CHANDOS HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHANDOS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458885

Incorporation date

11/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Sheldon House, Sheep Street, Shipston-On-Stour, Warwickshire CV36 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon23/06/2025
Micro company accounts made up to 2024-09-30
dot icon17/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon20/09/2024
Director's details changed for Mrs Sharman Judith Povey on 2024-09-16
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/03/2024
Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 2024-03-28
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon13/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon21/06/2021
Director's details changed for Mr Simon James Povey on 2021-05-28
dot icon21/06/2021
Change of details for Mr Simon James Povey as a person with significant control on 2021-05-28
dot icon21/06/2021
Director's details changed for Mrs Sharman Judith Povey on 2021-05-28
dot icon21/06/2021
Change of details for Mr Simon James Povey as a person with significant control on 2020-10-01
dot icon21/06/2021
Cessation of Sharman Judith Povey as a person with significant control on 2020-10-01
dot icon28/05/2021
Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to Vectis House Banbury Street Kineton Warwick CV35 0JS on 2021-05-28
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/10/2016
Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 2016-10-19
dot icon22/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon22/06/2016
Director's details changed for Simon James Povey on 2016-06-22
dot icon22/06/2016
Secretary's details changed for Sharman Judith Povey on 2016-06-22
dot icon22/06/2016
Director's details changed for Sharman Judith Povey on 2016-06-22
dot icon17/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon21/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon21/06/2012
Director's details changed for Simon James Povey on 2012-06-21
dot icon21/06/2012
Secretary's details changed for Sharman Judith Povey on 2012-06-21
dot icon21/06/2012
Director's details changed for Sharman Judith Povey on 2012-06-21
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon28/06/2010
Director's details changed for Sharman Judith Povey on 2010-06-11
dot icon28/06/2010
Director's details changed for Simon James Povey on 2010-06-11
dot icon01/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Return made up to 11/06/09; full list of members
dot icon18/06/2009
Appointment terminated director brian povey
dot icon12/01/2009
Gbp ic 103/102\23/11/08\gbp sr 1@1=1\
dot icon11/07/2008
Return made up to 11/06/08; no change of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/06/2007
Return made up to 11/06/07; no change of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/06/2006
Return made up to 11/06/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/06/2005
Return made up to 11/06/05; full list of members
dot icon21/06/2004
Return made up to 11/06/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/07/2003
Return made up to 11/06/03; full list of members
dot icon08/07/2003
New director appointed
dot icon06/10/2002
Ad 24/09/02--------- £ si 102@1=102 £ ic 1/103
dot icon13/08/2002
Resolutions
dot icon13/08/2002
Resolutions
dot icon08/07/2002
Registered office changed on 08/07/02 from: 1 mitchell lane bristol BS1 6BU
dot icon28/06/2002
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon17/06/2002
New secretary appointed;new director appointed
dot icon17/06/2002
New director appointed
dot icon12/06/2002
Secretary resigned
dot icon12/06/2002
Director resigned
dot icon11/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
651.00
-
0.00
4.95K
-
2022
7
70.00
-
0.00
-
-
2022
7
70.00
-
0.00
-
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

70.00 £Descended-89.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/06/2002 - 10/06/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/06/2002 - 10/06/2002
43699
Mrs Sharman Judith Povey
Director
11/06/2002 - Present
-
Mr Simon James Povey
Director
24/09/2002 - Present
-
Povey, Sharman Judith
Secretary
10/06/2002 - Present
-

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 CHANDOS HOUSE LIMITED

CHANDOS HOUSE LIMITED is an(a) Active company incorporated on 11/06/2002 with the registered office located at 2-3 Sheldon House, Sheep Street, Shipston-On-Stour, Warwickshire CV36 4AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDOS HOUSE LIMITED?

toggle

CHANDOS HOUSE LIMITED is currently Active. It was registered on 11/06/2002 .

Where is CHANDOS HOUSE LIMITED located?

toggle

CHANDOS HOUSE LIMITED is registered at 2-3 Sheldon House, Sheep Street, Shipston-On-Stour, Warwickshire CV36 4AF.

What does CHANDOS HOUSE LIMITED do?

toggle

CHANDOS HOUSE LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does CHANDOS HOUSE LIMITED have?

toggle

CHANDOS HOUSE LIMITED had 7 employees in 2022.

What is the latest filing for CHANDOS HOUSE LIMITED?

toggle

The latest filing was on 23/06/2025: Micro company accounts made up to 2024-09-30.