CHALFONT COURT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CHALFONT COURT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06677695

Incorporation date

20/08/2008

Size

Dormant

Contacts

Registered address

Registered address

9 Hardwick Close, Stevenage SG2 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon26/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon21/01/2025
Accounts for a dormant company made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon08/01/2023
Accounts for a dormant company made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon23/01/2022
Accounts for a dormant company made up to 2021-08-31
dot icon22/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon14/11/2020
Micro company accounts made up to 2020-08-31
dot icon06/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-08-31
dot icon01/09/2019
Confirmation statement made on 2019-08-20 with updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon04/04/2018
Micro company accounts made up to 2017-08-31
dot icon18/03/2018
Registered office address changed from 3 Carrera House Merlin Centre, Gatehouse Close Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8DP to 9 Hardwick Close Stevenage SG2 8UF on 2018-03-18
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon23/08/2017
Termination of appointment of Roger Joseph Frederick Potton as a director on 2017-07-31
dot icon23/08/2017
Notification of Alison Potton as a person with significant control on 2016-08-21
dot icon23/08/2017
Cessation of Roger Joseph Frederick Potton as a person with significant control on 2016-08-21
dot icon23/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/03/2016
Director's details changed for Mrs Allison Potton on 2016-01-31
dot icon31/03/2016
Appointment of Mrs Allison Potton as a director on 2016-01-31
dot icon31/03/2016
Appointment of Mrs Beverley Szczech as a director on 2016-01-31
dot icon05/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2013
Registered office address changed from Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT United Kingdom on 2013-05-29
dot icon05/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon27/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon16/09/2009
Return made up to 20/08/09; full list of members
dot icon12/02/2009
Registered office changed on 12/02/2009 from 98 walton street aylesbury buckinghamshire HP21 7QP
dot icon15/09/2008
Appointment terminated director business information research & reporting LIMITED
dot icon15/09/2008
Director appointed roger joseph frederick potton
dot icon15/09/2008
Registered office changed on 15/09/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
dot icon20/08/2008
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
31/08/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
75.41K
-
0.00
-
-
2022
1
65.41K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potton, Alison
Director
31/01/2016 - Present
3
Potton, Roger Joseph Frederick
Director
20/08/2008 - 31/07/2017
3
Szczech, Beverley
Director
31/01/2016 - Present
-
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Corporate Director
20/08/2008 - 20/08/2008
-

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+
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 CHALFONT COURT CONSULTANTS LIMITED

CHALFONT COURT CONSULTANTS LIMITED is an(a) Active company incorporated on 20/08/2008 with the registered office located at 9 Hardwick Close, Stevenage SG2 8UF. There are currently 2 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 CHALFONT COURT CONSULTANTS LIMITED?

toggle

CHALFONT COURT CONSULTANTS LIMITED is currently Active. It was registered on 20/08/2008 .

Where is CHALFONT COURT CONSULTANTS LIMITED located?

toggle

CHALFONT COURT CONSULTANTS LIMITED is registered at 9 Hardwick Close, Stevenage SG2 8UF.

What does CHALFONT COURT CONSULTANTS LIMITED do?

toggle

CHALFONT COURT CONSULTANTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHALFONT COURT CONSULTANTS LIMITED?

toggle

The latest filing was on 26/01/2026: Accounts for a dormant company made up to 2025-08-31.