CHATEAUTREE LIMITED

Register to unlock more data on OkredoRegister

CHATEAUTREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01601940

Incorporation date

04/12/1981

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O M C PATEL & CO, Hillingdon House, 386/388 Kenton Road, Harrow, Middlesex HA3 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1984)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon13/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon17/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon28/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon08/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon27/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon22/12/2017
Notification of Manoj Rajgor as a person with significant control on 2017-11-16
dot icon22/12/2017
Cessation of Bhavesh Somabhai Patel as a person with significant control on 2017-11-16
dot icon22/12/2017
Appointment of Mr Manoj Rajgor as a secretary on 2017-11-16
dot icon22/12/2017
Termination of appointment of Bhavesh Somabhai Patel as a director on 2017-11-16
dot icon22/12/2017
Termination of appointment of Alpa Patel as a secretary on 2017-11-16
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon25/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon21/09/2011
Registered office address changed from 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 2011-09-21
dot icon21/09/2011
Termination of appointment of Helen Whitman as a secretary
dot icon14/09/2011
Appointment of Bhavesh Patel as a director
dot icon02/08/2011
Appointment of Manoj Rajgor as a director
dot icon02/08/2011
Appointment of Bhavesh Patel as a director
dot icon20/07/2011
Termination of appointment of Paul Whitman as a director
dot icon11/07/2011
Appointment of Alpa Patel as a secretary
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon22/09/2010
Director's details changed for Paul Whitman on 2010-09-11
dot icon21/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 11/09/08; full list of members
dot icon13/11/2008
Registered office changed on 13/11/2008 from windsor house victoria street windsor berkshire SL4 1EN
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 11/09/07; no change of members
dot icon29/09/2006
Return made up to 11/09/06; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2006-04-01
dot icon23/09/2005
Return made up to 11/09/05; full list of members
dot icon22/08/2005
Total exemption full accounts made up to 2005-04-02
dot icon22/09/2004
Return made up to 11/09/04; full list of members
dot icon23/07/2004
Registered office changed on 23/07/04 from: 8 sheet street windsor berkshire SL4 1BD
dot icon22/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/02/2004
Particulars of mortgage/charge
dot icon26/10/2003
Return made up to 09/09/03; full list of members
dot icon20/09/2003
Director resigned
dot icon20/09/2003
Secretary resigned
dot icon20/09/2003
New secretary appointed
dot icon31/08/2003
Full accounts made up to 2003-04-05
dot icon19/09/2002
Return made up to 11/09/02; full list of members
dot icon17/07/2002
Full accounts made up to 2002-04-06
dot icon20/09/2001
Return made up to 11/09/01; full list of members
dot icon10/07/2001
Full accounts made up to 2001-03-31
dot icon04/10/2000
Return made up to 11/09/00; full list of members
dot icon21/07/2000
Full accounts made up to 2000-04-01
dot icon14/09/1999
Return made up to 11/09/99; full list of members
dot icon15/07/1999
Full accounts made up to 1999-04-03
dot icon22/09/1998
Return made up to 11/09/98; full list of members
dot icon21/08/1998
Full accounts made up to 1998-04-04
dot icon27/04/1998
Resolutions
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
New secretary appointed
dot icon16/04/1998
New director appointed
dot icon22/09/1997
Return made up to 11/09/97; full list of members
dot icon03/07/1997
Full accounts made up to 1997-03-29
dot icon01/10/1996
Return made up to 11/09/96; no change of members
dot icon17/07/1996
Full accounts made up to 1996-03-30
dot icon15/09/1995
Return made up to 11/09/95; no change of members
dot icon21/06/1995
Accounts for a small company made up to 1995-03-31
dot icon16/09/1994
Return made up to 11/09/94; full list of members
dot icon15/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/09/1993
Return made up to 11/09/93; change of members
dot icon17/06/1993
Accounts for a small company made up to 1993-03-31
dot icon25/09/1992
Return made up to 11/09/92; no change of members
dot icon18/06/1992
Full accounts made up to 1992-03-31
dot icon11/03/1992
Registered office changed on 11/03/92 from: 3RD floor old crown windsor rd slough berkshire SL1 2DN
dot icon25/09/1991
Return made up to 11/09/91; full list of members
dot icon10/07/1991
Full accounts made up to 1991-03-31
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon19/12/1990
Return made up to 30/09/90; full list of members
dot icon09/08/1990
Full accounts made up to 1990-03-31
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon03/01/1990
Return made up to 11/09/89; no change of members
dot icon23/01/1989
Declaration of satisfaction of mortgage/charge
dot icon20/01/1989
Return made up to 11/09/88; no change of members
dot icon26/09/1988
Full accounts made up to 1988-03-31
dot icon20/11/1987
Return made up to 30/06/87; full list of members
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon05/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/09/1986
Return made up to 14/07/86; full list of members
dot icon19/07/1986
Full accounts made up to 1986-03-31
dot icon19/06/1984
Particulars of property mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* 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
31/03/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
31
71.86K
-
0.00
88.83K
-
2022
31
45.44K
-
0.00
117.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitman, Paul
Director
04/04/1998 - 09/06/2011
-
Patel, Alpa
Secretary
09/06/2011 - 16/11/2017
-
Whitman, Helen
Secretary
02/09/2003 - 09/06/2011
-
Cole, Elizabeth
Secretary
04/04/1998 - 02/09/2003
1
Mr Manoj Rajgor
Director
09/06/2011 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHATEAUTREE LIMITED

CHATEAUTREE LIMITED is an(a) Active company incorporated on 04/12/1981 with the registered office located at C/O M C PATEL & CO, Hillingdon House, 386/388 Kenton Road, Harrow, Middlesex HA3 9DP. 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 CHATEAUTREE LIMITED?

toggle

CHATEAUTREE LIMITED is currently Active. It was registered on 04/12/1981 .

Where is CHATEAUTREE LIMITED located?

toggle

CHATEAUTREE LIMITED is registered at C/O M C PATEL & CO, Hillingdon House, 386/388 Kenton Road, Harrow, Middlesex HA3 9DP.

What does CHATEAUTREE LIMITED do?

toggle

CHATEAUTREE LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for CHATEAUTREE LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.