CHATSWORTH COURT FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH COURT FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05260711

Incorporation date

15/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O C A Daw & Son Limited, 27 Palace Gate, London W8 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2004)
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon26/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/05/2022
Appointment of Mr Masood Zafar as a director on 2022-04-29
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon21/10/2021
Termination of appointment of Christopher Ashcroft as a director on 2021-10-08
dot icon21/10/2021
Termination of appointment of Malcolm David Lyons as a director on 2021-10-08
dot icon21/10/2021
Termination of appointment of Makoto Seta as a director on 2021-10-08
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon13/10/2020
Appointment of Mr Ronald Harney as a director on 2020-10-11
dot icon20/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon10/09/2019
Termination of appointment of Suzanne Barry Jack as a secretary on 2019-08-15
dot icon30/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/01/2018
Termination of appointment of Tilo Karl Heinz Kiencke as a director on 2018-01-25
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon26/10/2017
Appointment of Mr Makoto Seta as a director on 2017-10-24
dot icon25/10/2017
Appointment of Mrs Suzanne Barry Jack as a secretary on 2017-10-23
dot icon25/10/2017
Appointment of Ms Jennifer Jane Paxman Botsford as a director on 2017-04-25
dot icon25/10/2017
Director's details changed for Mr Tilo Karl Heinz Kiencke on 2017-10-25
dot icon25/10/2017
Director's details changed for Lloyd Lewis North on 2017-10-25
dot icon25/10/2017
Director's details changed for Mr Malcolm David Lyons on 2017-10-25
dot icon23/10/2017
Termination of appointment of Barbara Barnard as a director on 2017-10-10
dot icon23/10/2017
Termination of appointment of Barbara Barnard as a secretary on 2017-10-10
dot icon12/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon11/07/2016
Appointment of Mr Malcolm David Lyons as a director on 2016-06-30
dot icon26/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-15 no member list
dot icon31/07/2015
Appointment of Mr Tilo Karl Heinz Kiencke as a director on 2015-07-15
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/05/2015
Appointment of Mrs Frances June Arkle as a director on 2015-04-23
dot icon06/05/2015
Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 2015-04-23
dot icon06/05/2015
Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 2015-04-23
dot icon22/10/2014
Annual return made up to 2014-10-15 no member list
dot icon06/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-15 no member list
dot icon10/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/12/2012
Termination of appointment of Shaima Jillood as a director
dot icon05/11/2012
Annual return made up to 2012-10-15 no member list
dot icon21/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/04/2012
Appointment of Mrs Cecile Marie Madeleine Agbo-Bloua as a director
dot icon10/11/2011
Annual return made up to 2011-10-15 no member list
dot icon06/10/2011
Appointment of Mrs Shaima Jillood as a director
dot icon04/10/2011
Termination of appointment of Radha Anamd as a director
dot icon04/10/2011
Appointment of Mr Christopher Ashcroft as a director
dot icon07/09/2011
Termination of appointment of Bryn Williams as a director
dot icon07/09/2011
Termination of appointment of Michael Tillett as a director
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-15 no member list
dot icon18/06/2010
Appointment of Mr Bryn Williams as a director
dot icon15/06/2010
Termination of appointment of Rumman Faruqi as a director
dot icon15/06/2010
Termination of appointment of Margaret Williams as a director
dot icon09/06/2010
Resolutions
dot icon14/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-10-15 no member list
dot icon03/11/2009
Director's details changed for Mr Rumman Ahmed Faruqi on 2009-11-03
dot icon03/11/2009
Director's details changed for Margaret Mary Fatima Williams on 2009-11-03
dot icon03/11/2009
Director's details changed for Lloyd Lewis North on 2009-11-03
dot icon03/11/2009
Director's details changed for Michael Burn Tillett on 2009-11-03
dot icon03/11/2009
Director's details changed for Radha Anamd on 2009-11-03
dot icon03/11/2009
Director's details changed for Barbara Barnard on 2009-11-03
dot icon20/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/03/2009
Director appointed radha anamd
dot icon20/02/2009
Appointment terminated director prudence sutton
dot icon20/02/2009
Director appointed margaret mary fatima williams
dot icon09/02/2009
Amended full accounts made up to 2006-10-31
dot icon09/02/2009
Amended full accounts made up to 2005-10-31
dot icon31/01/2009
Full accounts made up to 2007-10-31
dot icon19/11/2008
Annual return made up to 15/10/08
dot icon18/11/2008
Appointment terminated secretary marwan mikdadi
dot icon03/01/2008
Annual return made up to 15/10/07
dot icon20/11/2007
New secretary appointed;new director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed
dot icon09/11/2007
Secretary resigned;director resigned
dot icon09/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon15/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon26/03/2007
Secretary resigned;director resigned
dot icon22/03/2007
Director resigned
dot icon08/01/2007
Registered office changed on 08/01/07 from: c/o rokeby johnson baars LLP 22 gilbert street london W1K 5HD
dot icon13/11/2006
Annual return made up to 15/10/06
dot icon03/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon21/11/2005
Annual return made up to 15/10/05
dot icon15/08/2005
Registered office changed on 15/08/05 from: c/o rokeby johnson baars LLP 63 duke street london W1K 5NS
dot icon15/03/2005
Director resigned
dot icon11/03/2005
Registered office changed on 11/03/05 from: c/o mfg services LIMITED 15 cambridge court 210 shepherds bush road london W6 7NJ
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon15/10/2004
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 icon+0.17 % *

* during past year

Cash in Bank

£64,617.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/10/2026
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
1
376.36K
-
0.00
369.26K
-
2022
0
378.62K
-
0.00
64.51K
-
2023
0
396.69K
-
0.00
64.62K
-
2023
0
396.69K
-
0.00
64.62K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

396.69K £Ascended4.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.62K £Ascended0.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Lloyd Lewis, Cllr
Director
07/11/2007 - Present
4
North, Lloyd Lewis, Cllr
Director
16/02/2005 - 14/03/2007
4
Ashcroft, Christopher
Director
26/09/2011 - 07/10/2021
7
Lyons, Malcolm David
Director
29/06/2016 - 07/10/2021
9
Barnard, Barbara
Director
06/11/2007 - 09/10/2017
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHATSWORTH COURT FREEHOLD COMPANY LIMITED

CHATSWORTH COURT FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 15/10/2004 with the registered office located at C/O C A Daw & Son Limited, 27 Palace Gate, London W8 5LS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATSWORTH COURT FREEHOLD COMPANY LIMITED?

toggle

CHATSWORTH COURT FREEHOLD COMPANY LIMITED is currently Active. It was registered on 15/10/2004 .

Where is CHATSWORTH COURT FREEHOLD COMPANY LIMITED located?

toggle

CHATSWORTH COURT FREEHOLD COMPANY LIMITED is registered at C/O C A Daw & Son Limited, 27 Palace Gate, London W8 5LS.

What does CHATSWORTH COURT FREEHOLD COMPANY LIMITED do?

toggle

CHATSWORTH COURT FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHATSWORTH COURT FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-10 with no updates.