CHALFONT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHALFONT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

10485197

Incorporation date

17/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Unit 6 St George's Square, Portsmouth, Hampshire PO1 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2016)
dot icon20/01/2026
Appointment of receiver or manager
dot icon20/01/2026
Appointment of receiver or manager
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon17/09/2024
Registration of charge 104851970003, created on 2024-09-11
dot icon12/09/2024
Registration of charge 104851970001, created on 2024-09-11
dot icon12/09/2024
Registration of charge 104851970002, created on 2024-09-11
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon01/07/2024
Notification of Trevor John Rand as a person with significant control on 2024-06-01
dot icon01/07/2024
Cessation of Sylvia Joyce Rand as a person with significant control on 2024-07-01
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon21/07/2023
Amended total exemption full accounts made up to 2022-11-30
dot icon11/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon11/05/2023
Registered office address changed from East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA England to Unit 6 Unit 6 st George's Square Portsmouth Hampshire PO1 3EY on 2023-05-11
dot icon06/04/2023
Appointment of Mr Trevor Rand as a director on 2023-03-01
dot icon06/04/2023
Termination of appointment of Sylvia Joyce Rand as a director on 2023-03-01
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Confirmation statement made on 2022-11-08 with no updates
dot icon20/10/2022
Registered office address changed from Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW England to East Quay Kite Hill Wootton Bridge Isle of Wight PO33 4LA on 2022-10-20
dot icon31/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon25/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon12/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon12/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon21/09/2017
Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 2017-09-21
dot icon26/05/2017
Termination of appointment of Trevor Rand as a director on 2017-05-25
dot icon26/05/2017
Termination of appointment of Diane Margaret Wiles as a director on 2017-05-20
dot icon22/05/2017
Appointment of Mr Trevor Rand as a director on 2017-05-22
dot icon17/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
400.00
-
0.00
400.00
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
Mr Trevor John Rand
Director
01/03/2023 - Present
-
Mr Trevor John Rand
Director
22/05/2017 - 25/05/2017
-
Mrs Sylvia Joyce Rand
Director
17/11/2016 - 01/03/2023
-
Wiles, Diane Margaret
Director
17/11/2016 - 20/05/2017
-

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

285
FEN EQUESTRIAN CENTRE AND GLAMPING LTDFen Equestrian & Glamping, Venn Ottery, Ottery St. Mary EX11 1SG
Receiver Action

Category:

Raising of horses and other equines

Comp. code:

12413034

Reg. date:

20/01/2020

Turnover:

-

No. of employees:

2
MAR LAND RECLAMATION LIMITEDLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH
Receiver Action

Category:

Remediation activities and other waste management services

Comp. code:

03749337

Reg. date:

08/04/1999

Turnover:

-

No. of employees:

2
MHA LEWISHAM DEVELOPMENTS LTD30 Old Street Old Street, London EC1V 9AB
Receiver Action

Category:

Development of building projects

Comp. code:

07358053

Reg. date:

26/08/2010

Turnover:

-

No. of employees:

1
LANDMARK ESTATES (LONDON) LIMITEDUnit 201, Second Floor, Metroline House, 118-122 College Road, Harrow HA1 1BQ
Receiver Action

Category:

Development of building projects

Comp. code:

09010720

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

1
VALENTINE LONDON LTDNhc Kineton Hill, Stow On The Wold, Cheltenham GL54 1HA
Receiver Action

Category:

Development of building projects

Comp. code:

10172729

Reg. date:

10/05/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHALFONT HOLDINGS LIMITED

CHALFONT HOLDINGS LIMITED is an(a) Receiver Action company incorporated on 17/11/2016 with the registered office located at Unit 6 Unit 6 St George's Square, Portsmouth, Hampshire PO1 3EY. 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 CHALFONT HOLDINGS LIMITED?

toggle

CHALFONT HOLDINGS LIMITED is currently Receiver Action. It was registered on 17/11/2016 .

Where is CHALFONT HOLDINGS LIMITED located?

toggle

CHALFONT HOLDINGS LIMITED is registered at Unit 6 Unit 6 St George's Square, Portsmouth, Hampshire PO1 3EY.

What does CHALFONT HOLDINGS LIMITED do?

toggle

CHALFONT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHALFONT HOLDINGS LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of receiver or manager.