CHATHAM REAL ESTATES LTD

Register to unlock more data on OkredoRegister

CHATHAM REAL ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01266974

Incorporation date

05/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Estate Office Dunscar Business Park, Blackburn Road, Bolton, Lancashire BL7 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1976)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/05/2025
Appointment of Mr Henry Richard Gordon Moon as a director on 2025-05-01
dot icon02/05/2025
Appointment of Mrs Ashley Jennifer Moon as a director on 2025-05-01
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/02/2023
Register inspection address has been changed from Knowsley House Knowsley Street Bolton Lancs BL1 2AH England to Estate Office Unit 4, Dunscar Business Park Blackburn Road Bolton BL7 9PQ
dot icon27/02/2023
Register(s) moved to registered inspection location Knowsley House Knowsley Street Bolton Lancs BL1 2AH
dot icon27/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon05/01/2023
Registration of charge 012669740056, created on 2022-12-20
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/06/2021
Resolutions
dot icon15/04/2021
Registration of charge 012669740050, created on 2021-03-29
dot icon15/04/2021
Registration of charge 012669740051, created on 2021-03-29
dot icon15/04/2021
Registration of charge 012669740052, created on 2021-03-29
dot icon15/04/2021
Registration of charge 012669740053, created on 2021-03-29
dot icon15/04/2021
Registration of charge 012669740054, created on 2021-03-29
dot icon15/04/2021
Registration of charge 012669740055, created on 2021-03-29
dot icon14/04/2021
Registration of charge 012669740049, created on 2021-03-29
dot icon08/04/2021
Satisfaction of charge 47 in full
dot icon08/04/2021
Satisfaction of charge 46 in full
dot icon08/04/2021
Satisfaction of charge 48 in full
dot icon28/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Change of name notice
dot icon28/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon05/10/2016
Termination of appointment of Gordon Neville Moon as a secretary on 2016-08-19
dot icon05/10/2016
Termination of appointment of Barbara Diane Gordon as a director on 2016-08-19
dot icon05/10/2016
Registered office address changed from Knowsley House, Knowsley Street Bolton Lancashire BL1 2AH to Estate Office Dunscar Business Park Blackburn Road Bolton Lancashire BL7 9PQ on 2016-10-05
dot icon05/10/2016
Termination of appointment of Gordon Neville Moon as a director on 2016-08-19
dot icon15/09/2016
Resolutions
dot icon13/09/2016
Change of share class name or designation
dot icon26/05/2016
Accounts for a small company made up to 2015-10-31
dot icon01/03/2016
Termination of appointment of Barbara June Moon as a director on 2015-04-09
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Barbara June Moon as a director on 2015-04-09
dot icon10/08/2015
Accounts for a small company made up to 2014-10-31
dot icon03/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon13/05/2014
Accounts for a small company made up to 2013-10-31
dot icon14/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon02/08/2013
Accounts for a small company made up to 2012-10-31
dot icon07/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 48
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon20/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon19/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 46
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 47
dot icon14/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 45
dot icon18/05/2010
Accounts for a small company made up to 2009-10-31
dot icon25/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Director's details changed for Mr Nigel Harry Moon on 2010-02-25
dot icon25/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Mr Gordon Neville Moon on 2010-02-25
dot icon25/02/2010
Director's details changed for Barbara Diane Gordon on 2010-02-25
dot icon25/02/2010
Director's details changed for Mrs Barbara June Moon on 2010-02-25
dot icon28/08/2009
Accounts for a small company made up to 2008-10-31
dot icon27/02/2009
Return made up to 23/02/09; full list of members
dot icon22/05/2008
Accounts for a small company made up to 2007-10-31
dot icon25/03/2008
Return made up to 23/02/08; full list of members
dot icon20/03/2008
Director and secretary's change of particulars / gordon moon / 27/09/2007
dot icon20/03/2008
Director's change of particulars / barbara moon / 27/09/2007
dot icon20/03/2008
Director's change of particulars / nigel moon / 27/09/2007
dot icon07/06/2007
Accounts for a small company made up to 2006-10-31
dot icon06/03/2007
Return made up to 23/02/07; full list of members
dot icon03/11/2006
Particulars of mortgage/charge
dot icon30/03/2006
Accounts for a small company made up to 2005-10-31
dot icon14/03/2006
Return made up to 23/02/06; full list of members
dot icon09/09/2005
Return made up to 23/02/05; full list of members
dot icon09/09/2005
Location of register of members
dot icon09/09/2005
Location of debenture register
dot icon09/09/2005
