CHANTRY COLLECTIONS LIMITED

Register to unlock more data on OkredoRegister

CHANTRY COLLECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04332478

Incorporation date

30/11/2001

Size

Full

Contacts

Registered address

Registered address

167 - 169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2001)
dot icon19/02/2026
Notification of Michihiro Iwaoka as a person with significant control on 2026-02-10
dot icon26/01/2026
Appointment of Mr Michihiro Iwaoka as a director on 2026-01-13
dot icon24/01/2026
Termination of appointment of Kohei Ogawa as a director on 2026-01-11
dot icon24/01/2026
Cessation of Kohei Ogawa as a person with significant control on 2026-01-11
dot icon20/11/2025
Full accounts made up to 2025-03-31
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon18/11/2024
Full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon24/11/2023
Registered office address changed from , Suite 3 1st Floor 60 Charles Street, Leicester, LE1 1FB to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2023-11-24
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon23/11/2020
Full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon18/02/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon23/01/2020
Full accounts made up to 2019-03-31
dot icon23/01/2020
Registered office address changed from , 164 Cowley Road, Oxford, OX4 1UE, England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2020-01-23
dot icon15/01/2019
Satisfaction of charge 043324780004 in full
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon31/10/2018
Full accounts made up to 2018-03-31
dot icon15/03/2018
Full accounts made up to 2017-03-31
dot icon22/01/2018
Register inspection address has been changed from 2nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS United Kingdom to Suite 526 10 Greycoat Place London London SW1P 1SB
dot icon19/01/2018
Confirmation statement made on 2017-11-15 with no updates
dot icon02/06/2017
Registered office address changed from , 2nd Floor, 2 Burgage Square Merchant Gate, Wakefield, WF1 2TS to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 2017-06-02
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon16/05/2016
Second filing of TM01 previously delivered to Companies House
dot icon27/04/2016
Resolutions
dot icon11/04/2016
Registration of charge 043324780004, created on 2016-04-07
dot icon31/03/2016
Auditor's resignation
dot icon30/03/2016
Termination of appointment of Sanjiv Kumar Corepal as a director on 2016-03-30
dot icon15/03/2016
Auditor's resignation
dot icon17/02/2016
Appointment of Mr Sanjiv Kumar Corepal as a director on 2016-02-17
dot icon17/02/2016
Termination of appointment of Stephen Russell Plowman as a director on 2016-02-04
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon13/11/2015
Appointment of Mr Kohei Ogawa as a director on 2015-10-30
dot icon16/06/2015
Full accounts made up to 2014-03-31
dot icon19/12/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon21/10/2014
Second filing of AP01 previously delivered to Companies House
dot icon21/10/2014
Miscellaneous
dot icon22/08/2014
Termination of appointment of Nygel Scourfield as a director on 2014-08-01
dot icon22/08/2014
Termination of appointment of Liam Kevin Moran as a director on 2014-08-15
dot icon02/05/2014
Termination of appointment of Paula Watts as a secretary
dot icon29/04/2014
Satisfaction of charge 3 in full
dot icon16/04/2014
Appointment of Mr Stephen Russell Plowman as a director on 2014-04-15
dot icon03/04/2014
Appointment of Mr Nygel Scourfield as a director
dot icon10/01/2014
Full accounts made up to 2013-06-30
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon06/09/2013
Satisfaction of charge 2 in full
dot icon06/09/2013
Satisfaction of charge 1 in full
dot icon26/04/2013
Termination of appointment of Barry Stevenson as a director
dot icon19/03/2013
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
dot icon31/01/2013
Full accounts made up to 2012-06-30
dot icon11/01/2013
Termination of appointment of Douglas Armour as a secretary
dot icon11/01/2013
Appointment of Paula Mary Watts as a secretary
dot icon12/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/07/2012
Termination of appointment of Alaric Churchill as a director
dot icon03/07/2012
Appointment of Mr Douglas William Armour as a secretary
dot icon03/07/2012
Termination of appointment of Susan Wallace as a secretary
dot icon11/05/2012
Auditor's resignation
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/12/2011
Resolutions
dot icon01/12/2011
