CHANTRY COURT (EASTBOURNE) LIMITED

Register to unlock more data on OkredoRegister

CHANTRY COURT (EASTBOURNE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00672681

Incorporation date

17/10/1960

Size

Dormant

Contacts

Registered address

Registered address

Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TRCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon11/02/2026
Notification of a person with significant control statement
dot icon15/01/2026
Cessation of Pamela Mary Gilfrin as a person with significant control on 2026-01-15
dot icon02/01/2026
-
dot icon02/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon18/12/2025
Cessation of Elizabeth Jane Welsh as a person with significant control on 2025-12-15
dot icon21/11/2025
Accounts for a dormant company made up to 2025-04-05
dot icon14/11/2025
Termination of appointment of Sharon Patricia Lane as a director on 2025-11-14
dot icon18/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon16/01/2024
Accounts for a dormant company made up to 2023-04-05
dot icon18/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon25/08/2023
Termination of appointment of Elizabeth Jane Welsh as a director on 2023-08-16
dot icon01/04/2023
Registered office address changed from , 2 High Street, Ewell, Epsom, KT17 1SJ, England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01
dot icon16/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon12/05/2022
Registered office address changed from , Unit 3 Pacific House Sovereign Harbour Innovation Park, Eastbourne, BN23 6FA, England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2022-05-12
dot icon12/05/2022
Appointment of Wildheart Residential Management Limited as a secretary on 2022-05-01
dot icon12/05/2022
Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 2022-04-30
dot icon18/03/2022
Appointment of Mrs Sharon Patricia Lane as a director on 2022-03-17
dot icon14/03/2022
Cessation of Terrence John Harvey as a person with significant control on 2022-03-14
dot icon14/03/2022
Termination of appointment of Terrence John Harvey as a director on 2022-03-14
dot icon24/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon04/10/2021
Registered office address changed from , C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park, Eastbourne, BN23 6FA, England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2021-10-04
dot icon22/03/2021
Accounts for a dormant company made up to 2020-04-05
dot icon16/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon18/12/2019
Registered office address changed from , Pacific House Sovereign Harbour Innovation Park, Eastbourne, BN23 6FA, England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2019-12-18
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon18/11/2019
Registered office address changed from , 11a Gildredge Road, Eastbourne, East Sussex, BN21 4RB to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2019-11-18
dot icon24/10/2019
Appointment of Mr Terrence John Harvey as a director on 2019-09-24
dot icon24/10/2019
Notification of Terrence John Harvey as a person with significant control on 2019-09-24
dot icon28/04/2019
Appointment of Ross & Co (Agency) Ltd as a secretary on 2019-04-15
dot icon28/04/2019
Termination of appointment of Scott Lynch as a secretary on 2019-04-15
dot icon04/01/2019
Accounts for a dormant company made up to 2018-04-05
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon17/01/2018
Appointment of Mrs Elizabeth Jane Welsh as a director on 2017-10-09
dot icon03/01/2018
Accounts for a dormant company made up to 2017-04-05
dot icon19/12/2017
Termination of appointment of Roger Francis Busby as a director on 2016-11-30
dot icon19/12/2017
Cessation of Roger Francis Busby as a person with significant control on 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon19/10/2017
Termination of appointment of John Crockford as a director on 2017-10-13
dot icon19/10/2017
Cessation of John Crockford as a person with significant control on 2017-10-13
dot icon12/10/2017
Notification of Elizabeth Jane Welsh as a person with significant control on 2017-10-12
dot icon19/12/2016
Accounts for a dormant company made up to 2016-04-05
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon01/02/2016
Appointment of Mrs Pamela Mary Gilfrin as a director on 2015-10-20
dot icon21/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon28/11/2015
Accounts for a dormant company made up to 2015-04-05
dot icon20/08/2015
Termination of appointment of James Lawrence Boydell as a director on 2015-08-14
dot icon26/05/2015
Appointment of Mr Scott Lynch as a secretary on 2015-05-21
dot icon21/05/2015
Registered office address changed from , Albion House Albion Street, Lewes, East Sussex, BN7 2NF to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2015-05-21
dot icon21/05/2015
Termination of appointment of James Christopher Groves as a secretary on 2015-05-21
dot icon19/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2014-04-05
dot icon19/02/2014
Termination of appointment of Vivienne Crockford as a director
dot icon17/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-04-05
dot icon20/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon20/12/2012
Director's details changed for Roger Francis Busby on 2012-12-20
dot icon20/12/2012
Director's details changed for John Crockford on 2012-12-20
dot icon01/11/2012
Miscellaneous
dot icon20/08/2012
Accounts for a dormant company made up to 2012-04-05
dot icon03/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon22/12/2011
Termination of appointment of Jonothan Pettman as a director
dot icon06/10/2011
Total exemption full accounts made up to 2011-04-05
dot icon19/08/2011
Appointment of Vivienne Elizabeth Crockford as a director
dot icon14/04/2011
Appointment of James Lawrence Boydell as a director
dot icon26/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon16/08/2010
Total exemption full accounts made up to 2010-04-05
dot icon15/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon13/09/2009
Total exemption full accounts made up to 2009-04-05
dot icon25/02/2009
Return made up to 13/12/08; full list of members
dot icon25/02/2009
