CHANDOS COURT LIMITED

Register to unlock more data on OkredoRegister

CHANDOS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01907302

Incorporation date

22/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Chandos Court, 77 North Park Avenue, Leeds LS8 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1985)
dot icon31/12/2025
Termination of appointment of Ben Konopinski as a secretary on 2025-12-18
dot icon31/12/2025
Termination of appointment of Ben Konopinski as a director on 2025-12-18
dot icon31/12/2025
Appointment of Mr Mukesh Makwana as a director on 2025-12-18
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Registered office address changed from Little Croft Moor Lane Arkendale Knaresborough HG5 0RF England to Chandos Court 77 North Park Avenue Leeds LS8 1HP on 2022-12-12
dot icon12/12/2022
Appointment of Mr Ben Konopinski as a secretary on 2022-12-12
dot icon12/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon04/03/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon07/01/2019
Amended total exemption small company accounts made up to 2016-03-31
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon18/12/2018
Termination of appointment of Melanie Jane Drummond as a director on 2018-12-04
dot icon15/11/2018
Appointment of Mr Ben Konopinski as a director on 2018-11-02
dot icon15/11/2018
Termination of appointment of Melanie Jane Drummond as a secretary on 2018-11-01
dot icon13/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon30/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon22/12/2017
Secretary's details changed for Melanie Jane Coburn on 2017-12-16
dot icon21/12/2017
Registered office address changed from 1 Hall Close Boston Spa Wetherby West Yorkshire LS23 6DA England to Little Croft Moor Lane Arkendale Knaresborough HG5 0RF on 2017-12-21
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon24/02/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon24/02/2016
Registered office address changed from C/O Jamie Drummond Chandos Court 77 North Park Avenue Roundhay Leeds West Yorkshire LS8 1HP England to 1 Hall Close Boston Spa Wetherby West Yorkshire LS23 6DA on 2016-02-24
dot icon24/02/2016
Micro company accounts made up to 2015-03-31
dot icon16/03/2015
Registered office address changed from C/O Leeanne Flat 4 Chandos Court 77 North Park Ave Leeds West Yorkshire LS8 1HP to C/O Jamie Drummond Chandos Court 77 North Park Avenue Roundhay Leeds West Yorkshire LS8 1HP on 2015-03-16
dot icon13/03/2015
Termination of appointment of Leeanne Rayner as a director on 2015-03-07
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon16/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon20/05/2010
Registered office address changed from Flat 3 Chandos Court 77 North Park Avenue Leeds LS8 1HP on 2010-05-20
dot icon20/05/2010
Secretary's details changed for Melanie Jane Coburn on 2009-10-02
dot icon20/05/2010
Director's details changed for Melanie Jane Coburn on 2009-10-02
dot icon19/05/2010
Director's details changed for Leeanne Rayner on 2009-10-02
dot icon19/05/2010
Director's details changed for Jamie Richard Drummond on 2009-10-02
dot icon22/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 16/01/09; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 16/01/08; full list of members
dot icon14/04/2007
Return made up to 16/01/07; full list of members
dot icon04/01/2007
New director appointed
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned;director resigned
dot icon11/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 16/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 16/01/05; full list of members
dot icon16/05/2005
New director appointed
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 16/01/04; full list of members
dot icon15/06/2004
New secretary appointed
dot icon08/04/2004
New director appointed
dot icon14/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/01/2003
Return made up to 16/01/03; full list of members
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 16/01/02; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/03/2001
Return made up to 16/01/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon24/08/2000
New director appointed
dot icon14/01/2000
Return made up to 16/01/00; full list of members
dot icon29/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/01/1999
Return made up to 16/01/99; full list of members
dot icon28/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon15/01/1998
Return made up to 16/01/98; no change of members
dot icon20/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon19/05/1997
New secretary appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Return made up to 16/01/97; full list of members
dot icon09/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon24/01/1996
Return made up to 16/01/96; full list of members
dot icon11/08/1995
Director resigned
dot icon02/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon18/01/1995
Return made up to 16/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon26/01/1994
Return made up to 16/01/94; no change of members
dot icon29/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon08/02/1993
Return made up to 16/01/93; full list of members
dot icon28/04/1992
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon02/02/1992
Return made up to 16/01/92; no change of members
dot icon12/06/1991
Director's particulars changed;director resigned;new director appointed
dot icon22/04/1991
Accounts for a dormant company made up to 1991-03-31
dot icon22/01/1991
Return made up to 16/01/91; no change of members
dot icon06/04/1990
Accounts for a dormant company made up to 1990-03-31
dot icon24/01/1990
Return made up to 19/01/90; full list of members
dot icon07/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon09/08/1989
Secretary resigned;new secretary appointed
dot icon28/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon08/02/1989
Return made up to 16/01/89; full list of members
dot icon16/05/1988
Accounts made up to 1987-01-31
dot icon03/02/1988
Resolutions
dot icon03/02/1988
Return made up to 26/01/88; full list of members
dot icon10/03/1987
Accounts for a dormant company made up to 1986-03-31
dot icon02/02/1987
Return made up to 28/01/87; full list of members
dot icon02/02/1987
Registered office changed on 02/02/87 from: chandos court-flat 2 77 north park avenue leeds LS8 1HP
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/04/1985
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
31/03/2025
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
2.42K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makwana, Mukesh
Director
18/12/2025 - Present
3
Drummond, Melanie Jane
Director
05/05/2005 - 04/12/2018
2
Dobinson, Elizabeth Anne
Director
24/12/1996 - 14/04/2000
-
Wood, Allison
Director
17/04/2000 - 17/07/2006
-
Drummond, Jamie Richard
Director
02/12/2003 - Present
-

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

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 CHANDOS COURT LIMITED

CHANDOS COURT LIMITED is an(a) Active company incorporated on 22/04/1985 with the registered office located at Chandos Court, 77 North Park Avenue, Leeds LS8 1HP. 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 CHANDOS COURT LIMITED?

toggle

CHANDOS COURT LIMITED is currently Active. It was registered on 22/04/1985 .

Where is CHANDOS COURT LIMITED located?

toggle

CHANDOS COURT LIMITED is registered at Chandos Court, 77 North Park Avenue, Leeds LS8 1HP.

What does CHANDOS COURT LIMITED do?

toggle

CHANDOS COURT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANDOS COURT LIMITED?

toggle

The latest filing was on 31/12/2025: Termination of appointment of Ben Konopinski as a secretary on 2025-12-18.