CHATTERTON HOUSE RESIDENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHATTERTON HOUSE RESIDENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05081391

Incorporation date

23/03/2004

Size

Dormant

Contacts

Registered address

Registered address

1 Royal Mews C/O Fifield Glyn Gadbrook Park, Rudheath, Northwich CW9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2004)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/07/2025
Termination of appointment of Michael John Burrows as a director on 2025-05-22
dot icon25/07/2025
Termination of appointment of Michael John Burrows as a secretary on 2025-05-22
dot icon25/06/2025
Appointment of Fifield Glyn Limited as a secretary on 2025-01-01
dot icon17/12/2024
Confirmation statement made on 2024-10-14 with updates
dot icon03/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/04/2023
Registered office address changed from Nantwich Court C/O Legat Owen Hospital Street Nantwich CW5 5RH England to 1 Royal Mews C/O Fifield Glyn Gadbrook Park Rudheath Northwich CW9 7UD on 2023-04-20
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon14/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon11/10/2021
Termination of appointment of Paul Vaughan as a director on 2021-10-01
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/07/2020
Registered office address changed from C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY England to Nantwich Court C/O Legat Owen Hospital Street Nantwich CW5 5RH on 2020-07-07
dot icon07/07/2020
Appointment of Mr Michael John Burrows as a secretary on 2020-07-01
dot icon07/07/2020
Termination of appointment of Ian Henry Stanistreet as a secretary on 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/02/2018
Appointment of Mr Carl Dovey as a director on 2018-01-11
dot icon21/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/03/2016
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House Chorlton Street Manchester M1 3HY on 2016-03-06
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon23/03/2011
Registered office address changed from C/O C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 2011-03-23
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon30/03/2010
Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 2010-03-30
dot icon11/11/2009
Director's details changed for Paul Vaughan on 2009-11-11
dot icon11/11/2009
Director's details changed for Andrew Mark Fletcher on 2009-11-11
dot icon11/11/2009
Director's details changed for Mr Michael John Burrows on 2009-11-11
dot icon11/11/2009
Secretary's details changed for Mr Ian Henry Stanistreet on 2009-11-11
dot icon09/07/2009
Director appointed andrew mark fletcher
dot icon20/04/2009
Return made up to 23/03/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Appointment terminated director phillip johnston
dot icon25/11/2008
Director appointed paul vaughan
dot icon04/11/2008
Director appointed michael john burrows
dot icon01/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 23/03/08; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 23/03/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/08/2006
Return made up to 23/03/06; full list of members
dot icon25/04/2006
Registered office changed on 25/04/06 from: muller property the old stables holdings LTD hatherton lodge hunsterson road hatherton cheshire CW5 7RA
dot icon16/08/2005
Return made up to 23/03/05; full list of members
dot icon18/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon17/04/2004
Secretary resigned
dot icon17/04/2004
Director resigned
dot icon17/04/2004
New secretary appointed
dot icon17/04/2004
New director appointed
dot icon23/03/2004
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
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
23.00
-
0.00
-
-
2022
0
23.00
-
0.00
-
-
2022
0
23.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIFIELD GLYN LIMITED
Corporate Secretary
01/01/2025 - Present
44
Dovey, Carl
Director
11/01/2018 - Present
17
Fletcher, Andrew Mark
Director
18/06/2009 - Present
4
Burrows, Michael John
Director
25/09/2008 - 22/05/2025
5
Burrows, Michael John
Secretary
01/07/2020 - 22/05/2025
-

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 CHATTERTON HOUSE RESIDENT COMPANY LIMITED

CHATTERTON HOUSE RESIDENT COMPANY LIMITED is an(a) Active company incorporated on 23/03/2004 with the registered office located at 1 Royal Mews C/O Fifield Glyn Gadbrook Park, Rudheath, Northwich CW9 7UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATTERTON HOUSE RESIDENT COMPANY LIMITED?

toggle

CHATTERTON HOUSE RESIDENT COMPANY LIMITED is currently Active. It was registered on 23/03/2004 .

Where is CHATTERTON HOUSE RESIDENT COMPANY LIMITED located?

toggle

CHATTERTON HOUSE RESIDENT COMPANY LIMITED is registered at 1 Royal Mews C/O Fifield Glyn Gadbrook Park, Rudheath, Northwich CW9 7UD.

What does CHATTERTON HOUSE RESIDENT COMPANY LIMITED do?

toggle

CHATTERTON HOUSE RESIDENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHATTERTON HOUSE RESIDENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-12-31.