CHANTRY HEADCORN LIMITED

Register to unlock more data on OkredoRegister

CHANTRY HEADCORN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346857

Incorporation date

28/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

31-33 Albion Place, Maidstone, Kent ME14 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon24/02/2026
-
dot icon19/02/2026
Termination of appointment of Matthew Robert Dredge as a director on 2026-01-30
dot icon11/02/2026
28/01/26 Statement of Capital gbp 21
dot icon25/09/2025
Termination of appointment of Susan Elizabeth Clarke as a director on 2025-09-08
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon20/01/2025
Appointment of Mr Alexander Nicholas Seaton Brown as a director on 2024-11-26
dot icon20/01/2025
Appointment of Mrs Annabel Jane Brown as a director on 2024-11-26
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Termination of appointment of Margaret Julia Bates as a director on 2024-02-09
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/02/2023
Termination of appointment of Pauline Teresa Palmar as a director on 2022-10-11
dot icon28/02/2023
Appointment of Mrs Margaret Julia Bates as a director on 2022-10-11
dot icon28/02/2023
Appointment of Mr Matthew Robert Dredge as a director on 2022-10-11
dot icon16/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon30/01/2023
Secretary's details changed for Stephen Hill Mid Kent Ltd on 2022-05-12
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Termination of appointment of Georgina Harrison as a director on 2022-04-22
dot icon07/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon28/01/2022
Director's details changed for Miss Georgina Kester on 2021-09-18
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon21/05/2019
Micro company accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon18/06/2018
Micro company accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon31/01/2018
Director's details changed for Mrs Susan Elizabeth Clarke on 2018-01-30
dot icon30/01/2018
Director's details changed for Mrs Susan Elizabeth Clarke on 2018-01-30
dot icon30/01/2018
Director's details changed for Miss Georgina Kester on 2018-01-30
dot icon12/01/2018
Termination of appointment of June Eunice Thomason as a director on 2017-10-26
dot icon12/01/2018
Appointment of Mrs Pauline Teresa Palmar as a director on 2017-10-26
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon21/10/2016
Termination of appointment of John Norman Dyke as a director on 2016-10-20
dot icon21/10/2016
Appointment of Miss Georgina Kester as a director on 2016-10-20
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/02/2016
Secretary's details changed for Stephen Hill Mid Kent Ltd on 2014-03-28
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon09/10/2014
Secretary's details changed for Stephen Hill Md Kent Ltd on 2014-10-09
dot icon24/09/2014
Director's details changed for John Norman Dyke on 2014-09-17
dot icon01/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2014-04-15
dot icon28/03/2014
Appointment of Stephen Hill Md Kent Ltd as a secretary
dot icon19/03/2014
Termination of appointment of Remus Management Limited as a secretary
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon28/01/2014
Secretary's details changed for Remus Management Limited on 2013-09-06
dot icon06/11/2013
Secretary's details changed for Remus Management Limited on 2013-11-06
dot icon16/09/2013
Registered office address changed from Remus House 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 2013-09-16
dot icon08/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Termination of appointment of Dennis Jones as a director
dot icon01/08/2013
Appointment of Susan Elizabeth Clarke as a director
dot icon11/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon01/03/2012
Capitals not rolled up
dot icon08/11/2011
Appointment of John Norman Dyke as a director
dot icon03/11/2011
Termination of appointment of John Sexton as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Statement of capital following an allotment of shares on 2010-02-01
dot icon04/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon13/12/2010
Appointment of Mr Dennis Richard Jones as a director
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Termination of appointment of Paul Goodrick as a director
dot icon04/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon04/02/2010
Director's details changed for Paul Goodrick on 2009-10-01
dot icon04/02/2010
Director's details changed for John Walter Sexton on 2009-10-01
dot icon04/02/2010
Director's details changed for June Eunice Thomason on 2009-10-01
dot icon04/02/2010
Secretary's details changed for Remus Management Limited on 2009-10-01
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Registered office changed on 17/04/2009 from 12 the chantry grigg lane headcorn kent TN27 9TF
dot icon01/04/2009
Return made up to 28/01/09; full list of members
dot icon19/12/2008
Secretary appointed remus management LIMITED
dot icon19/12/2008
Appointment terminated secretary june thomason
dot icon21/10/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon29/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/09/2008
Return made up to 28/01/08; full list of members
dot icon23/04/2008
Director appointed john walter sexton
dot icon23/04/2008
Director and secretary appointed june eunice thomason
dot icon23/04/2008
Director appointed paul goodrick
dot icon23/04/2008
Appointment terminated director rhl directors LIMITED
dot icon23/04/2008
Appointment terminated secretary rhl secretaries LIMITED
dot icon23/04/2008
Registered office changed on 23/04/2008 from rydon construction LTD, rydon house, station road forest row RH18 5DW
dot icon22/01/2008
Ad 30/01/07--------- £ si 20@1=20 £ ic 1/21
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/03/2007
Return made up to 28/01/07; full list of members
dot icon09/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon13/03/2006
Return made up to 28/01/06; full list of members
dot icon28/01/2005
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.00
-
0.00
-
-
2022
0
22.68K
-
0.00
-
-
2022
0
22.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.68K £Ascended107.90K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
FEXCO PROPERTY SERVICES (MANAGEMENT) LIMITED
Corporate Secretary
01/12/2008 - 04/03/2014
24
Dyke, John Norman
Director
12/10/2011 - 20/10/2016
7
Bates, Margaret Julia
Director
11/10/2022 - 09/02/2024
7
Clarke, Susan Elizabeth
Director
16/10/2012 - 08/09/2025
4
Jones, Dennis Richard
Director
01/12/2010 - 16/10/2012
5

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+
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 HEADCORN LIMITED

CHANTRY HEADCORN LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at 31-33 Albion Place, Maidstone, Kent ME14 5DZ. There are currently 3 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 HEADCORN LIMITED?

toggle

CHANTRY HEADCORN LIMITED is currently Active. It was registered on 28/01/2005 .

Where is CHANTRY HEADCORN LIMITED located?

toggle

CHANTRY HEADCORN LIMITED is registered at 31-33 Albion Place, Maidstone, Kent ME14 5DZ.

What does CHANTRY HEADCORN LIMITED do?

toggle

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

What is the latest filing for CHANTRY HEADCORN LIMITED?

toggle

The latest filing was on 24/02/2026: undefined.