icon11/06/2021
Appointment of Mr Colin Mehmet as a director on 2021-06-11
dot icon23/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon01/02/2021
Notification of a person with significant control statement
dot icon01/02/2021
Cessation of Louise Jane Gale as a person with significant control on 2020-11-02
dot icon16/09/2020
Director's details changed for Mrs Louise Jane Gale on 2020-09-16
dot icon16/09/2020
Director's details changed for Mrs Louise Jane Gale on 2020-09-16
dot icon16/09/2020
Change of details for Mrs Louise Gale as a person with significant control on 2020-09-16
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon28/01/2020
Register inspection address has been changed from C/O Daniel Diep Leonard Peters & Co 723 London Road Westcliff on Sea Essex SS2 6EL United Kingdom to 200 London Road Southend-on-Sea SS1 1PJ
dot icon28/01/2020
Register(s) moved to registered office address C/O Hair & Son, 200 London Road Southend-on-Sea SS1 1PJ
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon05/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/12/2019
Change of details for Ms Louise Lord as a person with significant control on 2019-12-05
dot icon05/12/2019
Registered office address changed from C/O Leonard Peters 723 London Road Westcliff-on-Sea Essex SS0 9st to C/O Hair & Son, 200 London Road Southend-on-Sea SS1 1PJ on 2019-12-05
dot icon05/12/2019
Director's details changed for Louise Victoria Peskett on 2019-12-05
dot icon05/12/2019
Director's details changed for Miss Louise Jane Lord on 2019-12-05
dot icon05/12/2019
Termination of appointment of Robert John Inglis as a director on 2018-12-01
dot icon05/12/2019
Cessation of Robert Inglis as a person with significant control on 2018-12-01
dot icon21/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon21/01/2019
Notification of Louise Lord as a person with significant control on 2019-01-14
dot icon21/01/2019
Termination of appointment of Robert John Inglis as a secretary on 2019-01-14
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Jason Lever as a director on 2014-06-01
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/01/2012
Register inspection address has been changed from C/O George Diep Leonard Peters & Co 135 - 137 Victoria Avenue Southend-on-Sea Essex SS2 6EL United Kingdom
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/02/2011
Registered office address changed from Leonard Peters & Co 135-137 Victoria Avenue Southend-on-Sea Essex SS2 6EL on 2011-02-21
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for Louise Victoria Peskett on 2010-02-16
dot icon16/02/2010
Director's details changed for Jason Lever on 2010-02-16
dot icon16/02/2010
Director's details changed for Robert John Inglis on 2010-02-16
dot icon16/02/2010
Director's details changed for Louise Jane Lord on 2010-02-16
dot icon16/02/2010
Registered office address changed from Chadwick Court, 27 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 2010-02-16
dot icon26/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Appointment terminated director peter sanders
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/01/2008
Return made up to 31/12/07; no change of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Return made up to 31/12/06; full list of members
dot icon20/03/2007
New secretary appointed;new director appointed
dot icon20/03/2007
Secretary resigned
dot icon11/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon20/01/2006
New director appointed
dot icon09/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/03/2005
Return made up to 31/12/04; full list of members
dot icon15/02/2005
Memorandum and Articles of Association
dot icon15/02/2005
Ad 01/01/03--------- £ si 4@1
dot icon15/02/2005
Nc inc already adjusted 01/01/03
dot icon15/02/2005
Amended accounts made up to 2003-12-31
dot icon15/02/2005
Resolutions
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Resolutions
dot icon17/05/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
New director appointed
dot icon14/05/2003
Ad 01/01/03--------- £ si 96@1=96 £ ic 2/98
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New secretary appointed;new director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon31/12/2002
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
31/12/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
102.00
-
0.00
102.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Claire Louise
Director
18/08/2021 - Present
3
Gale, Louise Jane
Director
31/12/2002 - Present
2
Kumar, Nagendra Sanath
Director
18/08/2021 - Present
3
Mehmet, Colin
Director
11/06/2021 - Present
1
Sanders, Peter Edwin John
Director
31/12/2002 - 08/02/2008
6

Persons with Significant Control

3
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 CHADWICK COURT LIMITED

CHADWICK COURT LIMITED is an(a) Active company incorporated on 31/12/2002 with the registered office located at Flat 3, Landshill Court, 27 Chadwick Road, Westcliff-On-Sea SS0 8LS. There are currently 6 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 CHADWICK COURT LIMITED?

toggle

CHADWICK COURT LIMITED is currently Active. It was registered on 31/12/2002 .

Where is CHADWICK COURT LIMITED located?

toggle

CHADWICK COURT LIMITED is registered at Flat 3, Landshill Court, 27 Chadwick Road, Westcliff-On-Sea SS0 8LS.

What does CHADWICK COURT LIMITED do?

toggle

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

What is the latest filing for CHADWICK COURT LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-27 with no updates.