CHANTRY COURT HATFIELD LIMITED

Register to unlock more data on OkredoRegister

CHANTRY COURT HATFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935691

Incorporation date

14/09/2006

Size

Small

Contacts

Registered address

Registered address

Broadwall House, 21 Broadwall, London SE1 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon05/01/2026
Satisfaction of charge 059356910005 in full
dot icon05/01/2026
Satisfaction of charge 059356910006 in full
dot icon24/12/2025
Accounts for a small company made up to 2025-03-31
dot icon29/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon20/05/2025
Registered office address changed from 15 Theed Street London SE1 8st England to Broadwall House 21 Broadwall London SE1 9PL on 2025-05-20
dot icon29/01/2025
Accounts for a small company made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon12/09/2024
Termination of appointment of Mark Jonathan Gibson as a director on 2024-08-31
dot icon31/01/2024
Satisfaction of charge 3 in full
dot icon31/01/2024
Satisfaction of charge 4 in full
dot icon30/01/2024
Accounts for a small company made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon27/03/2023
Accounts for a small company made up to 2022-03-31
dot icon22/01/2023
Memorandum and Articles of Association
dot icon22/01/2023
Resolutions
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon09/12/2021
Registered office address changed from 5th Floor, 1 Valentine Place London SE1 8QH England to 15 Theed Street London SE1 8st on 2021-12-09
dot icon29/11/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon13/10/2021
Appointment of Mr Luke Adams as a director on 2021-09-10
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon08/02/2018
Accounts for a small company made up to 2017-03-31
dot icon12/01/2018
Registration of charge 059356910005, created on 2018-01-11
dot icon12/01/2018
Registration of charge 059356910006, created on 2018-01-11
dot icon27/09/2017
Satisfaction of charge 2 in full
dot icon20/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon21/02/2017
Registered office address changed from C/O Passion Property 15 Theed Street London SE1 8st to 5th Floor, 1 Valentine Place London SE1 8QH on 2017-02-21
dot icon14/02/2017
Accounts for a small company made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon16/09/2014
Registered office address changed from C/O the Passion Property Group 15 Theed Street London SE1 8ST United Kingdom to C/O Passion Property 15 Theed Street London SE1 8ST on 2014-09-16
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon06/03/2012
Accounts for a small company made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr Paul Joseph Seaton on 2010-09-01
dot icon27/10/2010
Termination of appointment of Mark Gibson as a secretary
dot icon27/10/2010
Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 2010-10-27
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon26/01/2010
Appointment of Mr Mark Jonathon Gibson as a director
dot icon22/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon22/07/2009
Secretary appointed mr mark jonathon gibson
dot icon22/07/2009
Appointment terminated secretary luke adams
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 14/09/08; full list of members
dot icon01/12/2008
Director's change of particulars / paul seaton / 02/07/2007
dot icon18/11/2008
Registered office changed on 18/11/2008 from third floor 20-23 greville street london EC1N 8SS
dot icon06/11/2008
Secretary's change of particulars / luke adams / 21/10/2008
dot icon28/07/2008
Full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 14/09/07; full list of members
dot icon10/07/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon03/07/2007
Secretary's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon27/03/2007
Particulars of mortgage/charge
dot icon17/03/2007
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
New director appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.41M
-
0.00
38.64K
-
2022
2
3.82M
-
0.00
45.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Mark Jonathan
Director
26/01/2010 - 31/08/2024
24
Seaton, Paul Joseph
Director
14/09/2006 - Present
83
Adams, Luke Thomas
Director
10/09/2021 - Present
14
Gibson, Mark Jonathan
Secretary
01/07/2009 - 01/09/2010
-

Persons with Significant Control

0

No PSC data available.

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 HATFIELD LIMITED

CHANTRY COURT HATFIELD LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at Broadwall House, 21 Broadwall, London SE1 9PL. 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 CHANTRY COURT HATFIELD LIMITED?

toggle

CHANTRY COURT HATFIELD LIMITED is currently Active. It was registered on 14/09/2006 .

Where is CHANTRY COURT HATFIELD LIMITED located?

toggle

CHANTRY COURT HATFIELD LIMITED is registered at Broadwall House, 21 Broadwall, London SE1 9PL.

What does CHANTRY COURT HATFIELD LIMITED do?

toggle

CHANTRY COURT HATFIELD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHANTRY COURT HATFIELD LIMITED?

toggle

The latest filing was on 05/01/2026: Satisfaction of charge 059356910005 in full.