Registered office changed on 09/09/05 from: 113 union st, oldham, lancashire, OL1 1RU
dot icon26/07/2005
Particulars of mortgage/charge
dot icon17/03/2005
Accounts for a small company made up to 2004-10-31
dot icon01/02/2005
Particulars of mortgage/charge
dot icon06/08/2004
Accounts for a small company made up to 2003-10-31
dot icon08/04/2004
Return made up to 23/02/04; full list of members
dot icon01/09/2003
Full accounts made up to 2002-10-31
dot icon27/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon11/06/2003
Return made up to 23/02/03; full list of members
dot icon02/05/2003
Particulars of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon16/01/2003
Particulars of mortgage/charge
dot icon20/08/2002
Miscellaneous
dot icon07/03/2002
Return made up to 23/02/02; full list of members
dot icon27/12/2001
Accounts for a small company made up to 2001-10-31
dot icon22/11/2001
Particulars of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Return made up to 23/02/01; full list of members
dot icon05/01/2001
Accounts for a small company made up to 2000-10-31
dot icon11/08/2000
Particulars of mortgage/charge
dot icon20/06/2000
Return made up to 23/02/00; full list of members
dot icon15/03/2000
Particulars of mortgage/charge
dot icon17/01/2000
Accounts for a small company made up to 1999-10-31
dot icon21/10/1999
Particulars of mortgage/charge
dot icon24/03/1999
Return made up to 23/02/99; no change of members
dot icon08/02/1999
Accounts for a small company made up to 1998-10-31
dot icon24/11/1998
Particulars of mortgage/charge
dot icon10/03/1998
Return made up to 23/02/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-10-31
dot icon18/03/1997
Return made up to 23/02/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-10-31
dot icon13/01/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon15/03/1996
Particulars of mortgage/charge
dot icon08/12/1995
Accounts for a small company made up to 1995-10-31
dot icon07/09/1995
Particulars of mortgage/charge
dot icon21/07/1995
Particulars of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon12/04/1995
Return made up to 23/02/95; change of members
dot icon12/04/1995
Accounts for a small company made up to 1994-10-31
dot icon11/04/1995
Particulars of mortgage/charge
dot icon13/03/1994
Return made up to 23/02/94; no change of members
dot icon05/01/1994
Accounts for a small company made up to 1993-10-31
dot icon03/03/1993
Return made up to 23/02/93; full list of members
dot icon19/01/1993
Accounts for a small company made up to 1992-10-31
dot icon06/04/1992
Particulars of mortgage/charge
dot icon23/03/1992
Return made up to 23/02/92; no change of members
dot icon04/03/1992
Accounts for a small company made up to 1991-10-31
dot icon31/07/1991
Declaration of satisfaction of mortgage/charge
dot icon18/03/1991
Return made up to 23/02/91; no change of members
dot icon03/03/1991
Accounts for a small company made up to 1990-10-31
dot icon28/03/1990
Accounts for a small company made up to 1989-10-31
dot icon28/03/1990
Return made up to 23/02/90; full list of members
dot icon02/11/1989
Particulars of mortgage/charge
dot icon18/04/1989
Accounts for a small company made up to 1988-10-31
dot icon18/04/1989
Return made up to 26/01/89; full list of members
dot icon11/02/1989
Particulars of mortgage/charge
dot icon26/01/1989
New director appointed
dot icon24/05/1988
Return made up to 05/02/88; full list of members
dot icon16/04/1988
Particulars of mortgage/charge
dot icon16/04/1988
Particulars of mortgage/charge
dot icon16/04/1988
Particulars of mortgage/charge
dot icon16/04/1988
Particulars of mortgage/charge
dot icon16/04/1988
Particulars of mortgage/charge
dot icon16/04/1988
Particulars of mortgage/charge
dot icon16/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Accounts for a small company made up to 1987-10-31
dot icon30/03/1987
Return made up to 26/01/87; full list of members
dot icon16/03/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Particulars of mortgage/charge
dot icon05/07/1976
Miscellaneous
dot icon05/07/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.01M
-
0.00
75.15K
-
2022
2
1.49M
-
0.00
91.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moon, Henry Richard Gordon
Director
01/05/2025 - Present
3
Moon, Ashley Jennifer
Director
01/05/2025 - Present
2

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 REAL ESTATES LTD

CHATHAM REAL ESTATES LTD is an(a) Active company incorporated on 05/07/1976 with the registered office located at Estate Office Dunscar Business Park, Blackburn Road, Bolton, Lancashire BL7 9PQ. 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 REAL ESTATES LTD?

toggle

CHATHAM REAL ESTATES LTD is currently Active. It was registered on 05/07/1976 .

Where is CHATHAM REAL ESTATES LTD located?

toggle

CHATHAM REAL ESTATES LTD is registered at Estate Office Dunscar Business Park, Blackburn Road, Bolton, Lancashire BL7 9PQ.

What does CHATHAM REAL ESTATES LTD do?

toggle

CHATHAM REAL ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHATHAM REAL ESTATES LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with no updates.