CHANTRY LODGE LIMITED

Register to unlock more data on OkredoRegister

CHANTRY LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07435210

Incorporation date

10/11/2010

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon25/06/2025
Final Gazette dissolved following liquidation
dot icon25/03/2025
Return of final meeting in a members' voluntary winding up
dot icon27/04/2024
Register inspection address has been changed from 52 George Street London W1U 7GA England to 95 Wigmore Street London W1U 1FF
dot icon26/04/2024
Resolutions
dot icon26/04/2024
Appointment of a voluntary liquidator
dot icon26/04/2024
Declaration of solvency
dot icon26/04/2024
Registered office address changed from 95 Wigmore Street London W1U 1FF England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-04-26
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon03/05/2023
Director's details changed for Mr Anthony Michael Horrell on 2023-05-02
dot icon02/05/2023
Registered office address changed from 50 George Street London W1U 7GA to 95 Wigmore Street London W1U 1FF on 2023-05-02
dot icon02/05/2023
Change of details for Colliers International Central London Uk Llp as a person with significant control on 2023-05-02
dot icon04/01/2023
Register(s) moved to registered office address 50 George Street London W1U 7GA
dot icon17/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon31/10/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Register(s) moved to registered inspection location 52 George Street London W1U 7GA
dot icon06/01/2017
Register inspection address has been changed from 52 George Street London W1U 7EA England to 52 George Street London W1U 7GA
dot icon05/01/2017
Register(s) moved to registered inspection location 52 George Street London W1U 7EA
dot icon05/01/2017
Register inspection address has been changed to 52 George Street London W1U 7EA
dot icon23/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Previous accounting period shortened from 2016-06-15 to 2015-12-31
dot icon31/03/2016
Full accounts made up to 2015-06-15
dot icon13/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-11-10
dot icon08/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon21/09/2015
Appointment of Mr Davoud Amel-Azizpour as a director on 2015-09-18
dot icon21/09/2015
Termination of appointment of Martin Victor Lubieniecki as a director on 2015-08-03
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-15
dot icon01/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/11/2014
Previous accounting period shortened from 2014-09-30 to 2014-06-15
dot icon22/10/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon27/06/2014
Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2014-06-27
dot icon23/06/2014
Appointment of Mr Martin Victor Lubieniecki as a director
dot icon23/06/2014
Termination of appointment of Sally Smith as a director
dot icon23/06/2014
Termination of appointment of Paul Smith as a director
dot icon23/06/2014
Appointment of Mr Anthony Michael Horrell as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon23/07/2013
Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 2013-07-23
dot icon22/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon13/10/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon10/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Sally Ann
Director
10/11/2010 - 15/06/2014
4
Smith, Paul Richard
Director
10/11/2010 - 15/06/2014
10
Horrell, Anthony Michael
Director
15/06/2014 - Present
22
Amel-Azizpour, Davoud Reza
Director
18/09/2015 - Present
22
Lubieniecki, Martin Victor
Director
15/06/2014 - 03/08/2015
27

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANTRY LODGE LIMITED

CHANTRY LODGE LIMITED is an(a) Dissolved company incorporated on 10/11/2010 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANTRY LODGE LIMITED?

toggle

CHANTRY LODGE LIMITED is currently Dissolved. It was registered on 10/11/2010 and dissolved on 25/06/2025.

Where is CHANTRY LODGE LIMITED located?

toggle

CHANTRY LODGE LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does CHANTRY LODGE LIMITED do?

toggle

CHANTRY LODGE LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHANTRY LODGE LIMITED?

toggle

The latest filing was on 25/06/2025: Final Gazette dissolved following liquidation.