CHARIOT ESTATE AGENTS & LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CHARIOT ESTATE AGENTS & LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07499994

Incorporation date

20/01/2011

Size

Dormant

Contacts

Registered address

Registered address

35 Stamford New Road, Altrincham, Cheshire WA14 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2011)
dot icon14/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon13/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon09/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon19/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon19/11/2022
Compulsory strike-off action has been discontinued
dot icon18/11/2022
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2022
Accounts for a dormant company made up to 2021-03-31
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon20/04/2022
Compulsory strike-off action has been discontinued
dot icon19/04/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon12/03/2022
Compulsory strike-off action has been suspended
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Confirmation statement made on 2021-01-20 with updates
dot icon03/02/2021
Cessation of Neeru Kapur as a person with significant control on 2020-06-10
dot icon11/06/2020
Termination of appointment of Neeru Kapur as a director on 2020-06-11
dot icon29/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon10/08/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon03/02/2015
Director's details changed for Mrs Neeru Kapur on 2015-01-24
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon23/12/2013
Registered office address changed from 248 Kings Road Old Trafford Manchester M16 0JE England on 2013-12-23
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Appointment of Mr Aman Kapur as a director
dot icon07/10/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon04/05/2012
Director's details changed for Mrs Neeru Kapur on 2012-05-04
dot icon04/05/2012
Registered office address changed from Advantage Business Centre 132 Great Ancoats Street Manchester Manchester Lancashire M4 6BE England on 2012-05-04
dot icon20/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Aman Kapur
Director
09/10/2012 - Present
6
Mrs Neeru Kapur
Director
20/01/2011 - 11/06/2020
2

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 CHARIOT ESTATE AGENTS & LETTINGS LIMITED

CHARIOT ESTATE AGENTS & LETTINGS LIMITED is an(a) Active company incorporated on 20/01/2011 with the registered office located at 35 Stamford New Road, Altrincham, Cheshire WA14 1EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARIOT ESTATE AGENTS & LETTINGS LIMITED?

toggle

CHARIOT ESTATE AGENTS & LETTINGS LIMITED is currently Active. It was registered on 20/01/2011 .

Where is CHARIOT ESTATE AGENTS & LETTINGS LIMITED located?

toggle

CHARIOT ESTATE AGENTS & LETTINGS LIMITED is registered at 35 Stamford New Road, Altrincham, Cheshire WA14 1EB.

What does CHARIOT ESTATE AGENTS & LETTINGS LIMITED do?

toggle

CHARIOT ESTATE AGENTS & LETTINGS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CHARIOT ESTATE AGENTS & LETTINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2026-03-31.