CHANTRY HOUSE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHANTRY HOUSE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227906

Incorporation date

07/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

12 The Oaks, Sunderland SR2 8EXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon17/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-08-31
dot icon18/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/03/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/05/2022
Registered office address changed from 21 Greystoke Avenue Sunderland SR2 9DX England to 12 the Oaks Sunderland SR2 8EX on 2022-05-25
dot icon10/02/2022
Confirmation statement made on 2022-01-23 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon27/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-08-31
dot icon06/03/2018
Director's details changed for Mr Christopher John Gray on 2018-03-01
dot icon06/03/2018
Change of details for Mr Christopher John Gray as a person with significant control on 2018-03-01
dot icon05/03/2018
Registered office address changed from 26 Thornhill Terrace Sunderland SR2 7JL to 21 Greystoke Avenue Sunderland SR2 9DX on 2018-03-05
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/08/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon07/10/2014
Certificate of change of name
dot icon03/09/2014
Registered office address changed from Grindon Hall Nookside Sunderland Tyne & Wear SR4 8PG to 26 Thornhill Terrace Sunderland SR2 7JL on 2014-09-03
dot icon03/09/2014
Termination of appointment of Elizabeth Gray as a director on 2014-03-31
dot icon27/05/2014
Termination of appointment of Martin Bolt as a director
dot icon27/05/2014
Termination of appointment of John Murray as a secretary
dot icon27/05/2014
Termination of appointment of John Murray as a director
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/04/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon09/04/2013
Director's details changed for Elizabeth Gray on 2012-05-20
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon23/03/2011
Director's details changed for Elizabeth Gray on 2011-01-20
dot icon16/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/05/2010
Accounts for a small company made up to 2009-08-31
dot icon11/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon11/02/2010
Director's details changed for Christopher John Gray on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr John Murray on 2010-02-11
dot icon11/02/2010
Director's details changed for Elizabeth Gray on 2010-02-11
dot icon11/02/2010
Director's details changed for Martin Bolt on 2010-02-11
dot icon20/09/2009
Appointment terminated director adrian johnson
dot icon02/07/2009
Accounts for a small company made up to 2008-08-31
dot icon11/02/2009
Return made up to 23/01/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from grindon hall nookside sunderland tyne and wear SR4 8PG
dot icon10/02/2009
Location of register of members
dot icon10/02/2009
Location of debenture register
dot icon27/11/2008
Accounts for a small company made up to 2007-08-31
dot icon20/11/2008
Return made up to 23/01/08; no change of members
dot icon20/11/2008
Director and secretary's change of particulars / john murray / 31/08/2007
dot icon20/11/2008
Director's change of particulars / martin bolt / 15/05/2007
dot icon20/11/2008
Director's change of particulars / christopher gray / 20/03/2007
dot icon20/11/2008
Return made up to 23/01/07; full list of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/07/2008
Director appointed adrian mark johnson
dot icon16/01/2008
Director resigned
dot icon22/08/2007
Director resigned
dot icon10/07/2007
Accounts for a small company made up to 2006-08-31
dot icon20/06/2006
Accounts for a small company made up to 2005-08-31
dot icon15/02/2006
Return made up to 23/01/06; full list of members
dot icon16/08/2005
Particulars of mortgage/charge
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/04/2005
Director resigned
dot icon17/02/2005
Return made up to 23/01/05; full list of members
dot icon27/01/2005
Director resigned
dot icon03/07/2004
Declaration of satisfaction of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon16/02/2004
Return made up to 23/01/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/10/2003
Director resigned
dot icon13/10/2003
Director resigned
dot icon21/02/2003
Return made up to 23/01/03; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/06/2002
Director's particulars changed
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New director appointed
