CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED

Register to unlock more data on OkredoRegister

CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06915143

Incorporation date

26/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kent House, 14-17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2009)
dot icon18/12/2025
Director's details changed for Mr Joseph Frank Edwin Everett on 2025-11-28
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Termination of appointment of Amanda Catherine Matthews as a secretary on 2025-06-09
dot icon09/06/2025
Appointment of Lisa Ann Katherine Minns as a secretary on 2025-06-09
dot icon30/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon28/04/2025
Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22
dot icon28/04/2025
Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22
dot icon06/11/2024
Director's details changed for Mr Joseph Frank Edwin Everett on 2024-08-05
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27
dot icon01/07/2024
Termination of appointment of Clare Sheridan as a secretary on 2024-06-27
dot icon30/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Scott Joseph Buckley on 2022-12-19
dot icon02/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon10/03/2023
Director's details changed for Mr Joseph Frank Edwin Everett on 2023-02-17
dot icon27/02/2023
Appointment of Mr Joseph Frank Edwin Everett as a director on 2023-02-15
dot icon13/02/2023
Termination of appointment of Alastair Iain Falconer as a director on 2023-01-27
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon14/01/2020
Termination of appointment of Charlie Morgan as a director on 2019-12-13
dot icon14/01/2020
Appointment of Mr Scott Joseph Buckley as a director on 2019-12-13
dot icon29/10/2019
Director's details changed for Mr Alastair Iain Falconer on 2019-10-28
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon30/04/2019
Appointment of Mr Charlie Morgan as a director on 2019-04-30
dot icon30/04/2019
Termination of appointment of Robert William Charles Poole as a director on 2019-04-30
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon30/05/2017
Director's details changed for Robert William Charles Poole on 2017-05-30
dot icon30/05/2017
Director's details changed for Mr Alastair Iain Falconer on 2017-05-30
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Isobel Nettleship as a secretary
dot icon13/11/2013
Appointment of Ms Clare Sheridan as a secretary
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon29/05/2013
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2013-05-29
dot icon29/05/2013
Termination of appointment of Eversecretary Limited as a secretary
dot icon17/04/2013
Appointment of Isobel Mary Nettleship as a secretary
dot icon29/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/07/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon27/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/06/2010
Termination of appointment of Roderick Elliott as a director
dot icon21/06/2010
Termination of appointment of Alastair Mcdonald as a director
dot icon21/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon23/12/2009
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon16/12/2009
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2009-12-16
dot icon16/12/2009
Appointment of Eversecretary Limited as a secretary
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falconer, Alastair Iain
Director
26/05/2009 - 27/01/2023
14
EVERSECRETARY LIMITED
Corporate Secretary
07/12/2009 - 28/01/2013
175
Buckley, Scott Joseph
Director
13/12/2019 - Present
24
Elliott, Roderick Andrew
Director
26/05/2009 - 02/06/2010
19
Poole, Robert William Charles
Director
26/05/2009 - 30/04/2019
5

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+
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 CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED

CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED is an(a) Active company incorporated on 26/05/2009 with the registered office located at Kent House, 14-17 Market Place, London W1W 8AJ. There are currently 3 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 CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED?

toggle

CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED is currently Active. It was registered on 26/05/2009 .

Where is CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED located?

toggle

CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED is registered at Kent House, 14-17 Market Place, London W1W 8AJ.

What does CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED do?

toggle

CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHATHAM PLACE BUILDING 1 (COMMERCIAL) LIMITED?

toggle

The latest filing was on 18/12/2025: Director's details changed for Mr Joseph Frank Edwin Everett on 2025-11-28.