CHATEAU DE SANSE LIMITED

Register to unlock more data on OkredoRegister

CHATEAU DE SANSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03662633

Incorporation date

05/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

238 Station Road, Addlestone, Surrey KT15 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon24/10/2024
Application to strike the company off the register
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Director's details changed for Mrs Deena Garrett on 2024-07-29
dot icon28/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon26/02/2024
Director's details changed for Mrs Simone Cotton on 2024-02-26
dot icon19/02/2024
Termination of appointment of Philip Harris as a director on 2023-12-04
dot icon19/02/2024
Director's details changed for Mrs Michelle Harris-Manley on 2024-02-19
dot icon27/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Appointment of Miss Ashlie Jade Harris as a director on 2022-01-07
dot icon10/01/2022
Appointment of Mrs Michelle Harris-Manley as a director on 2022-01-07
dot icon10/01/2022
Appointment of Mrs Deena Garrett as a director on 2022-01-07
dot icon10/01/2022
Appointment of Mrs Simone Cotton as a director on 2022-01-07
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2021
Previous accounting period extended from 2020-06-24 to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon14/11/2019
Director's details changed for Mr Philip Harris on 2019-11-01
dot icon19/09/2019
Total exemption full accounts made up to 2018-06-24
dot icon19/06/2019
Previous accounting period shortened from 2018-06-25 to 2018-06-24
dot icon20/03/2019
Previous accounting period shortened from 2018-06-26 to 2018-06-25
dot icon12/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Previous accounting period shortened from 2017-06-27 to 2017-06-26
dot icon30/01/2018
Satisfaction of charge 3 in full
dot icon12/01/2018
Satisfaction of charge 4 in full
dot icon12/01/2018
Satisfaction of charge 3 in part
dot icon22/12/2017
Resolutions
dot icon21/12/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/11/2017
Secretary's details changed for Michelle Harris Manley on 2017-09-30
dot icon05/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon05/11/2017
Director's details changed for Mr Philip Harris on 2017-09-30
dot icon01/11/2017
Satisfaction of charge 2 in full
dot icon26/06/2017
Previous accounting period shortened from 2016-06-28 to 2016-06-27
dot icon28/03/2017
Previous accounting period shortened from 2016-06-29 to 2016-06-28
dot icon20/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon14/07/2016
Total exemption full accounts made up to 2015-06-30
dot icon14/07/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon14/07/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon28/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon22/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon10/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon11/05/2015
Audit exemption subsidiary accounts made up to 2014-07-01
dot icon11/05/2015
Notice of agreement to exemption from audit of accounts for period ending 01/07/14
dot icon15/04/2015
Consolidated accounts of parent company for subsidiary company period ending 01/07/14
dot icon15/04/2015
Audit exemption statement of guarantee by parent company for period ending 01/07/14
dot icon21/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon12/05/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon09/05/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon08/04/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon08/04/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon19/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-06-30
dot icon27/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon29/03/2012
Accounts for a small company made up to 2011-06-30
dot icon01/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon01/12/2011
Secretary's details changed for Michelle Harris Manley on 2011-03-01
dot icon12/07/2011
Director's details changed for Philip Harris on 2011-03-01
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon10/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon09/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon04/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2009
Duplicate mortgage certificatecharge no:2
dot icon30/07/2009
Duplicate mortgage certificatecharge no:2
dot icon15/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2009
Accounts for a small company made up to 2008-06-30
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon18/12/2007
New secretary appointed
dot icon13/12/2007
Secretary resigned
dot icon20/11/2007
Return made up to 05/11/07; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon16/11/2006
Return made up to 05/11/06; full list of members
dot icon21/02/2006
Full accounts made up to 2005-06-30
dot icon07/11/2005
Return made up to 05/11/05; full list of members
dot icon05/04/2005
Accounts for a medium company made up to 2004-06-30
dot icon26/11/2004
Return made up to 05/11/04; full list of members
dot icon08/12/2003
Accounts for a medium company made up to 2003-06-30
dot icon12/11/2003
Return made up to 05/11/03; full list of members
dot icon06/03/2003
Accounts for a medium company made up to 2002-06-30
dot icon15/11/2002
Return made up to 05/11/02; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: c/o c robert welham 164A station road addlestone surrey KT15 2BD
dot icon01/03/2002
Accounts for a medium company made up to 2001-06-30
dot icon02/11/2001
Return made up to 05/11/01; full list of members
dot icon07/08/2001
Certificate of change of name
dot icon24/07/2001
Auditor's resignation
dot icon07/02/2001
Full accounts made up to 2000-06-30
dot icon21/11/2000
Return made up to 05/11/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon06/12/1999
Return made up to 05/11/99; full list of members
dot icon19/04/1999
Resolutions
dot icon07/12/1998
Accounting reference date shortened from 30/11/99 to 30/06/99
dot icon07/12/1998
Ad 24/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1998
New secretary appointed
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
Director resigned
dot icon05/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

27
2022
change arrow icon+186.57 % *

* during past year

Cash in Bank

£13,397.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
166.62K
-
0.00
4.68K
-
2022
27
146.96K
-
0.00
13.40K
-
2022
27
146.96K
-
0.00
13.40K
-

Employees

2022

Employees

27 Ascended35 % *

Net Assets(GBP)

146.96K £Descended-11.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.40K £Ascended186.57 % *

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
Harris, Philip
Director
05/11/1998 - 04/12/2023
8
Garrett, Denna
Director
07/01/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHATEAU DE SANSE LIMITED

CHATEAU DE SANSE LIMITED is an(a) Dissolved company incorporated on 05/11/1998 with the registered office located at 238 Station Road, Addlestone, Surrey KT15 2PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATEAU DE SANSE LIMITED?

toggle

CHATEAU DE SANSE LIMITED is currently Dissolved. It was registered on 05/11/1998 and dissolved on 21/01/2025.

Where is CHATEAU DE SANSE LIMITED located?

toggle

CHATEAU DE SANSE LIMITED is registered at 238 Station Road, Addlestone, Surrey KT15 2PS.

What does CHATEAU DE SANSE LIMITED do?

toggle

CHATEAU DE SANSE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CHATEAU DE SANSE LIMITED have?

toggle

CHATEAU DE SANSE LIMITED had 27 employees in 2022.

What is the latest filing for CHATEAU DE SANSE LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.