Registered office address changed from , Portwall Place Portwall Lane, Bristol, BS1 6NA on 2011-12-01
dot icon25/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2011
Appointment of Mr Alaric Churchill as a director
dot icon02/11/2011
Termination of appointment of Richard Perry as a director
dot icon02/11/2011
Termination of appointment of Greville Nicholls as a director
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon26/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon18/11/2010
Director's details changed for Mr Barry John Stevenson on 2010-11-01
dot icon18/11/2010
Director's details changed for Richard Michael Eric Perry on 2010-11-01
dot icon18/11/2010
Director's details changed for Mr Greville Vincent Nicholls on 2010-11-01
dot icon18/11/2010
Termination of appointment of David Page as a director
dot icon18/11/2010
Termination of appointment of Nicholas Mardon Taylor as a director
dot icon13/10/2010
Miscellaneous
dot icon06/03/2010
Appointment of Liam Kevin Moran as a director
dot icon05/03/2010
Termination of appointment of David Pattinson as a director
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon03/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon02/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Director's details changed for Richard Perry on 2009-10-01
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Termination of appointment of Charles Nicolson as a director
dot icon16/11/2009
Termination of appointment of Philip Murphy as a director
dot icon12/11/2009
Appointment of Barry John Stevenson as a director
dot icon03/11/2009
Secretary's details changed for Susan Margaret Wallace on 2009-10-01
dot icon30/07/2009
Resolutions
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon12/12/2008
Return made up to 30/11/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon13/03/2008
Registered office changed on 13/03/2008 from, 4TH floor portwall place, portwall lane, bristol, BS1 6NA
dot icon04/03/2008
Registered office changed on 04/03/2008 from, oakfield house, oakfield grove, bristol, avon, BS8 2BN
dot icon14/12/2007
Director's particulars changed
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon07/12/2007
Location of register of members
dot icon25/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon14/03/2007
Director's particulars changed
dot icon17/01/2007
Return made up to 30/11/06; full list of members
dot icon27/11/2006
Location of register of members
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon26/01/2006
Full accounts made up to 2005-06-30
dot icon19/12/2005
Return made up to 30/11/05; full list of members
dot icon15/12/2005
New secretary appointed
dot icon15/12/2005
Secretary resigned
dot icon17/05/2005
Director's particulars changed
dot icon07/03/2005
Full accounts made up to 2004-06-30
dot icon16/02/2005
Director's particulars changed
dot icon21/12/2004
Return made up to 30/11/04; full list of members
dot icon28/02/2004
Full accounts made up to 2003-06-30
dot icon16/12/2003
Return made up to 30/11/03; full list of members
dot icon16/12/2003
Director's particulars changed
dot icon22/10/2003
Director's particulars changed
dot icon04/02/2003
Full accounts made up to 2002-06-30
dot icon09/01/2003
Return made up to 30/11/02; full list of members
dot icon09/01/2003
Location of register of members
dot icon04/12/2002
Director resigned
dot icon25/07/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon19/03/2002
Particulars of mortgage/charge
dot icon12/02/2002
New director appointed
dot icon01/02/2002
Secretary resigned
dot icon01/02/2002
New secretary appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon30/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kohei Ogawa
Director
30/10/2015 - 11/01/2026
10
Mr Michihiro Iwaoka
Director
13/01/2026 - Present
7

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 CHANTRY COLLECTIONS LIMITED

CHANTRY COLLECTIONS LIMITED is an(a) Active company incorporated on 30/11/2001 with the registered office located at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTRY COLLECTIONS LIMITED?

toggle

CHANTRY COLLECTIONS LIMITED is currently Active. It was registered on 30/11/2001 .

Where is CHANTRY COLLECTIONS LIMITED located?

toggle

CHANTRY COLLECTIONS LIMITED is registered at 167 - 169 Great Portland Street, 5th Floor, London W1W 5PF.

What does CHANTRY COLLECTIONS LIMITED do?

toggle

CHANTRY COLLECTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHANTRY COLLECTIONS LIMITED?

toggle

The latest filing was on 19/02/2026: Notification of Michihiro Iwaoka as a person with significant control on 2026-02-10.