CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03394805

Incorporation date

30/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

2b The Scop, Almondsbury, Bristol BS32 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon06/09/2022
Application to strike the company off the register
dot icon30/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/08/2017
Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to 2B the Scop Almondsbury Bristol BS32 4DU on 2017-08-25
dot icon25/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon31/07/2014
Termination of appointment of John Sebastian Norman James Horsey as a secretary on 2014-04-01
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 2013-09-27
dot icon30/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-06-30
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2009
Registered office address changed from 32 Darnley Avenue Bristol BS7 0BS on 2009-10-09
dot icon24/08/2009
Return made up to 30/06/09; full list of members
dot icon24/07/2009
Secretary appointed mr john sebastian horsey
dot icon24/07/2009
Appointment terminated secretary geraint james
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/07/2008
Return made up to 30/06/08; full list of members
dot icon26/02/2008
Certificate of change of name
dot icon29/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 30/06/07; no change of members
dot icon07/04/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Secretary resigned
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/12/2006
New secretary appointed
dot icon30/11/2006
Secretary resigned
dot icon19/09/2006
Registered office changed on 19/09/06 from: 20 west mills newbury berkshire RG14 5HG
dot icon08/08/2006
Return made up to 30/06/06; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 30/06/05; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 30/06/04; full list of members
dot icon27/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 30/06/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/09/2002
Particulars of mortgage/charge
dot icon11/07/2002
Return made up to 30/06/02; full list of members
dot icon04/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 30/06/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon14/07/2000
Return made up to 30/06/00; full list of members
dot icon23/03/2000
Amended full accounts made up to 1999-03-31
dot icon31/01/2000
Director resigned
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon05/08/1999
Return made up to 30/06/99; no change of members
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon08/09/1998
Particulars of mortgage/charge
dot icon16/07/1998
Return made up to 30/06/98; full list of members
dot icon18/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon07/03/1998
Particulars of mortgage/charge
dot icon19/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
New director appointed
dot icon16/01/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon14/01/1998
Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/1997
Particulars of mortgage/charge
dot icon29/09/1997
Particulars of mortgage/charge
dot icon15/08/1997
New secretary appointed
dot icon15/08/1997
New director appointed
dot icon15/08/1997
Secretary resigned
dot icon15/08/1997
Director resigned
dot icon30/06/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.78K
-
0.00
-
-
2021
1
3.78K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
30/06/1997 - 30/06/1997
1396
Batt, Kevin Stephen Jeffrey
Director
30/06/1997 - Present
5
Baker, Brian Leslie
Director
30/01/1998 - 21/01/2000
10
Horsey, John Sebastian Norman James
Secretary
30/06/1997 - 20/11/2006
9
Horsey, John Sebastian Norman James
Secretary
01/07/2009 - 01/04/2014
9

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED

CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED is an(a) Dissolved company incorporated on 30/06/1997 with the registered office located at 2b The Scop, Almondsbury, Bristol BS32 4DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED?

toggle

CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED is currently Dissolved. It was registered on 30/06/1997 and dissolved on 27/12/2022.

Where is CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED located?

toggle

CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED is registered at 2b The Scop, Almondsbury, Bristol BS32 4DU.

What does CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED do?

toggle

CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED have?

toggle

CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED had 1 employees in 2021.

What is the latest filing for CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.