CHALET SORBIER LIMITED

Register to unlock more data on OkredoRegister

CHALET SORBIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03437466

Incorporation date

22/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-34 North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1997)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon14/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon14/04/2026
Application to strike the company off the register
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon28/02/2025
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon28/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/01/2023
Termination of appointment of Stephanie Sprigings as a secretary on 2020-04-05
dot icon03/01/2023
Termination of appointment of Stephanie Sprigings as a director on 2020-04-05
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon27/04/2020
Director's details changed for Stephanie Sprigings on 2020-02-01
dot icon27/04/2020
Change of details for Mrs Rose Anne Avril Mitchell as a person with significant control on 2020-04-17
dot icon27/04/2020
Cessation of Stephanie Sprigings as a person with significant control on 2020-04-17
dot icon27/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon25/09/2019
Director's details changed for Stephanie Sprigings on 2019-09-24
dot icon25/09/2019
Change of details for Mrs Stephanie Sprigings as a person with significant control on 2019-09-24
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/11/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon05/11/2018
Secretary's details changed for Stephanie Sprigings on 2018-09-22
dot icon05/11/2018
Registered office address changed from Mead Cottage Crowhurst Road Catsfield East Sussex TN33 9BT to 30-34 North Street Hailsham BN27 1DW on 2018-11-05
dot icon28/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon31/10/2012
Director's details changed for Rose Anne Avril Mitchell on 2012-09-01
dot icon10/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon09/11/2010
Director's details changed for Stephanie Sprigings on 2010-09-22
dot icon09/11/2010
Director's details changed for Rose Anne Avril Mitchell on 2010-09-22
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon31/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 22/09/08; full list of members
dot icon15/10/2008
Director's change of particulars / rose mitchell / 01/09/2008
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/04/2008
Director's change of particulars / rose mitchell / 28/03/2008
dot icon18/03/2008
Secretary appointed stephanie sprigings
dot icon10/03/2008
Appointment terminated secretary caversham secretaries LIMITED
dot icon10/03/2008
Appointment terminated director robert surcouf
dot icon10/03/2008
Registered office changed on 10/03/2008 from 3 bentinck mews london W1U 2AH
dot icon17/10/2007
Return made up to 22/09/07; full list of members
dot icon11/10/2007
Director resigned
dot icon11/10/2007
New director appointed
dot icon13/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/11/2006
Secretary's particulars changed
dot icon08/11/2006
Return made up to 22/09/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 22/09/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 22/09/04; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 22/09/03; full list of members
dot icon29/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon11/04/2003
Director's particulars changed
dot icon01/10/2002
Return made up to 22/09/02; full list of members
dot icon06/09/2002
Registered office changed on 06/09/02 from: 5 marylebone mews london W1H 7LE
dot icon20/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon20/08/2002
Amended accounts made up to 2000-09-30
dot icon26/10/2001
Total exemption full accounts made up to 2000-09-30
dot icon02/10/2001
Return made up to 22/09/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 1999-09-30
dot icon05/10/2000
Return made up to 22/09/00; full list of members
dot icon25/09/2000
Registered office changed on 25/09/00 from: c/o dendy neville 3-4 bower terrace tonbridge road maidstone kent ME16 8RY
dot icon10/11/1999
Accounts for a small company made up to 1998-09-30
dot icon10/11/1999
Return made up to 22/09/99; no change of members
dot icon21/05/1999
Delivery ext'd 3 mth 30/09/98
dot icon23/10/1998
Return made up to 22/09/98; full list of members
dot icon17/03/1998
Certificate of change of name
dot icon12/12/1997
Ad 20/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Resolutions
dot icon18/11/1997
Director resigned
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon28/10/1997
Registered office changed on 28/10/97 from: 6-8 underwood street london N1 7JQ
dot icon22/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-8.31 % *

* during past year

Cash in Bank

£14,835.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
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
0
129.20K
-
0.00
46.88K
-
2022
0
99.70K
-
0.00
16.18K
-
2023
0
98.48K
-
0.00
14.84K
-
2023
0
98.48K
-
0.00
14.84K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

98.48K £Descended-1.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.84K £Descended-8.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Stephanie Sprigings
Director
20/10/1997 - 05/04/2020
-
Mitchell, Rose Anne Avril
Director
20/10/1997 - Present
-
Sprigings, Stephanie
Secretary
26/02/2008 - 05/04/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALET SORBIER LIMITED

CHALET SORBIER LIMITED is an(a) Active company incorporated on 22/09/1997 with the registered office located at 30-34 North Street, Hailsham BN27 1DW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALET SORBIER LIMITED?

toggle

CHALET SORBIER LIMITED is currently Active. It was registered on 22/09/1997 .

Where is CHALET SORBIER LIMITED located?

toggle

CHALET SORBIER LIMITED is registered at 30-34 North Street, Hailsham BN27 1DW.

What does CHALET SORBIER LIMITED do?

toggle

CHALET SORBIER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHALET SORBIER LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.