CHATSWORTH GARDENS SPV LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH GARDENS SPV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08861886

Incorporation date

27/01/2014

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 27/01/2014)
dot icon30/03/2026
Termination of appointment of David Mawson as a director on 2026-03-30
dot icon04/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon06/10/2025
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 icon06/05/2025
Appointment of Mr Sunny Sanghera 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 icon06/05/2025
Termination of appointment of Nicholas Bull as a director on 2025-04-30
dot icon11/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon19/12/2024
Change of details for Placefirst 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 icon10/05/2024
Appointment of Mr Nicholas Bull as a director on 2024-05-01
dot icon19/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon18/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/02/2023
Accounts for a small company made up to 2021-12-31
dot icon20/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon29/06/2022
Registration of charge 088618860016, created on 2022-06-24
dot icon22/06/2022
Satisfaction of charge 088618860012 in full
dot icon22/06/2022
Satisfaction of charge 088618860013 in full
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 088618860014 in full
dot icon03/05/2022
Registration of charge 088618860015, created on 2022-04-22
dot icon26/04/2022
Registration of charge 088618860014, created on 2022-04-22
dot icon01/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/09/2021
Termination of appointment of Richard James Godsland as a secretary on 2021-09-29
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 icon08/04/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon05/11/2020
Accounts for a small company made up to 2019-12-31
dot icon22/05/2020
Registered office address changed from Eastgate 2 Castle Street Manchester M3 4LZ to 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB on 2020-05-22
dot icon27/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon01/10/2019
Appointment of Mr Richard James Godsland as a secretary on 2019-10-01
dot icon01/10/2019
Termination of appointment of Nichola Louise Halverson as a secretary on 2019-09-30
dot icon02/08/2019
Termination of appointment of David Smith-Milne as a director on 2019-07-17
dot icon02/08/2019
Termination of appointment of Adrian Lavan Martyn as a director on 2019-07-17
dot icon02/08/2019
Appointment of Miss Zena Shereen Namih as a director on 2019-07-17
dot icon03/07/2019
Accounts for a small company made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon27/06/2018
Accounts for a small company made up to 2017-12-31
dot icon12/03/2018
Memorandum and Articles of Association
dot icon26/02/2018
Registration of charge 088618860012, created on 2018-02-15
dot icon26/02/2018
Registration of charge 088618860013, created on 2018-02-15
dot icon18/02/2018
Satisfaction of charge 088618860004 in full
dot icon18/02/2018
Satisfaction of charge 088618860005 in full
dot icon18/02/2018
Satisfaction of charge 088618860008 in full
dot icon18/02/2018
Satisfaction of charge 088618860009 in full
dot icon18/02/2018
Satisfaction of charge 088618860010 in full
dot icon18/02/2018
Satisfaction of charge 088618860006 in full
dot icon18/02/2018
Satisfaction of charge 088618860007 in full
dot icon18/02/2018
Satisfaction of charge 088618860011 in full
dot icon08/02/2018
Resolutions
dot icon05/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon25/09/2017
Satisfaction of charge 088618860001 in full
dot icon25/07/2017
Accounts for a small company made up to 2016-12-31
dot icon03/07/2017
Registration of charge 088618860006, created on 2017-06-30
dot icon03/07/2017
Registration of charge 088618860005, created on 2017-06-30
dot icon03/07/2017
Registration of charge 088618860004, created on 2017-06-30
dot icon03/07/2017
Registration of charge 088618860007, created on 2017-06-30
dot icon03/07/2017
Registration of charge 088618860008, created on 2017-06-30
dot icon03/07/2017
Registration of charge 088618860010, created on 2017-06-30
dot icon03/07/2017
Registration of charge 088618860009, created on 2017-06-30
dot icon03/07/2017
Registration of charge 088618860011, created on 2017-06-30
dot icon24/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon21/09/2016
Appointment of Mr Adrian Lavan Martyn as a director on 2016-09-09
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Registration of charge 088618860003, created on 2016-05-18
dot icon23/05/2016
Satisfaction of charge 088618860002 in full
dot icon20/04/2016
Registration of charge 088618860002, created on 2016-04-05
dot icon12/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon28/01/2016
Appointment of Mrs Nichola Louise Halverson as a secretary on 2016-01-28
dot icon28/01/2016
Registration of charge 088618860001, created on 2016-01-28
dot icon15/01/2016
Termination of appointment of Helen Swift as a secretary on 2015-09-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mr David Smith-Milne on 2014-05-01
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon19/01/2015
Resolutions
dot icon12/12/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon04/07/2014
Appointment of Mrs Helen Swift as a secretary
dot icon04/07/2014
Termination of appointment of Jo Bird as a secretary
dot icon04/07/2014
Registered office address changed from Units 5 & 6 the Stables Wilmslow Road Didsbury Manchester Greater Manchester M20 5PG United Kingdom on 2014-07-04
dot icon27/01/2014
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
27/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Namih, Zena Shereen
Director
17/07/2019 - 30/04/2025
36
Smith-Milne, David
Director
27/01/2014 - 17/07/2019
37
Mawson, David
Director
15/07/2021 - 30/03/2026
55
Martyn, Adrian Lavan
Director
09/09/2016 - 17/07/2019
13
Bird, Jo
Secretary
27/01/2014 - 19/02/2014
-

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 CHATSWORTH GARDENS SPV LIMITED

CHATSWORTH GARDENS SPV LIMITED is an(a) Active company incorporated on 27/01/2014 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 SPV LIMITED?

toggle

CHATSWORTH GARDENS SPV LIMITED is currently Active. It was registered on 27/01/2014 .

Where is CHATSWORTH GARDENS SPV LIMITED located?

toggle

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

What does CHATSWORTH GARDENS SPV LIMITED do?

toggle

CHATSWORTH GARDENS SPV LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHATSWORTH GARDENS SPV LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of David Mawson as a director on 2026-03-30.