CHANTRY COURT (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

CHANTRY COURT (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773800

Incorporation date

15/12/1992

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chantry Court, Saint Radigunds Street, Canterbury, Kent CT1 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1992)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon24/02/2026
Appointment of Mrs Norma Hilda Ratcliff as a director on 2026-02-24
dot icon09/12/2025
Micro company accounts made up to 2025-06-30
dot icon13/11/2025
Termination of appointment of John Edward Blower as a director on 2025-11-13
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with updates
dot icon26/10/2025
Termination of appointment of Charles Robert Hixon as a director on 2025-10-26
dot icon16/10/2025
Termination of appointment of Susan Ivy Helen Ware as a director on 2025-10-16
dot icon16/10/2025
Termination of appointment of Roberta Helen Johnson as a director on 2025-10-16
dot icon08/04/2025
Termination of appointment of Jean Collingsworth as a director on 2025-04-01
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon05/12/2024
Micro company accounts made up to 2024-06-30
dot icon12/04/2024
Appointment of Doctor Jean Collingsworth as a director on 2024-04-12
dot icon29/02/2024
Termination of appointment of Glyn Philip Reed as a director on 2024-02-29
dot icon18/12/2023
Micro company accounts made up to 2023-06-30
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon29/12/2022
Micro company accounts made up to 2022-06-30
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon07/12/2022
Appointment of Mr John Edward Blower as a director on 2022-12-05
dot icon08/09/2022
Appointment of Mrs Susan Ivy Helen Ware as a director on 2022-09-08
dot icon25/07/2022
Termination of appointment of Anita Erica Walker as a director on 2022-07-25
dot icon23/07/2022
Termination of appointment of John Edward Blower as a director on 2022-07-23
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-06-30
dot icon12/06/2021
Director's details changed for Mrs Anita Erica Walker on 2021-06-12
dot icon10/06/2021
Appointment of Mr Charles Robert Hixon as a director on 2021-06-10
dot icon10/06/2021
Termination of appointment of Robert Robson as a director on 2021-06-10
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon04/12/2020
Appointment of Roberta Helen Johnson as a director on 2020-12-04
dot icon04/12/2020
Termination of appointment of Jean Taylor as a director on 2020-12-04
dot icon23/11/2020
Micro company accounts made up to 2020-06-30
dot icon14/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon09/12/2019
Micro company accounts made up to 2019-06-30
dot icon07/10/2019
Appointment of Mrs Anita Erica Walker as a director on 2019-10-07
dot icon11/05/2019
Termination of appointment of Patricia Ann Moore as a director on 2019-05-11
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon12/12/2018
Micro company accounts made up to 2018-06-30
dot icon19/07/2018
Appointment of Mr Robert William 0'Brien as a director on 2018-07-19
dot icon21/05/2018
Termination of appointment of Anita Erica Walker as a director on 2018-05-17
dot icon09/03/2018
Appointment of Mrs Patricia Ann Moore as a director on 2018-03-09
dot icon15/12/2017
Micro company accounts made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon12/10/2017
Appointment of Mrs Anita Erica Walker as a director on 2017-10-12
dot icon04/09/2017
Appointment of Mr Glyn Philip Reed as a director on 2017-09-04
dot icon20/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-06-20
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon29/05/2014
Termination of appointment of Jose Rogers as a director
dot icon05/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon19/12/2013
Director's details changed for Mr Peter Dennis Leberl on 2013-12-19
dot icon19/12/2013
Director's details changed for Mr Peter Dennis Leberl on 2013-12-19
dot icon30/11/2013
Termination of appointment of Rodney Morgan as a director
dot icon13/09/2013
Appointment of Mr Peter Dennis Leberl as a director
dot icon24/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon24/12/2012
Director's details changed for Mr Rodney Thomas Frank Morgan on 2012-12-21
dot icon24/12/2012
Director's details changed for Reverend Jean Taylor on 2012-12-21
dot icon21/12/2012
Register(s) moved to registered inspection location
dot icon21/12/2012
Register inspection address has been changed
dot icon19/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/11/2012
Director's details changed for Mr John Edward Blower on 2012-10-19
dot icon19/11/2012
Appointment of Mr John Edward Blower as a secretary
dot icon19/11/2012
Termination of appointment of Gloria Smith as a director
dot icon19/11/2012
Termination of appointment of Pauline Long as a secretary
dot icon25/09/2012
Second filing of AP01 previously delivered to Companies House
dot icon18/08/2012
Termination of appointment of Rodney Morgan as a director
dot icon16/08/2012
Appointment of Mr Rodney Thomas Frank Morgan as a director
dot icon31/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Rodney Thomas Frank Morgan as a director
dot icon13/12/2011
Appointment of Mr John Edward Blower as a director
