CHANTRY COURT WESTBURY LTD

Register to unlock more data on OkredoRegister

CHANTRY COURT WESTBURY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05241139

Incorporation date

24/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Chantry Court, Chantry Lane, Westbury BA13 3FECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/03/2026
Termination of appointment of Russell Paul Jewell as a director on 2025-09-23
dot icon27/11/2025
Termination of appointment of Robert William Mchugh as a director on 2025-09-23
dot icon25/11/2025
Registered office address changed from , 4 the Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, West Sussex, RH17 5JF, England to Chantry Court Chantry Lane Westbury BA13 3FE on 2025-11-25
dot icon09/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon02/10/2025
Appointment of Mr Sanjevan Singh Sanghera as a director on 2025-09-23
dot icon02/10/2025
Appointment of Mr Scott Michael Orr as a director on 2025-09-23
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Memorandum and Articles of Association
dot icon30/07/2024
Registration of charge 052411390004, created on 2024-07-24
dot icon28/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon27/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon27/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon14/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon14/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/05/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/04/2024
Termination of appointment of Marcus John Davidson-Wright as a director on 2024-03-18
dot icon08/04/2024
Appointment of Mr Russell Paul Jewell as a director on 2024-03-28
dot icon10/11/2023
Appointment of Mr Robert William Mchugh as a director on 2023-11-10
dot icon10/11/2023
Termination of appointment of Sanjevan Sanghera as a director on 2023-11-10
dot icon09/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon29/03/2023
Change of details for Mohawk Investments Ltd as a person with significant control on 2022-05-19
dot icon14/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Resolutions
dot icon30/01/2023
Termination of appointment of David Ian Brierley as a director on 2023-01-31
dot icon16/12/2022
Appointment of Mr Marcus John Davidson-Wright as a director on 2022-12-15
dot icon02/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/09/2022
Cessation of Ruby Senior Living Ltd as a person with significant control on 2016-04-06
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon28/09/2022
Notification of Ruby Senior Living Ltd as a person with significant control on 2016-04-07
dot icon07/07/2022
Memorandum and Articles of Association
dot icon07/07/2022
Resolutions
dot icon30/06/2022
Appointment of Mr Sanjevan Sanghera as a director on 2022-06-23
dot icon28/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon23/06/2022
Termination of appointment of Noel Kelly as a director on 2022-06-23
dot icon23/06/2022
Satisfaction of charge 052411390002 in full
dot icon23/06/2022
Satisfaction of charge 052411390003 in full
dot icon07/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/02/2021
Director's details changed for Mr Noel Kelly on 2021-01-01
dot icon03/02/2021
Change of details for Mohawk Investments Ltd as a person with significant control on 2021-01-01
dot icon03/02/2021
Director's details changed for Mr David Ian Brierley on 2021-01-01
dot icon03/02/2021
Registered office address changed from , Pavilion View 19 New Road, Brighton, East Sussex, BN1 1EY, United Kingdom to Chantry Court Chantry Lane Westbury BA13 3FE on 2021-02-03
dot icon16/11/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/03/2020
Director's details changed for Mr Noel Kelly on 2020-02-14
dot icon10/03/2020
Registered office address changed from , 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, GL53 7HL, England to Chantry Court Chantry Lane Westbury BA13 3FE on 2020-03-10
dot icon09/03/2020
Director's details changed for Mr David Ian Brierley on 2020-02-14
dot icon09/03/2020
Change of details for Mohawk Investments Ltd as a person with significant control on 2020-02-13
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon28/06/2017
Notification of Mohawk Investments Ltd as a person with significant control on 2016-04-06
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon31/05/2016
Registered office address changed from , 4 Rockfield Business Park Old Station Drive, Cheltenham, GL53 0AN to Chantry Court Chantry Lane Westbury BA13 3FE on 2016-05-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon02/12/2015
Satisfaction of charge 052411390001 in full
dot icon02/12/2015
Registration of charge 052411390002, created on 2015-11-30
dot icon02/12/2015
Registration of charge 052411390003, created on 2015-11-30
dot icon25/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon07/08/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon26/06/2014
Resolutions
dot icon25/06/2014
Auditor's resignation
dot icon20/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon20/06/2014
Certificate of change of name
dot icon19/06/2014
Appointment of Mr Noel Kelly as a director
dot icon19/06/2014
Registration of charge 052411390001
dot icon18/06/2014
Termination of appointment of Sandra Odell as a secretary
dot icon18/06/2014
Appointment of Mr David Ian Brierley as a director
dot icon18/06/2014
Termination of appointment of Nigel Kempner as a director
dot icon18/06/2014
Termination of appointment of Neil Gardiner as a director
dot icon18/06/2014
Termination of appointment of David Skinner as a director
dot icon18/06/2014
Termination of appointment of Richard Stearn as a director
dot icon18/06/2014
Registered office address changed from , 16 Grosvenor Street, London, W1K 4QF on 2014-06-18
dot icon16/06/2014
Auditor's resignation
dot icon20/03/2014
Miscellaneous
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon18/02/2014
Miscellaneous
dot icon30/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon25/09/2013
Director's details changed for Mr Nigel Justin Kempner on 2013-09-17
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Director's details changed for Mr Neil Johnston Gardiner on 2013-03-01
dot icon28/01/2013
Appointment of Sandra Judith Odell as a secretary
dot icon28/01/2013
Termination of appointment of Susan Dixon as a secretary
dot icon13/12/2012
Appointment of Mr Richard James Stearn as a director
dot icon13/12/2012
Termination of appointment of Maxwell James as a director
dot icon27/11/2012
Appointment of Mr Nigel Justin Kempner as a director
dot icon01/11/2012
Termination of appointment of Rebecca Worthington as a director
dot icon22/10/2012
Director's details changed for Mr Neil Johnston Gardiner on 2012-08-23
dot icon19/10/2012
Appointment of Mr David Stephen Skinner as a director
dot icon11/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Appointment of Mr Maxwell David Shaw James as a director
dot icon17/02/2012
Termination of appointment of David Gavaghan as a director
dot icon13/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon09/06/2010
Appointment of David Nicholas Gavaghan as a director
dot icon24/05/2010
Termination of appointment of Tonianne Dwyer as a director
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Resolutions
dot icon03/10/2008
Return made up to 24/09/08; full list of members
dot icon18/04/2008
Appointment terminated director robin arnold
dot icon18/04/2008
Appointment terminated director michael marshall
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon29/03/2008
Director appointed robin david clement arnold
dot icon29/03/2008
Director appointed michael marshall
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 24/09/07; no change of members
dot icon11/09/2007
New director appointed
dot icon11/08/2007
Director resigned
dot icon11/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon10/03/2007
Director's particulars changed
dot icon01/12/2006
Return made up to 24/09/06; full list of members
dot icon22/11/2006
New director appointed
dot icon22/11/2006
New director appointed
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 24/09/05; full list of members
dot icon10/08/2005
Registered office changed on 10/08/05 from:\58 davies street, london, W1K 5JF
dot icon10/08/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon29/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon29/09/2004
Certificate of change of name
dot icon24/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-81.00 % *

