CHATSWORTH MANSIONS LIMITED

Register to unlock more data on OkredoRegister

CHATSWORTH MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08605219

Incorporation date

11/07/2013

Size

Dormant

Contacts

Registered address

Registered address

5 Lexington Court, Purley, Lexington Court, Purley CR8 1JACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2013)
dot icon03/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon16/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon01/04/2025
Termination of appointment of Lee Son Hong as a director on 2025-03-28
dot icon26/07/2024
Address of officer Lee Son Hong changed to 08605219 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-07-26
dot icon17/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon16/06/2022
Change of details for Ola Latifah Agbaje as a person with significant control on 2022-06-16
dot icon14/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon03/12/2021
Withdrawal of a person with significant control statement on 2021-12-03
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon11/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon14/03/2019
Registered office address changed from C/O St John Legal Winchester House 19 Bedford Row London WC1R 4EB to 5 Lexington Court, Purley Lexington Court Purley CR8 1JA on 2019-03-14
dot icon26/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/08/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon17/08/2017
Notification of Ola Latifah Agbaje as a person with significant control on 2016-04-06
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon28/09/2015
Registered office address changed from Winchester House 19 Bedford Row London WC1R 4EB to C/O St John Legal Winchester House 19 Bedford Row London WC1R 4EB on 2015-09-28
dot icon10/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Registered office address changed from Winchester House 19 Bedford Row London WC1R 4EB to Winchester House 19 Bedford Row London WC1R 4EB on 2014-08-11
dot icon08/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon05/08/2014
Registered office address changed from Winchester House 19 Bedford Row London WC1R 4EB England to Winchester House 19 Bedford Row London WC1R 4EB on 2014-08-05
dot icon04/08/2014
Registered office address changed from 45 Bedford Row London WC1R 4LN England to Winchester House 19 Bedford Row London WC1R 4EB on 2014-08-04
dot icon11/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agbaje, Ola
Director
11/07/2013 - Present
3
Ashmore, Matthew
Director
11/07/2013 - Present
2
Hong, Lee Son
Director
11/07/2013 - 28/03/2025
-
Namasivayam, Saravana
Director
11/07/2013 - Present
-

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 MANSIONS LIMITED

CHATSWORTH MANSIONS LIMITED is an(a) Active company incorporated on 11/07/2013 with the registered office located at 5 Lexington Court, Purley, Lexington Court, Purley CR8 1JA. There are currently 3 active directors 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 MANSIONS LIMITED?

toggle

CHATSWORTH MANSIONS LIMITED is currently Active. It was registered on 11/07/2013 .

Where is CHATSWORTH MANSIONS LIMITED located?

toggle

CHATSWORTH MANSIONS LIMITED is registered at 5 Lexington Court, Purley, Lexington Court, Purley CR8 1JA.

What does CHATSWORTH MANSIONS LIMITED do?

toggle

CHATSWORTH MANSIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHATSWORTH MANSIONS LIMITED?

toggle

The latest filing was on 03/03/2026: Accounts for a dormant company made up to 2025-07-31.