CHANEYS LIMITED

Register to unlock more data on OkredoRegister

CHANEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07371984

Incorporation date

10/09/2010

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2010)
dot icon22/01/2026
Termination of appointment of Gary Tarrant as a director on 2026-01-22
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon12/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/04/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon14/12/2023
Appointment of Mr Gary Tarrant as a director on 2023-11-02
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/05/2023
Previous accounting period shortened from 2023-03-31 to 2022-11-30
dot icon04/05/2023
Registered office address changed from C/O James Cowper Kreston 8th Floor South Reading Bridge George Street Reading Berkshire RG1 8LS England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2023-05-04
dot icon04/05/2023
Appointment of Mr Jonathan Paul Smith as a director on 2023-01-13
dot icon04/05/2023
Appointment of Mr Neil Gavin Foster as a director on 2023-01-13
dot icon04/05/2023
Termination of appointment of Richard Michael Duncan as a director on 2023-01-13
dot icon04/05/2023
Termination of appointment of Andrew James Copley as a director on 2023-01-13
dot icon13/01/2023
Cessation of Copley Duncan Surveyors as a person with significant control on 2023-01-13
dot icon13/01/2023
Notification of Trinity Property Group Limited as a person with significant control on 2022-12-15
dot icon24/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon24/11/2022
Satisfaction of charge 073719840001 in full
dot icon10/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon27/06/2022
Termination of appointment of John Ewen Turrill as a director on 2016-05-24
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-09-10 with updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/01/2021
Compulsory strike-off action has been discontinued
dot icon04/01/2021
Confirmation statement made on 2020-09-10 with updates
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon14/05/2019
Registered office address changed from Chiltern House Marsack Street Caversham Reading RG4 5AP England to C/O James Cowper Kreston 8th Floor South Reading Bridge George Street Reading Berkshire RG1 8LS on 2019-05-14
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon14/09/2018
Director's details changed for Mr John Ewen Turrill on 2018-09-14
dot icon14/09/2018
Director's details changed for Mr Andrew James Copley on 2018-09-14
dot icon14/09/2018
Change of details for Copley Duncan Surveyors as a person with significant control on 2018-09-14
dot icon14/09/2018
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to Chiltern House Marsack Street Caversham Reading RG4 5AP on 2018-09-14
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon11/05/2016
Resolutions
dot icon28/04/2016
Registration of charge 073719840001, created on 2016-04-27
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon04/06/2015
Appointment of Mr Richard Michael Duncan as a director on 2015-04-06
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Appointment of Mr Andrew James Copley as a director on 2014-11-26
dot icon19/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon18/11/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Sub-division of shares on 2013-07-08
dot icon17/12/2013
Change of share class name or designation
dot icon17/12/2013
Resolutions
dot icon19/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon13/11/2012
Registered office address changed from 115 Crockhamwell Road Crockhamwell Road Woodley Reading RG5 3JP England on 2012-11-13
dot icon06/06/2012
Accounts for a dormant company made up to 2011-03-31
dot icon06/06/2012
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon28/06/2011
Resolutions
dot icon10/09/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
101.00
-
0.00
-
-
2022
3
101.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Neil Gavin
Director
13/01/2023 - Present
241
Mr John Ewen Turrill
Director
10/09/2010 - 24/05/2016
14
Tarrant, Gary
Director
02/11/2023 - 22/01/2026
155
Smith, Jonathan Paul
Director
13/01/2023 - Present
337
Copley, Andrew James
Director
26/11/2014 - 13/01/2023
15

Persons with Significant Control

4
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 CHANEYS LIMITED

CHANEYS LIMITED is an(a) Active company incorporated on 10/09/2010 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. 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 CHANEYS LIMITED?

toggle

CHANEYS LIMITED is currently Active. It was registered on 10/09/2010 .

Where is CHANEYS LIMITED located?

toggle

CHANEYS LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does CHANEYS LIMITED do?

toggle

CHANEYS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHANEYS LIMITED?

toggle

The latest filing was on 22/01/2026: Termination of appointment of Gary Tarrant as a director on 2026-01-22.