CHANTREYS BUILDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANTREYS BUILDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00988277

Incorporation date

01/09/1970

Size

Micro Entity

Contacts

Registered address

Registered address

3 Rectory Close, Ewhurst, Nr Cranleigh, Surrey GU6 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon17/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon30/01/2026
Micro company accounts made up to 2025-12-31
dot icon15/02/2025
Micro company accounts made up to 2024-12-31
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon11/02/2020
Micro company accounts made up to 2019-12-31
dot icon01/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon16/03/2019
Micro company accounts made up to 2018-12-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-12-31
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/02/2017
Micro company accounts made up to 2016-12-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/02/2013
Termination of appointment of Jack Channing as a director
dot icon04/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon10/06/2010
Director's details changed for Jack Channing on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Director appointed adrian channing
dot icon08/07/2009
Registered office changed on 08/07/2009 from victoria house victoria road farnborough hampshire GU14 7PG
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/06/2008
Return made up to 01/06/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 01/06/07; full list of members
dot icon24/07/2007
Director's particulars changed
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 01/06/06; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 01/06/05; full list of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 01/06/04; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 01/06/03; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon20/06/2002
Return made up to 01/06/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 01/06/01; full list of members
dot icon13/06/2000
Return made up to 01/06/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-12-31
dot icon11/10/1999
Registered office changed on 11/10/99 from: 118 cove road farnborough hampshire GU14 0HG
dot icon11/06/1999
Return made up to 01/06/99; no change of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 01/06/98; no change of members
dot icon27/06/1997
Return made up to 01/06/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon20/06/1996
Accounts for a small company made up to 1995-12-31
dot icon18/06/1996
Return made up to 01/06/96; full list of members
dot icon30/08/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 01/06/94; full list of members
dot icon04/03/1994
Accounts for a small company made up to 1993-12-31
dot icon18/02/1994
Return made up to 01/06/93; no change of members
dot icon08/02/1994
Compulsory strike-off action has been discontinued
dot icon25/01/1994
First Gazette notice for compulsory strike-off
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Full accounts made up to 1991-12-31
dot icon14/04/1993
Return made up to 01/06/92; no change of members
dot icon09/02/1993
Strike-off action suspended
dot icon26/01/1993
First Gazette notice for compulsory strike-off
dot icon21/02/1992
Full accounts made up to 1990-12-31
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Secretary resigned
dot icon16/02/1992
Director resigned
dot icon17/07/1991
Return made up to 01/06/91; full list of members
dot icon13/05/1991
Secretary resigned;new director appointed
dot icon12/05/1991
Secretary resigned;new director appointed
dot icon12/05/1991
Director resigned
dot icon12/05/1991
New secretary appointed;director resigned
dot icon12/05/1991
Director resigned;new director appointed
dot icon12/05/1991
Director resigned
dot icon05/04/1991
Registered office changed on 05/04/91 from: sandiway house hartford northwich cheshire CW8 2YA
dot icon23/03/1991
Particulars of mortgage/charge
dot icon24/02/1991
Return made up to 08/06/90; full list of members
dot icon03/01/1991
Full accounts made up to 1989-12-31
dot icon27/11/1989
Return made up to 01/06/89; no change of members
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon01/02/1989
Registered office changed on 01/02/89 from: 14 south audley street london W1Y 5DP
dot icon20/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/09/1988
Return made up to 03/05/88; no change of members
dot icon10/08/1988
Accounts made up to 1987-12-31
dot icon12/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon16/10/1987
Return made up to 22/09/87; full list of members
dot icon21/08/1987
Memorandum and Articles of Association
dot icon21/08/1987
Resolutions
dot icon18/08/1987
Declaration of satisfaction of mortgage/charge
dot icon03/07/1987
Particulars of mortgage/charge
dot icon17/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/05/1987
Declaration of satisfaction of mortgage/charge
dot icon14/05/1987
Director resigned;new director appointed
dot icon14/05/1987
Registered office changed on 14/05/87 from: 4 high st alton hants
dot icon11/05/1987
Particulars of mortgage/charge
dot icon17/03/1987
Particulars of mortgage/charge
dot icon04/12/1986
Full accounts made up to 1986-03-31
dot icon15/11/1986
Return made up to 01/07/86; full list of members
dot icon29/09/1986
Particulars of mortgage/charge
dot icon27/05/1986
Full accounts made up to 1985-03-31
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.75K
-
0.00
-
-
2022
0
14.73K
-
0.00
-
-
2022
0
14.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.73K £Descended-0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Channing, Adrian Paul
Director
01/07/2009 - Present
6

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 CHANTREYS BUILDING COMPANY LIMITED

CHANTREYS BUILDING COMPANY LIMITED is an(a) Active company incorporated on 01/09/1970 with the registered office located at 3 Rectory Close, Ewhurst, Nr Cranleigh, Surrey GU6 7PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTREYS BUILDING COMPANY LIMITED?

toggle

CHANTREYS BUILDING COMPANY LIMITED is currently Active. It was registered on 01/09/1970 .

Where is CHANTREYS BUILDING COMPANY LIMITED located?

toggle

CHANTREYS BUILDING COMPANY LIMITED is registered at 3 Rectory Close, Ewhurst, Nr Cranleigh, Surrey GU6 7PU.

What does CHANTREYS BUILDING COMPANY LIMITED do?

toggle

CHANTREYS BUILDING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANTREYS BUILDING COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-15 with no updates.