CHALFORD COURT LIMITED

Register to unlock more data on OkredoRegister

CHALFORD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924621

Incorporation date

14/02/2000

Size

Dormant

Contacts

Registered address

Registered address

Vestra Property Management Limited, 3 Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon13/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon12/03/2026
Termination of appointment of Kouami Noameshie as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Dhanna Singh Jhumat as a director on 2026-03-11
dot icon12/03/2026
Appointment of Dhanna Singh Jhumat as a director on 2026-03-12
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-25
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon17/07/2024
Micro company accounts made up to 2023-12-25
dot icon11/03/2024
Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Vestra Property Management Limited 3 Swan Road Seaton EX12 2US on 2024-03-11
dot icon11/03/2024
Appointment of Vestra Property Management as a secretary on 2024-03-11
dot icon11/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon06/12/2023
Current accounting period extended from 2023-07-31 to 2023-12-25
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/03/2023
Confirmation statement made on 2020-08-31 with updates
dot icon24/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon11/05/2021
Confirmation statement made on 2021-02-14 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/04/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon29/04/2021
Termination of appointment of Pamela Smart-Oxford as a director on 2020-03-01
dot icon17/06/2020
Confirmation statement made on 2020-02-14 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/04/2018
Termination of appointment of Abdul Icel as a director on 2018-02-15
dot icon23/03/2018
Termination of appointment of Jasvinder Singh Sagoo as a secretary on 2018-03-23
dot icon23/03/2018
Termination of appointment of Jasvinder Singh Sagoo as a director on 2018-03-23
dot icon23/03/2018
Appointment of Mrs Maninder Kaur Sagoo as a director on 2018-03-23
dot icon14/03/2018
Secretary's details changed for Mr Jasvinder Singh Sagoo on 2018-03-14
dot icon14/03/2018
Director's details changed for Mr Jasvinder Singh Sagoo on 2018-03-14
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-12
dot icon24/06/2015
Termination of appointment of Ronald John Woodman as a director on 2012-03-05
dot icon24/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/04/2012
Appointment of Mr Darren Starr as a director
dot icon29/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon27/02/2012
Director's details changed for Kouami Noameshie on 2011-03-01
dot icon27/02/2012
Director's details changed for Pamela Smart on 2011-03-01
dot icon09/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon07/10/2010
Registered office address changed from 191/193 High Street Hornchurch Essex RM11 3XT United Kingdom on 2010-10-07
dot icon29/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon26/02/2009
Amended accounts made up to 2008-07-31
dot icon26/02/2009
Return made up to 14/02/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/09/2008
Registered office changed on 25/09/2008 from 47 eversleigh gardens upminster essex RM14 1DP
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/04/2008
Amended accounts made up to 2006-07-31
dot icon26/03/2008
Return made up to 14/02/08; full list of members
dot icon26/11/2007
Return made up to 14/02/07; full list of members; amend
dot icon26/11/2007
Amended accounts made up to 2006-07-31
dot icon29/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/04/2007
Return made up to 14/02/07; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/04/2006
Return made up to 14/02/06; full list of members
dot icon20/04/2006
Secretary's particulars changed;director's particulars changed
dot icon20/04/2006
Registered office changed on 20/04/06 from: 94 woodfield drive gidea park romford essex RM2 5DH
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon27/04/2005
Return made up to 14/02/05; full list of members
dot icon04/06/2004
Return made up to 14/02/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon19/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Director resigned
dot icon20/03/2003
Return made up to 14/02/03; full list of members
dot icon16/11/2002
Accounting reference date extended from 28/02/02 to 31/07/02
dot icon24/10/2002
New director appointed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 16 chalford court 10 pershore close ilford essex IG2 6RU
dot icon22/03/2002
Director's particulars changed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon21/03/2002
Return made up to 14/02/02; full list of members
dot icon21/03/2002
Ad 02/08/01--------- £ si 1@1=1 £ ic 15/16
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon17/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Ad 02/08/01--------- £ si 3@1=3 £ ic 12/15
dot icon11/10/2001
Ad 02/08/01--------- £ si 5@1=5 £ ic 7/12
dot icon28/03/2001
Return made up to 14/02/01; full list of members
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New secretary appointed
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Ad 09/05/00--------- £ si 2@1=2 £ ic 2/4
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
Secretary resigned;director resigned
dot icon09/03/2000
Director resigned
dot icon14/02/2000
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 icon-33.26 % *

* during past year

Cash in Bank

£7,303.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.09K
-
0.00
10.94K
-
2022
0
16.63K
-
0.00
7.30K
-
2022
0
16.63K
-
0.00
7.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.63K £Descended-12.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.30K £Descended-33.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VESTRA PROPERTY MANAGEMENT LTD
Corporate Secretary
11/03/2024 - Present
96
Malhotra, Anil Kumar
Director
14/02/2000 - 04/03/2003
8
Mr Darren Starr
Director
14/03/2012 - Present
11
Noameshie, Kouami
Director
20/09/2002 - 12/03/2026
2
SWIFT INCORPORATIONS LIMITED
Nominee Director
14/02/2000 - 14/02/2000
99599

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHALFORD COURT LIMITED

CHALFORD COURT LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at Vestra Property Management Limited, 3 Swan Road, Seaton EX12 2US. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALFORD COURT LIMITED?

toggle

CHALFORD COURT LIMITED is currently Active. It was registered on 14/02/2000 .

Where is CHALFORD COURT LIMITED located?

toggle

CHALFORD COURT LIMITED is registered at Vestra Property Management Limited, 3 Swan Road, Seaton EX12 2US.

What does CHALFORD COURT LIMITED do?

toggle

CHALFORD COURT 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 CHALFORD COURT LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-10 with updates.