dot icon31/01/2002
Return made up to 23/01/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/01/2002
Director resigned
dot icon26/09/2001
New director appointed
dot icon10/05/2001
Accounts for a small company made up to 2000-08-31
dot icon08/03/2001
Return made up to 04/02/01; full list of members
dot icon23/06/2000
Registered office changed on 23/06/00 from: viewforth terrace fulwell sunderland tyne & wear SR5 1PZ
dot icon01/03/2000
Accounts for a small company made up to 1999-08-31
dot icon14/02/2000
Return made up to 04/02/00; full list of members
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon05/06/1999
Accounts for a small company made up to 1998-08-31
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Return made up to 04/02/99; no change of members
dot icon09/03/1998
Accounts for a small company made up to 1997-08-31
dot icon25/02/1998
Return made up to 04/02/98; full list of members
dot icon06/06/1997
Accounts for a small company made up to 1996-08-31
dot icon03/03/1997
Return made up to 04/02/97; no change of members
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon01/03/1996
Return made up to 04/02/96; no change of members
dot icon05/06/1995
Accounts for a small company made up to 1994-08-31
dot icon24/02/1995
Return made up to 04/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/06/1994
Accounts for a small company made up to 1993-08-31
dot icon15/03/1994
Return made up to 04/02/94; no change of members
dot icon21/06/1993
Accounts for a small company made up to 1992-08-31
dot icon26/03/1993
Return made up to 04/02/93; no change of members
dot icon17/02/1992
Full accounts made up to 1991-08-31
dot icon17/02/1992
Return made up to 04/02/92; full list of members
dot icon06/03/1991
Director resigned
dot icon28/02/1991
Full accounts made up to 1990-08-31
dot icon28/02/1991
Return made up to 04/02/91; no change of members
dot icon30/11/1990
New director appointed
dot icon10/10/1990
Director resigned
dot icon05/10/1990
New director appointed
dot icon24/04/1990
Full accounts made up to 1989-08-31
dot icon24/04/1990
Return made up to 14/02/90; full list of members
dot icon23/10/1989
Director resigned
dot icon23/08/1989
New director appointed
dot icon02/08/1989
New director appointed
dot icon23/01/1989
Registered office changed on 23/01/89 from: 4TH floor bank house carliol square newcastle upon tyne NE1 6UL
dot icon14/11/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon19/10/1988
Particulars of mortgage/charge
dot icon26/09/1988
Wd 16/09/88 ad 11/08/88--------- £ si 5600@1=5600 £ ic 2/5602
dot icon20/09/1988
Location of register of members
dot icon13/06/1988
Resolutions
dot icon13/06/1988
Resolutions
dot icon13/06/1988
Resolutions
dot icon13/06/1988
£ nc 1000/101410
dot icon12/05/1988
Certificate of change of name
dot icon13/04/1988
Secretary resigned;new secretary appointed
dot icon13/04/1988
Director resigned;new director appointed
dot icon13/04/1988
Registered office changed on 13/04/88 from: 2 baches street london N1 6UB
dot icon13/04/1988
Resolutions
dot icon07/03/1988
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.02K
-
0.00
-
-
2022
1
4.59K
-
0.00
-
-
2022
1
4.59K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.59K £Descended-42.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dr David Stanley Walton
Director
28/01/2004 - 29/07/2007
3
Mak, Mai Lai Chun
Director
09/09/2001 - 12/08/2003
12
Hart, Colin John
Director
18/11/1999 - 08/04/2002
12
Bolt, Martin
Director
08/04/2002 - 30/03/2014
3
Dodds, Emily Rhoda
Director
19/09/1999 - 27/12/2007
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANTRY HOUSE ASSOCIATES LIMITED

CHANTRY HOUSE ASSOCIATES LIMITED is an(a) Active company incorporated on 07/03/1988 with the registered office located at 12 The Oaks, Sunderland SR2 8EX. There is currently no 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 HOUSE ASSOCIATES LIMITED?

toggle

CHANTRY HOUSE ASSOCIATES LIMITED is currently Active. It was registered on 07/03/1988 .

Where is CHANTRY HOUSE ASSOCIATES LIMITED located?

toggle

CHANTRY HOUSE ASSOCIATES LIMITED is registered at 12 The Oaks, Sunderland SR2 8EX.

What does CHANTRY HOUSE ASSOCIATES LIMITED do?

toggle

CHANTRY HOUSE ASSOCIATES LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does CHANTRY HOUSE ASSOCIATES LIMITED have?

toggle

CHANTRY HOUSE ASSOCIATES LIMITED had 1 employees in 2022.

What is the latest filing for CHANTRY HOUSE ASSOCIATES LIMITED?

toggle

The latest filing was on 30/05/2025: Micro company accounts made up to 2024-08-31.