CHANTRY COURT WESTBURY NO. 2 LTD

Register to unlock more data on OkredoRegister

CHANTRY COURT WESTBURY NO. 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07721951

Incorporation date

28/07/2011

Size

Dormant

Contacts

Registered address

Registered address

Chantry Court, Chantry Lane, Westbury BA13 3FECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2011)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/01/2026
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 2025-07-28 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 icon11/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon02/08/2024
Memorandum and Articles of Association
dot icon02/08/2024
Resolutions
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon30/07/2024
Registration of charge 077219510005, created on 2024-07-24
dot icon28/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon28/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
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 icon14/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon14/06/2024
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
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 icon07/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon30/01/2023
Termination of appointment of David Ian Brierley as a director on 2023-01-31
dot icon03/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/09/2022
Confirmation statement made on 2022-07-28 with updates
dot icon07/07/2022
Resolutions
dot icon30/06/2022
Appointment of Mr Sanjevan Sanghera as a director on 2022-06-23
dot icon23/06/2022
Termination of appointment of Noel Kelly as a director on 2022-06-23
dot icon23/06/2022
Satisfaction of charge 077219510002 in full
dot icon23/06/2022
Satisfaction of charge 077219510003 in full
dot icon23/06/2022
Satisfaction of charge 077219510004 in full
dot icon07/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon16/02/2021
Accounts for a dormant company 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
Director's details changed for Mr David Ian Brierley on 2021-01-01
dot icon03/02/2021
Registered office address changed from Pavillion View 19 New Road Brighton East Sussex BN1 1EY England to 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath West Sussex RH17 5JF on 2021-02-03
dot icon03/02/2021
Change of details for Chantry Court Westbury Ltd as a person with significant control on 2021-01-01
dot icon16/11/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon24/04/2020
Registration of charge 077219510004, created on 2020-04-23
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/03/2020
Director's details changed for Mr Noel Kelly on 2020-02-14
dot icon27/03/2020
Director's details changed for Mr David Ian Brierley on 2020-02-14
dot icon27/03/2020
Change of details for Chantry Court Westbury Ltd as a person with significant control on 2020-02-14
dot icon27/03/2020
Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Pavillion View 19 New Road Brighton East Sussex BN1 1EY on 2020-03-27
dot icon01/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon18/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon14/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon01/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon13/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon27/05/2016
Registered office address changed from 4 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2016-05-27
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/12/2015
Satisfaction of charge 077219510001 in full
dot icon02/12/2015
Registration of charge 077219510002, created on 2015-11-30
dot icon02/12/2015
Registration of charge 077219510003, created on 2015-11-30
dot icon31/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon14/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon07/08/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon20/06/2014
Appointment of Mr David Ian Brierley as a director
dot icon20/06/2014
Appointment of Mr Noel Kelly as a director
dot icon20/06/2014
Termination of appointment of Richard Stearn as a director
dot icon20/06/2014
Termination of appointment of David Skinner as a director
dot icon20/06/2014
Termination of appointment of Neil Gardiner as a director
dot icon20/06/2014
Registered office address changed from 16 Grovesnor Street London W1K 4QF United Kingdom on 2014-06-20
dot icon20/06/2014
Certificate of change of name
dot icon19/06/2014
Termination of appointment of Sandra Odell as a secretary
dot icon19/06/2014
Termination of appointment of Sandra Odell as a secretary
dot icon19/06/2014
Registration of charge 077219510001
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mr Neil Johnston Gardiner on 2013-03-01
dot icon28/01/2013
Termination of appointment of Susan Dixon as a secretary
dot icon28/01/2013
Appointment of Sandra Judith Odell as a secretary
dot icon09/01/2013
Appointment of Sandra Judith Odell as a secretary
dot icon09/01/2013
Termination of appointment of Susan Dixon as a secretary
dot icon13/12/2012
Termination of appointment of Maxwell James as a director
dot icon09/11/2012
Termination of appointment of Rebecca Worthington as a director
dot icon30/10/2012
Appointment of Mr Richard James Stearn as a director
dot icon19/10/2012
Appointment of Mr David Stephen Skinner as a director
dot icon08/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon02/05/2012
Previous accounting period shortened from 2012-07-31 to 2011-12-31
dot icon30/03/2012
Certificate of change of name
dot icon09/03/2012
Appointment of Mr Maxwell David Shaw James as a director
dot icon17/02/2012
Termination of appointment of David Gavaghan as a director
dot icon28/07/2011
Incorporation
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

£1.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-
2022
0
-
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worthington, Rebecca Jane
Director
28/07/2011 - 31/10/2012
690
Mchugh, Robert
Director
10/11/2023 - 23/09/2025
14
Brierley, David Ian
Director
30/05/2014 - 31/01/2023
31
Gavaghan, David Nicholas
Director
28/07/2011 - 16/02/2012
197
Jewell, Russell Paul
Director
28/03/2024 - 23/09/2025
40

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 WESTBURY NO. 2 LTD

CHANTRY COURT WESTBURY NO. 2 LTD is an(a) Active company incorporated on 28/07/2011 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTRY COURT WESTBURY NO. 2 LTD?

toggle

CHANTRY COURT WESTBURY NO. 2 LTD is currently Active. It was registered on 28/07/2011 .

Where is CHANTRY COURT WESTBURY NO. 2 LTD located?

toggle

CHANTRY COURT WESTBURY NO. 2 LTD is registered at Chantry Court, Chantry Lane, Westbury BA13 3FE.

What does CHANTRY COURT WESTBURY NO. 2 LTD do?

toggle

CHANTRY COURT WESTBURY NO. 2 LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANTRY COURT WESTBURY NO. 2 LTD?

toggle

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