CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12041337

Incorporation date

10/06/2019

Size

Small

Contacts

Registered address

Registered address

Suite 7.1 8 Exchange Quay, Salford M5 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2019)
dot icon15/04/2026
Termination of appointment of David Mawson as a director on 2026-04-02
dot icon04/10/2025
Accounts for a small company made up to 2024-12-31
dot icon10/09/2025
Director's details changed for Mr Sunny Sanghera on 2025-09-10
dot icon01/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon06/05/2025
Appointment of Mr Sunny Sanghera as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Nicholas Bull as a director on 2025-04-30
dot icon06/05/2025
Termination of appointment of Zena Shereen Namih as a director on 2025-04-30
dot icon24/12/2024
Change of details for Chatsworth Gardens 2 Spv Ltd as a person with significant control on 2022-04-01
dot icon14/10/2024
Accounts for a small company made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon13/05/2024
Appointment of Mr Nicholas Bull as a director on 2024-05-01
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon02/03/2023
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Registration of charge 120413370014, created on 2022-06-24
dot icon22/06/2022
Satisfaction of charge 120413370011 in full
dot icon22/06/2022
Satisfaction of charge 120413370004 in full
dot icon22/06/2022
Satisfaction of charge 120413370005 in full
dot icon22/06/2022
Satisfaction of charge 120413370007 in full
dot icon17/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon20/05/2022
Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2022-05-20
dot icon05/05/2022
Satisfaction of charge 120413370012 in full
dot icon03/05/2022
Registration of charge 120413370013, created on 2022-04-22
dot icon26/04/2022
Registration of charge 120413370012, created on 2022-04-22
dot icon08/04/2022
Termination of appointment of Richard James Godsland as a secretary on 2021-09-29
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon11/08/2021
Director's details changed for Mrs Zena Shereen Namih on 2021-04-30
dot icon15/07/2021
Appointment of Mr David Mawson as a director on 2021-07-15
dot icon17/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon09/03/2021
Registration of charge 120413370011, created on 2021-02-26
dot icon10/02/2021
Registration of charge 120413370010, created on 2021-02-05
dot icon06/11/2020
Registration of charge 120413370009, created on 2020-10-31
dot icon05/11/2020
Accounts for a small company made up to 2019-12-31
dot icon01/09/2020
Registration of charge 120413370008, created on 2020-08-26
dot icon29/06/2020
Registration of charge 120413370007, created on 2020-06-22
dot icon16/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon22/05/2020
Registered office address changed from Eastgate, 2 Castle Street Manchester M3 4LZ United Kingdom to 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB on 2020-05-22
dot icon31/12/2019
Resolutions
dot icon03/12/2019
Registration of charge 120413370006, created on 2019-11-27
dot icon27/11/2019
Registration of charge 120413370005, created on 2019-11-14
dot icon25/11/2019
Registration of charge 120413370004, created on 2019-11-14
dot icon01/10/2019
Appointment of Mr Richard James Godsland as a secretary on 2019-10-01
dot icon27/09/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon17/09/2019
Registration of charge 120413370003, created on 2019-09-05
dot icon27/08/2019
Termination of appointment of David Smith-Milne as a director on 2019-07-22
dot icon27/08/2019
Appointment of Miss Zena Shereen Namih as a director on 2019-07-22
dot icon27/08/2019
Cessation of David Smith-Milne as a person with significant control on 2019-07-22
dot icon25/06/2019
Registration of charge 120413370001, created on 2019-06-11
dot icon25/06/2019
Registration of charge 120413370002, created on 2019-06-11
dot icon10/06/2019
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
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Namih, Zena Shereen
Director
22/07/2019 - 30/04/2025
36
Smith-Milne, David
Director
10/06/2019 - 22/07/2019
36
Mawson, David
Director
15/07/2021 - 02/04/2026
55
Godsland, Richard James
Secretary
01/10/2019 - 29/09/2021
-
Bull, Nicholas
Director
01/05/2024 - 30/04/2025
17

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 CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED

CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED is an(a) Active company incorporated on 10/06/2019 with the registered office located at Suite 7.1 8 Exchange Quay, Salford M5 3EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED?

toggle

CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED is currently Active. It was registered on 10/06/2019 .

Where is CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED located?

toggle

CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED is registered at Suite 7.1 8 Exchange Quay, Salford M5 3EJ.

What does CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED do?

toggle

CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED 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 CHATSWORTH GARDENS 2 INVESTMENT CO LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of David Mawson as a director on 2026-04-02.