CHATEAUSHARE LIMITED

Register to unlock more data on OkredoRegister

CHATEAUSHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04225237

Incorporation date

30/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2, 7 Little London, Chichester, Flat 2, 7 Little London, Chichester, West Sussex PO19 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2001)
dot icon10/04/2026
Micro company accounts made up to 2025-05-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon03/06/2024
Registered office address changed from 25 st Thomas Street Winchester Hampshire SO23 9HJ England to Flat 2, 7 Little London, Chichester, Flat 2 7 Little London Chichester West Sussex PO19 1PH on 2024-06-03
dot icon03/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-05-31
dot icon05/07/2023
Termination of appointment of Geofrey John Churchill Still as a secretary on 2023-03-15
dot icon04/07/2023
Termination of appointment of Geoffrey John Churchill Still as a director on 2023-03-15
dot icon04/07/2023
Cessation of Geoffrey John Churchill Still as a person with significant control on 2023-03-15
dot icon04/07/2023
Notification of The Executors of Geoffrey Still as a person with significant control on 2023-03-15
dot icon04/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon01/02/2022
Secretary's details changed for Mr Geofrey John Churchill Still on 2022-01-25
dot icon31/01/2022
Change of details for Mr Geoffrey John Churchill Still as a person with significant control on 2022-01-25
dot icon31/01/2022
Director's details changed for Dr Jacqueline Anne Still on 2022-01-25
dot icon31/01/2022
Director's details changed for Mr Geoffrey John Churchill Still on 2022-01-25
dot icon31/01/2022
Registered office address changed from 20 Kingsdale Court 65 Tower St Winchester Hampshire SO23 8TA to 25 st Thomas Street Winchester Hampshire SO23 9HJ on 2022-01-31
dot icon25/01/2022
Director's details changed for Mrs Jacqueline Anne Doran on 2021-06-05
dot icon01/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-05-31
dot icon25/02/2021
Appointment of Mrs Jacqueline Anne Doran as a director on 2021-02-25
dot icon25/02/2021
Appointment of Mr Geofrey John Churchill Still as a secretary on 2021-02-25
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon13/11/2018
Termination of appointment of Susan Angela Thomas as a secretary on 2018-11-01
dot icon07/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon24/06/2014
Registered office address changed from 20 Kingsdale Court Tower Street Winchester Hampshire SO23 8TA on 2014-06-24
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon27/06/2010
Director's details changed for Geoffrey John Churchill Still on 2010-05-30
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 30/05/09; full list of members
dot icon24/06/2009
Secretary's change of particulars / susan welch / 02/07/2008
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 30/05/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/07/2007
Return made up to 30/05/07; no change of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/06/2006
Return made up to 30/05/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/06/2005
Return made up to 30/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/05/2004
Return made up to 30/05/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/06/2003
Return made up to 30/05/03; full list of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon11/07/2002
Return made up to 30/05/02; full list of members
dot icon08/06/2001
Secretary resigned
dot icon30/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
251.43K
-
0.00
-
-
2022
0
259.05K
-
0.00
-
-
2023
0
259.05K
-
0.00
-
-
2023
0
259.05K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

259.05K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
30/05/2001 - 30/05/2001
6456
Mr Geoffrey John Churchill Still
Director
30/05/2001 - 15/03/2023
-
Thomas, Susan Angela
Secretary
30/05/2001 - 01/11/2018
-
Still, Geofrey John Churchill
Secretary
25/02/2021 - 15/03/2023
-
Still, Jacqueline Anne, Dr
Director
25/02/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHATEAUSHARE LIMITED

CHATEAUSHARE LIMITED is an(a) Active company incorporated on 30/05/2001 with the registered office located at Flat 2, 7 Little London, Chichester, Flat 2, 7 Little London, Chichester, West Sussex PO19 1PH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATEAUSHARE LIMITED?

toggle

CHATEAUSHARE LIMITED is currently Active. It was registered on 30/05/2001 .

Where is CHATEAUSHARE LIMITED located?

toggle

CHATEAUSHARE LIMITED is registered at Flat 2, 7 Little London, Chichester, Flat 2, 7 Little London, Chichester, West Sussex PO19 1PH.

What does CHATEAUSHARE LIMITED do?

toggle

CHATEAUSHARE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHATEAUSHARE LIMITED?

toggle

The latest filing was on 10/04/2026: Micro company accounts made up to 2025-05-31.