Registered office changed on 25/02/2009 from, albion house albion street, clifford dawn, lewes, east sussex, BN7 2NF
dot icon31/01/2009
Registered office changed on 31/01/2009 from, 4 sutton park road, seaford, east sussex, BN25 1QU
dot icon21/10/2008
Total exemption full accounts made up to 2008-04-05
dot icon18/08/2008
Secretary appointed james christopher groves
dot icon21/07/2008
Appointment terminated secretary cosec management services LIMITED
dot icon14/07/2008
Registered office changed on 14/07/2008 from, 2 the gardens, office village, fareham, hampshire, PO16 8SS
dot icon04/06/2008
Return made up to 13/12/07; no change of members
dot icon24/08/2007
Total exemption full accounts made up to 2007-04-05
dot icon13/02/2007
Return made up to 13/12/06; full list of members
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from:\100 south street, eastbourne, east sussex BN21 4QJ
dot icon23/11/2006
New secretary appointed
dot icon05/10/2006
Total exemption full accounts made up to 2006-04-05
dot icon03/01/2006
Return made up to 13/12/05; change of members
dot icon05/10/2005
Full accounts made up to 2005-04-05
dot icon16/03/2005
Director resigned
dot icon04/03/2005
New director appointed
dot icon08/02/2005
Registered office changed on 08/02/05 from:\110 south street, eastbourne, east sussex BN21 4LZ
dot icon08/02/2005
New secretary appointed
dot icon05/02/2005
Full accounts made up to 2004-04-05
dot icon27/01/2005
Secretary resigned
dot icon21/12/2004
Return made up to 13/12/04; full list of members
dot icon17/08/2004
New director appointed
dot icon13/08/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon07/02/2004
Full accounts made up to 2003-04-05
dot icon24/12/2003
Return made up to 13/12/03; full list of members
dot icon08/05/2003
New director appointed
dot icon03/02/2003
Full accounts made up to 2002-04-05
dot icon08/01/2003
Return made up to 13/12/02; full list of members
dot icon04/09/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon08/02/2002
Full accounts made up to 2001-04-05
dot icon28/12/2001
Return made up to 13/12/01; full list of members
dot icon13/08/2001
Director resigned
dot icon06/02/2001
Full accounts made up to 2000-04-05
dot icon10/01/2001
Return made up to 13/12/00; full list of members
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon18/07/2000
Director resigned
dot icon20/12/1999
Return made up to 13/12/99; full list of members
dot icon11/11/1999
Full accounts made up to 1999-04-05
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
Registered office changed on 25/04/99 from:\32 gildridge road, eastbourne, BN21 4SH
dot icon09/02/1999
Return made up to 13/12/98; full list of members
dot icon09/02/1999
Full accounts made up to 1998-04-05
dot icon12/01/1998
Full accounts made up to 1997-04-05
dot icon12/01/1998
Return made up to 13/12/97; no change of members
dot icon27/01/1997
Return made up to 13/12/96; full list of members
dot icon03/12/1996
Full accounts made up to 1996-04-05
dot icon11/01/1996
Full accounts made up to 1995-04-05
dot icon11/01/1996
Return made up to 13/12/95; full list of members
dot icon16/11/1995
Secretary resigned;new secretary appointed
dot icon16/11/1995
Director resigned;new director appointed
dot icon06/01/1995
Full accounts made up to 1994-04-05
dot icon06/01/1995
Return made up to 13/12/94; full list of members
dot icon09/01/1994
Full accounts made up to 1993-04-05
dot icon09/01/1994
Return made up to 13/12/93; full list of members
dot icon19/01/1993
Return made up to 13/12/92; full list of members
dot icon19/01/1993
Full accounts made up to 1992-04-05
dot icon12/02/1992
Director resigned
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Director resigned;new director appointed
dot icon12/02/1992
Return made up to 13/12/91; full list of members
dot icon03/01/1992
Secretary resigned;new secretary appointed
dot icon04/12/1991
Full accounts made up to 1991-04-05
dot icon12/02/1991
Full accounts made up to 1990-04-05
dot icon12/02/1991
Return made up to 13/11/90; change of members
dot icon20/11/1990
Director resigned;new director appointed
dot icon05/01/1990
Full accounts made up to 1989-04-05
dot icon05/01/1990
Return made up to 13/12/89; full list of members
dot icon19/12/1989
New director appointed
dot icon12/12/1989
New director appointed
dot icon13/11/1989
Director resigned
dot icon18/04/1989
Director resigned
dot icon01/02/1989
Director resigned;new director appointed
dot icon30/01/1989
Full accounts made up to 1988-04-05
dot icon30/01/1989
Return made up to 08/11/88; full list of members
dot icon06/10/1988
Director resigned
dot icon17/02/1988
Full accounts made up to 1987-04-05
dot icon17/02/1988
Return made up to 27/10/87; full list of members
dot icon29/09/1987
Director resigned
dot icon02/06/1987
New director appointed
dot icon20/11/1986
Full accounts made up to 1986-04-05
dot icon20/11/1986
Return made up to 28/10/86; full list of members
dot icon14/07/1986
Director resigned
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
05/04/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.00
-
0.00
-
-
2022
0
36.00
-
0.00
-
-
2022
0
36.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Pamela Mary Gilfrin
Director
20/10/2015 - Present
-
Lane, Sharon Patricia
Director
17/03/2022 - 14/11/2025
-
Welsh, Elizabeth Jane
Director
09/10/2017 - 16/08/2023
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANTRY COURT (EASTBOURNE) LIMITED

CHANTRY COURT (EASTBOURNE) LIMITED is an(a) Active company incorporated on 17/10/1960 with the registered office located at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR. 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 CHANTRY COURT (EASTBOURNE) LIMITED?

toggle

CHANTRY COURT (EASTBOURNE) LIMITED is currently Active. It was registered on 17/10/1960 .

Where is CHANTRY COURT (EASTBOURNE) LIMITED located?

toggle

CHANTRY COURT (EASTBOURNE) LIMITED is registered at Octagon House, 20 Hook Road, Epsom, Surrey KT19 8TR.

What does CHANTRY COURT (EASTBOURNE) LIMITED do?

toggle

CHANTRY COURT (EASTBOURNE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 11/02/2026: Notification of a person with significant control statement.