CHATSWORTH HOMES WISBECH LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH HOMES WISBECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12544678

Incorporation date

02/04/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gaywood Hall Gaywood Hall Drive, Gaywood, King's Lynn, Norfolk PE30 4EECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2020)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-29
dot icon04/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-04-29
dot icon29/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon26/03/2024
Change of details for Ms Claire Anne Louise Bull as a person with significant control on 2024-02-19
dot icon25/03/2024
Satisfaction of charge 125446780001 in full
dot icon25/03/2024
Satisfaction of charge 125446780002 in full
dot icon25/03/2024
Satisfaction of charge 125446780003 in full
dot icon25/03/2024
Satisfaction of charge 125446780004 in full
dot icon25/03/2024
Satisfaction of charge 125446780005 in full
dot icon25/03/2024
Satisfaction of charge 125446780006 in full
dot icon25/03/2024
Satisfaction of charge 125446780007 in full
dot icon23/02/2024
Resolutions
dot icon23/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon21/02/2024
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon20/02/2024
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Gaywood Hall Gaywood Hall Drive Gaywood King's Lynn Norfolk PE30 4EE on 2024-02-20
dot icon15/11/2023
Change of details for Ms Claire Anne Louise Bull as a person with significant control on 2023-05-05
dot icon08/08/2023
Cessation of Robert Lee Jack Bull as a person with significant control on 2023-05-05
dot icon08/08/2023
Termination of appointment of Robert Lee Jack Bull as a director on 2023-08-04
dot icon31/07/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/04/2023
Previous accounting period shortened from 2022-04-30 to 2022-04-29
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon30/08/2022
Registration of charge 125446780008, created on 2022-08-18
dot icon30/08/2022
Registration of charge 125446780009, created on 2022-08-16
dot icon19/08/2022
Change of details for Ms Claire Anne Louise Bull as a person with significant control on 2022-08-17
dot icon18/08/2022
Change of details for Ms Claire Anne Louise Bull as a person with significant control on 2022-08-17
dot icon18/08/2022
Cessation of Joseph Jack Henry Peters as a person with significant control on 2022-08-17
dot icon18/08/2022
Termination of appointment of Joseph Jack Henry Peters as a director on 2022-08-17
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon04/04/2022
Registration of charge 125446780007, created on 2022-04-01
dot icon01/03/2022
Registration of charge 125446780006, created on 2022-02-28
dot icon13/01/2022
Registration of charge 125446780005, created on 2022-01-11
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/11/2021
Director's details changed for Mr Robert Lee Jack Bull on 2021-11-01
dot icon10/11/2021
Change of details for Mr Robert Bull as a person with significant control on 2021-11-01
dot icon04/11/2021
Registration of charge 125446780004, created on 2021-11-03
dot icon04/10/2021
Registration of charge 125446780003, created on 2021-10-01
dot icon13/08/2021
Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-08-13
dot icon29/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon29/04/2021
Change of details for Mr Robert Bull as a person with significant control on 2021-04-01
dot icon29/04/2021
Change of details for Mr Joseph Jack Henry Peters as a person with significant control on 2021-04-01
dot icon29/04/2021
Change of details for Ms Claire Anne Louise Bull as a person with significant control on 2021-04-01
dot icon29/04/2021
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 2021-04-29
dot icon24/08/2020
Registration of charge 125446780002, created on 2020-08-04
dot icon14/08/2020
Registration of charge 125446780001, created on 2020-08-04
dot icon02/04/2020
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
29/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Robert Lee Jack
Director
02/04/2020 - 04/08/2023
498
Me Joseph Jack Henry Peters
Director
02/04/2020 - 17/08/2022
28
Ms Claire Anne Louise Bull
Director
02/04/2020 - Present
27

Persons with Significant Control

4
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 HOMES WISBECH LIMITED

CHATSWORTH HOMES WISBECH LIMITED is an(a) Active company incorporated on 02/04/2020 with the registered office located at Gaywood Hall Gaywood Hall Drive, Gaywood, King's Lynn, Norfolk PE30 4EE. 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 HOMES WISBECH LIMITED?

toggle

CHATSWORTH HOMES WISBECH LIMITED is currently Active. It was registered on 02/04/2020 .

Where is CHATSWORTH HOMES WISBECH LIMITED located?

toggle

CHATSWORTH HOMES WISBECH LIMITED is registered at Gaywood Hall Gaywood Hall Drive, Gaywood, King's Lynn, Norfolk PE30 4EE.

What does CHATSWORTH HOMES WISBECH LIMITED do?

toggle

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

What is the latest filing for CHATSWORTH HOMES WISBECH LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with no updates.