dot icon10/12/2011
Termination of appointment of Hillary Masson as a director
dot icon07/04/2011
Termination of appointment of Michael Kapa as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon23/12/2009
Director's details changed for Gloria Patricia Smith on 2009-12-15
dot icon23/12/2009
Director's details changed for Reverend Jean Taylor on 2009-12-15
dot icon23/12/2009
Director's details changed for Robert Robson on 2009-12-15
dot icon23/12/2009
Director's details changed for Jose Madelaine Rogers on 2009-12-15
dot icon23/12/2009
Director's details changed for Michael Kapa on 2009-12-15
dot icon23/12/2009
Director's details changed for Mrs Hillary Masson on 2009-12-15
dot icon22/12/2009
Termination of appointment of John Boulton as a director
dot icon21/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/12/2008
Return made up to 15/12/08; full list of members
dot icon16/12/2008
Director appointed mrs hillary masson
dot icon16/12/2008
Location of debenture register
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Director appointed reverend jean taylor
dot icon07/01/2008
Return made up to 15/12/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/08/2007
Director resigned
dot icon09/01/2007
Return made up to 15/12/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon19/04/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Return made up to 15/12/05; change of members
dot icon05/01/2006
New director appointed
dot icon06/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon03/10/2005
Director resigned
dot icon04/01/2005
Return made up to 15/12/04; change of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon23/02/2004
Resolutions
dot icon24/12/2003
Return made up to 15/12/03; full list of members
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
New secretary appointed
dot icon03/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/11/2003
Amended accounts made up to 2002-06-30
dot icon13/06/2003
Registered office changed on 13/06/03 from: 34 st radigunds street canterbury kent CT1 2AA
dot icon13/06/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon24/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon24/12/2002
Return made up to 15/12/02; change of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon20/12/2001
Return made up to 15/12/01; change of members
dot icon20/12/2001
New secretary appointed
dot icon05/11/2001
Secretary resigned
dot icon26/10/2001
Registered office changed on 26/10/01 from: 15 chantry court st. Radigunds street canterbury kent,CT1 2AD
dot icon21/12/2000
Accounts for a small company made up to 2000-06-30
dot icon21/12/2000
Return made up to 15/12/00; full list of members
dot icon05/01/2000
Accounts for a small company made up to 1999-06-30
dot icon05/01/2000
Return made up to 15/12/99; full list of members
dot icon05/01/2000
New director appointed
dot icon24/12/1998
Accounts for a small company made up to 1998-06-30
dot icon17/12/1998
Return made up to 15/12/98; full list of members
dot icon23/12/1997
Accounts for a small company made up to 1997-06-30
dot icon23/12/1997
Return made up to 15/12/97; full list of members
dot icon18/12/1996
Accounts for a small company made up to 1996-06-30
dot icon18/12/1996
Return made up to 15/12/96; full list of members
dot icon03/01/1996
Accounts for a small company made up to 1995-06-30
dot icon03/01/1996
Return made up to 15/12/95; full list of members
dot icon23/01/1995
Full accounts made up to 1994-06-30
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Return made up to 15/12/94; full list of members
dot icon06/06/1994
Director resigned
dot icon17/02/1994
Accounts for a small company made up to 1993-06-30
dot icon06/01/1994
Return made up to 15/12/93; full list of members
dot icon28/07/1993
Accounting reference date notified as 30/06
dot icon18/01/1993
Ad 17/12/92--------- £ si 24@1=24 £ ic 2/26
dot icon15/12/1992
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
30/06/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
53.74K
-
0.00
-
-
2022
7
50.40K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ware, Susan Ivy Helen
Director
08/09/2022 - 16/10/2025
-
O'brien, Robert William
Director
19/07/2018 - Present
-
Hixon, Charles Robert
Director
10/06/2021 - 26/10/2025
-
Reed, Glyn Philip
Director
04/09/2017 - 29/02/2024
1
Blower, John Edward
Director
07/10/2011 - 23/07/2022
-

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 CHANTRY COURT (CANTERBURY) LIMITED

CHANTRY COURT (CANTERBURY) LIMITED is an(a) Active company incorporated on 15/12/1992 with the registered office located at 2 Chantry Court, Saint Radigunds Street, Canterbury, Kent CT1 2AD. There are currently 3 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 CHANTRY COURT (CANTERBURY) LIMITED?

toggle

CHANTRY COURT (CANTERBURY) LIMITED is currently Active. It was registered on 15/12/1992 .

Where is CHANTRY COURT (CANTERBURY) LIMITED located?

toggle

CHANTRY COURT (CANTERBURY) LIMITED is registered at 2 Chantry Court, Saint Radigunds Street, Canterbury, Kent CT1 2AD.

What does CHANTRY COURT (CANTERBURY) LIMITED do?

toggle

CHANTRY COURT (CANTERBURY) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHANTRY COURT (CANTERBURY) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with updates.