* during past year

Cash in Bank

£8,629.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.83M
-
0.00
45.41K
-
2022
1
2.01M
-
0.00
8.63K
-
2022
1
2.01M
-
0.00
8.63K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.01M £Ascended9.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.63K £Descended-81.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanghera, Sanjevan
Director
23/06/2022 - 10/11/2023
5
Davidson-Wright, Marcus John
Director
15/12/2022 - 18/03/2024
10
Jewell, Russell Paul
Director
28/03/2024 - 23/09/2025
40
Brierley, David Ian
Director
29/05/2014 - 30/01/2023
31
Shattock, Nicholas Simon Keith
Director
24/09/2004 - 23/02/2005
199

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 WESTBURY LTD

CHANTRY COURT WESTBURY LTD is an(a) Active company incorporated on 24/09/2004 with the registered office located at Chantry Court, Chantry Lane, Westbury BA13 3FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTRY COURT WESTBURY LTD?

toggle

CHANTRY COURT WESTBURY LTD is currently Active. It was registered on 24/09/2004 .

Where is CHANTRY COURT WESTBURY LTD located?

toggle

CHANTRY COURT WESTBURY LTD is registered at Chantry Court, Chantry Lane, Westbury BA13 3FE.

What does CHANTRY COURT WESTBURY LTD do?

toggle

CHANTRY COURT WESTBURY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHANTRY COURT WESTBURY LTD have?

toggle

CHANTRY COURT WESTBURY LTD had 1 employees in 2022.

What is the latest filing for CHANTRY COURT WESTBURY LTD?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.