CHANDOS ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHANDOS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03653773

Incorporation date

21/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Alverton Terrace, Penzance TR18 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1998)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon21/10/2025
Secretary's details changed for Mrs Anne Heathcote on 2025-10-21
dot icon21/10/2025
Director's details changed for Mrs Anne Heathcote on 2025-10-21
dot icon21/10/2025
Director's details changed for Mrs Anne Heathcote on 2025-10-21
dot icon15/04/2025
Appointment of Mr Paul Heathcote as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mrs Clare O'neill as a director on 2025-04-15
dot icon27/02/2025
Registered office address changed from Sunnymead St. Levan Penzance Cornwall TR19 6LJ to 11 Alverton Terrace Penzance TR18 4JH on 2025-02-27
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon18/12/2023
Confirmation statement made on 2023-10-21 with updates
dot icon01/04/2023
Notification of Anne Heathcote as a person with significant control on 2023-01-01
dot icon31/03/2023
Cessation of Gerard Charles Heathcote as a person with significant control on 2022-12-08
dot icon31/03/2023
Termination of appointment of Gerard Charles Heathcote as a director on 2022-01-01
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/01/2023
Appointment of Mrs Anne Heathcote as a director on 2023-01-24
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon11/03/2019
Amended total exemption full accounts made up to 2017-05-31
dot icon07/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon21/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/12/2017
Registration of charge 036537730005, created on 2017-12-20
dot icon14/11/2017
Registration of charge 036537730004, created on 2017-11-07
dot icon31/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Gerard Charles Heathcote on 2009-10-26
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/11/2008
Return made up to 21/10/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon22/01/2008
Director's particulars changed
dot icon06/11/2007
Return made up to 21/10/07; full list of members
dot icon05/05/2007
Particulars of mortgage/charge
dot icon02/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon07/11/2006
Return made up to 21/10/06; full list of members
dot icon15/07/2006
Particulars of mortgage/charge
dot icon15/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon14/11/2005
Return made up to 21/10/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/11/2004
Return made up to 21/10/04; full list of members
dot icon16/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon30/10/2003
Return made up to 21/10/03; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon08/11/2002
Return made up to 21/10/02; full list of members
dot icon31/10/2002
Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon12/07/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/11/2001
Return made up to 21/10/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-05-31
dot icon07/02/2001
Particulars of mortgage/charge
dot icon06/11/2000
Return made up to 21/10/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-05-31
dot icon30/11/1999
Return made up to 21/10/99; full list of members
dot icon24/06/1999
Registered office changed on 24/06/99 from: sunnymead school hill st levan penzance cornwall TR19 6LJ
dot icon15/02/1999
Accounting reference date shortened from 31/10/99 to 31/05/99
dot icon12/02/1999
Registered office changed on 12/02/99 from: sunnymead school hill st levan penzance cornwall TR19 6LJ
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New secretary appointed
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Registered office changed on 10/02/99 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon21/10/1998
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
31/05/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
409.41K
-
0.00
205.52K
-
2022
1
431.14K
-
0.00
77.47K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heathcote, Anne
Director
24/01/2023 - Present
3
Heathcote, Paul
Director
15/04/2025 - Present
3
Heathcote, Gerard Charles
Director
21/10/1998 - 01/01/2022
2
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
21/10/1998 - 21/10/1998
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
21/10/1998 - 21/10/1998
1577

Persons with Significant Control

3
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 ESTATES LIMITED

CHANDOS ESTATES LIMITED is an(a) Active company incorporated on 21/10/1998 with the registered office located at 11 Alverton Terrace, Penzance TR18 4JH. There are currently 4 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 ESTATES LIMITED?

toggle

CHANDOS ESTATES LIMITED is currently Active. It was registered on 21/10/1998 .

Where is CHANDOS ESTATES LIMITED located?

toggle

CHANDOS ESTATES LIMITED is registered at 11 Alverton Terrace, Penzance TR18 4JH.

What does CHANDOS ESTATES LIMITED do?

toggle

CHANDOS ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHANDOS ESTATES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.