CHALCOT HOUSE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHALCOT HOUSE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02363581

Incorporation date

21/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Hanover Square, London W1S 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1989)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon30/01/2025
Director's details changed for Mr Paul Steven Hanson on 2025-01-30
dot icon03/01/2025
Director's details changed for Mr Paul Steven Hanson on 2025-01-03
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon21/03/2023
Director's details changed for Mr Paul Steven Hanson on 2023-03-21
dot icon21/03/2023
Director's details changed for Miss Iva Petrovic on 2023-03-21
dot icon21/03/2023
Secretary's details changed for Iva Petrovic on 2023-03-21
dot icon21/03/2023
Change of details for Mr Paul Steven Hanson as a person with significant control on 2023-03-21
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon13/12/2018
Registration of charge 023635810002, created on 2018-12-03
dot icon01/11/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Registered office address changed from 47 Belsize Park Gardens London NW3 4JL to 17 Hanover Square London W1S 1BN on 2016-05-18
dot icon31/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon25/01/2016
Change of share class name or designation
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Compulsory strike-off action has been discontinued
dot icon12/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon24/03/2014
Termination of appointment of Kali Socias Smith as a director
dot icon24/03/2014
Termination of appointment of Dora Szorgent as a director
dot icon12/12/2013
Appointment of Dora Szorgent as a director
dot icon12/12/2013
Appointment of Kali Vanessa Socias Smith as a director
dot icon13/11/2013
Amended accounts made up to 2012-03-31
dot icon30/07/2013
Compulsory strike-off action has been discontinued
dot icon29/07/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Appointment of Iva Petrovic as a director
dot icon08/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Registered office address changed from 49 Watford Way London NW4 3JH on 2010-06-25
dot icon22/06/2010
Annual return made up to 2010-03-21
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 21/03/09; full list of members
dot icon13/05/2009
Secretary appointed iva petrovic
dot icon13/05/2009
Appointment terminated secretary paul hanson
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Memorandum and Articles of Association
dot icon19/05/2008
Resolutions
dot icon14/05/2008
Appointment terminated secretary stephanie magnih
dot icon14/05/2008
Appointment terminated director stefan lacey
dot icon14/05/2008
Director and secretary appointed paul steven hanson
dot icon08/04/2008
Return made up to 21/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2007
Return made up to 21/03/07; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2006
Return made up to 21/03/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2004-03-31
dot icon08/04/2005
Return made up to 21/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2003-03-31
dot icon26/05/2004
Return made up to 21/03/04; full list of members
dot icon12/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/04/2003
Return made up to 21/03/03; full list of members
dot icon04/11/2002
Return made up to 21/03/02; full list of members
dot icon08/04/2002
Registered office changed on 08/04/02 from: 183-191 ballards lane finchley central london N3 1LP
dot icon02/02/2002
Accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 21/03/01; full list of members
dot icon10/12/2000
Accounts made up to 2000-03-31
dot icon29/03/2000
Return made up to 21/03/00; full list of members
dot icon27/01/2000
Secretary resigned;director resigned
dot icon27/01/2000
New secretary appointed
dot icon04/12/1999
Accounts made up to 1999-03-31
dot icon16/06/1999
Return made up to 21/03/99; full list of members
dot icon22/02/1999
Accounts made up to 1998-03-31
dot icon12/06/1998
Return made up to 21/03/98; no change of members
dot icon11/09/1997
Accounts made up to 1997-03-31
dot icon03/05/1997
Return made up to 21/03/97; no change of members
dot icon01/02/1997
Accounts made up to 1996-03-31
dot icon28/10/1996
Return made up to 21/03/96; full list of members
dot icon05/03/1996
Return made up to 21/03/95; no change of members
dot icon07/02/1996
Accounts made up to 1995-03-31
dot icon06/03/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Accounts made up to 1993-03-31
dot icon29/03/1994
Return made up to 21/03/94; no change of members
dot icon23/12/1993
Registered office changed on 23/12/93 from: lawford house albert place finchley london N3 1QA
dot icon20/04/1993
Return made up to 21/03/93; full list of members
dot icon07/09/1992
Accounts for a small company made up to 1992-03-31
dot icon19/08/1992
Accounts for a small company made up to 1991-03-31
dot icon30/04/1992
Accounts for a small company made up to 1990-03-31
dot icon19/03/1992
Return made up to 21/03/92; no change of members
dot icon28/06/1991
Return made up to 21/03/91; no change of members
dot icon24/01/1991
Return made up to 30/06/90; full list of members
dot icon11/08/1989
Accounting reference date notified as 31/03
dot icon11/04/1989
New director appointed
dot icon11/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-34 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
29
51.56K
-
0.00
81.00
-
2022
34
8.25K
-
0.00
58.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanson, Paul Steven
Director
09/05/2008 - Present
13
Lacey, Stefan
Director
20/03/1989 - 08/05/2008
-
Petrovic, Iva
Director
24/08/2011 - Present
1
Ms Kali Vanessa Socias Smith
Director
30/11/2013 - 17/03/2014
2
Szorgent, Dora
Director
30/11/2013 - 17/03/2014
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHALCOT HOUSE SERVICES LIMITED

CHALCOT HOUSE SERVICES LIMITED is an(a) Active company incorporated on 21/03/1989 with the registered office located at 17 Hanover Square, London W1S 1BN. 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 CHALCOT HOUSE SERVICES LIMITED?

toggle

CHALCOT HOUSE SERVICES LIMITED is currently Active. It was registered on 21/03/1989 .

Where is CHALCOT HOUSE SERVICES LIMITED located?

toggle

CHALCOT HOUSE SERVICES LIMITED is registered at 17 Hanover Square, London W1S 1BN.

What does CHALCOT HOUSE SERVICES LIMITED do?

toggle

CHALCOT HOUSE SERVICES LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CHALCOT HOUSE SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with updates.