CHATHAM PLACE (BUILDING 1) LIMITED

Register to unlock more data on OkredoRegister

CHATHAM PLACE (BUILDING 1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06050459

Incorporation date

12/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Kent House 14-17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon18/12/2025
Director's details changed for Mr Joseph Frank Edwin Everett on 2025-11-28
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/05/2025
Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon06/11/2024
Director's details changed for Mr Joseph Frank Edwin Everett on 2024-08-05
dot icon21/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Clare Sheridan as a secretary on 2024-06-27
dot icon01/07/2024
Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27
dot icon18/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/07/2023
Director's details changed for Mr Scott Joseph Buckley on 2022-12-19
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 icon21/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon17/02/2023
Change of details for Muse Developments Limited as a person with significant control on 2023-02-17
dot icon13/02/2023
Termination of appointment of Alastair Iain Falconer as a director on 2023-01-27
dot icon08/11/2022
Satisfaction of charge 1 in full
dot icon08/11/2022
Satisfaction of charge 2 in full
dot icon08/11/2022
Satisfaction of charge 3 in full
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon21/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon14/01/2020
Appointment of Mr Scott Joseph Buckley as a director on 2019-12-13
dot icon14/01/2020
Termination of appointment of Charlie Morgan 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 icon29/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon29/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon29/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/04/2019
Termination of appointment of Robert William Charles Poole as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr Charlie Morgan as a director on 2019-04-30
dot icon12/04/2019
Termination of appointment of Nigel John Howard Franklin as a director on 2019-04-07
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon13/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon13/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon13/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon22/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon22/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon22/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon22/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon16/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon11/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon11/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon11/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon11/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon28/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon28/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon03/11/2015
Director's details changed for Mr Nigel John Howard Franklin on 2015-11-03
dot icon02/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon02/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon02/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon02/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon23/06/2015
Resolutions
dot icon13/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon06/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon29/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon17/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon17/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon31/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon24/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon24/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon23/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon16/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon28/07/2011
Statement of company's objects
dot icon28/07/2011
Particulars of variation of rights attached to shares
dot icon28/07/2011
Change of share class name or designation
dot icon28/07/2011
Resolutions
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Termination of appointment of Alistair Mcdonald as a director
dot icon15/06/2010
Termination of appointment of Roderick Elliott as a director
dot icon02/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon29/10/2009
Director's details changed for Robert William Charles Poole on 2009-10-01
dot icon05/10/2009
Director's details changed for Nigel John Howard Franklin on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Ms Clare Sheridan on 2009-10-01
dot icon05/10/2009
Director's details changed
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Director appointed roderick andrew elliott
dot icon25/03/2009
Appointment terminated director barbara turnbull
dot icon25/03/2009
Director appointed alastair iain falconer
dot icon25/03/2009
Appointment terminated director david hoyle
dot icon25/03/2009
Appointment terminated director james rowney
dot icon02/02/2009
Return made up to 12/01/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Director appointed alistair john mcdonald
dot icon20/06/2008
Appointment terminated director stuart sanders
dot icon29/04/2008
Return made up to 12/01/08; full list of members
dot icon16/04/2008
Registered office changed on 16/04/2008 from sandiway house, hartford northwich cheshire CW8 2YA
dot icon16/04/2008
Secretary appointed clare sheridan
dot icon16/04/2008
Appointment terminated secretary christopher fidler
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon20/06/2007
Ad 18/04/07--------- £ si 999@1=999 £ ic 1/1000
dot icon20/06/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon14/05/2007
New director appointed
dot icon25/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon12/01/2007
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
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falconer, Alastair Iain
Director
11/12/2008 - 26/01/2023
14
Hoyle, David
Director
12/01/2007 - 12/12/2008
79
Sheridan, Clare
Secretary
20/02/2008 - 27/06/2024
78
Fidler, Christopher Laskey
Secretary
12/01/2007 - 20/02/2008
186
Buckley, Scott Joseph
Director
13/12/2019 - Present
24

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 CHATHAM PLACE (BUILDING 1) LIMITED

CHATHAM PLACE (BUILDING 1) LIMITED is an(a) Active company incorporated on 12/01/2007 with the registered office located at Kent House 14-17 Market Place, London W1W 8AJ. 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 CHATHAM PLACE (BUILDING 1) LIMITED?

toggle

CHATHAM PLACE (BUILDING 1) LIMITED is currently Active. It was registered on 12/01/2007 .

Where is CHATHAM PLACE (BUILDING 1) LIMITED located?

toggle

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

What does CHATHAM PLACE (BUILDING 1) LIMITED do?

toggle

CHATHAM PLACE (BUILDING 1) 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) LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-13 with no updates.