CHANTRY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHANTRY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03054302

Incorporation date

09/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1995)
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/04/2025
Director's details changed for Mrs Deborah Chantal Gray on 2025-04-17
dot icon17/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon17/04/2025
Change of details for Mrs Deborah Chantal Gray as a person with significant control on 2025-04-17
dot icon16/04/2025
Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-04-16
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon06/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with updates
dot icon28/11/2022
Cessation of The Estate of Lisianne Tracy Newman as a person with significant control on 2022-11-23
dot icon20/10/2022
Second filing of Confirmation Statement dated 2020-11-25
dot icon20/10/2022
Second filing of Confirmation Statement dated 2021-10-04
dot icon18/10/2022
Change of details for Lisianne Tracy Newman as a person with significant control on 2021-09-15
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon11/10/2022
Termination of appointment of Lisianne Tracy Newman as a director on 2021-09-15
dot icon11/10/2022
Termination of appointment of Clive Gerald Green as a director on 2021-09-14
dot icon22/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2022
Director's details changed for Mrs Deborah Chantal Gray on 2022-09-19
dot icon20/09/2022
Secretary's details changed for Mrs Deborah Chantal Gray on 2022-09-19
dot icon20/09/2022
Director's details changed for Lisianne Tracy Newman on 2022-09-19
dot icon20/09/2022
Director's details changed for Mr Clive Gerald Green on 2022-09-19
dot icon11/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon08/09/2021
Appointment of Mr Philip Newman as a director on 2021-09-07
dot icon14/12/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon29/09/2020
Current accounting period shortened from 2019-09-30 to 2019-09-29
dot icon26/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon01/08/2018
Confirmation statement made on 2018-05-09 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2017
Termination of appointment of Francine Green as a director on 2017-07-03
dot icon14/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon13/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon02/06/2010
Director's details changed for Deborah Chantal Gray on 2010-05-09
dot icon02/06/2010
Director's details changed for Mrs Francine Green on 2010-05-09
dot icon02/06/2010
Director's details changed for Mr Clive Gerald Green on 2010-05-09
dot icon24/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 09/05/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 09/05/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Secretary's particulars changed;director's particulars changed
dot icon23/05/2007
Return made up to 09/05/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 09/05/06; full list of members
dot icon16/05/2006
Director's particulars changed
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 09/05/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 09/05/04; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 09/05/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon17/05/2002
Return made up to 09/05/02; full list of members
dot icon17/05/2002
New director appointed
dot icon09/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon24/05/2001
Return made up to 09/05/01; full list of members
dot icon25/04/2001
Full accounts made up to 2000-03-31
dot icon18/12/2000
Delivery ext'd 3 mth 31/03/00
dot icon07/07/2000
Return made up to 09/05/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon22/05/1999
Return made up to 09/05/99; no change of members
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon26/05/1998
Return made up to 09/05/98; no change of members
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon14/05/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon08/06/1997
Return made up to 09/05/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon27/12/1996
Ad 10/05/96--------- £ si 99@1=99 £ ic 1/100
dot icon15/06/1996
Return made up to 09/05/96; full list of members
dot icon15/06/1996
Ad 13/07/95--------- £ si 1@1
dot icon13/09/1995
Particulars of mortgage/charge
dot icon09/09/1995
Particulars of mortgage/charge
dot icon08/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New secretary appointed;new director appointed
dot icon07/08/1995
Accounting reference date notified as 31/03
dot icon07/08/1995
Registered office changed on 07/08/95 from: first floor lynton house 7-12 tavistock square london WC1H 9BQ
dot icon20/07/1995
Registered office changed on 20/07/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon20/07/1995
Director resigned
dot icon20/07/1995
Secretary resigned
dot icon19/07/1995
Resolutions
dot icon09/05/1995
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 icon+241.51 % *

* during past year

Cash in Bank

£440,998.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.72M
-
0.00
129.13K
-
2022
0
1.74M
-
0.00
441.00K
-
2022
0
1.74M
-
0.00
441.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.74M £Ascended1.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

441.00K £Ascended241.51 % *

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
Green, Clive Gerald
Director
20/07/1995 - 13/09/2021
-
Gray, Deborah Chantal
Director
21/07/1995 - Present
2
Newman, Lisianne Tracy
Director
28/02/2002 - 14/09/2021
6
SEMKEN LIMITED
Nominee Secretary
08/05/1995 - 12/07/1995
1539
LUFMER LIMITED
Nominee Director
08/05/1995 - 12/07/1995
1514

Persons with Significant Control

2
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 INVESTMENTS LIMITED

CHANTRY INVESTMENTS LIMITED is an(a) Active company incorporated on 09/05/1995 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. 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 INVESTMENTS LIMITED?

toggle

CHANTRY INVESTMENTS LIMITED is currently Active. It was registered on 09/05/1995 .

Where is CHANTRY INVESTMENTS LIMITED located?

toggle

CHANTRY INVESTMENTS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does CHANTRY INVESTMENTS LIMITED do?

toggle

CHANTRY INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHANTRY INVESTMENTS LIMITED?

toggle

The latest filing was on 24/06/2025: Total exemption full accounts made up to 2024-09-30.