CHATWIN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CHATWIN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01996287

Incorporation date

05/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

47 Observatory Walk, Redhill RH1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1986)
dot icon10/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon17/04/2025
Registered office address changed from 63 Ladbroke Road Redhill RH1 1JU England to 47 Observatory Walk Redhill RH1 1HL on 2025-04-17
dot icon30/01/2025
Micro company accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon25/04/2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY England to 63 Ladbroke Road Redhill RH1 1JU on 2024-04-25
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-08
dot icon13/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate RH2 9AE on 2016-10-03
dot icon12/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/09/2014
Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 2014-09-09
dot icon15/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 30/03/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 30/03/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 30/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 30/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 30/03/05; full list of members
dot icon08/02/2005
Particulars of mortgage/charge
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/09/2004
Secretary's particulars changed
dot icon01/09/2004
Director's particulars changed
dot icon15/04/2004
Return made up to 30/03/04; full list of members
dot icon08/04/2004
Particulars of mortgage/charge
dot icon17/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 30/03/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/04/2002
Return made up to 30/03/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/05/2001
Return made up to 30/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
Return made up to 31/03/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/04/1999
Return made up to 31/03/99; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon24/10/1998
Particulars of mortgage/charge
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Accounts for a small company made up to 1997-03-31
dot icon23/04/1998
Return made up to 31/03/98; full list of members
dot icon23/04/1998
Secretary's particulars changed
dot icon23/04/1998
Director's particulars changed
dot icon09/05/1997
Return made up to 31/03/97; full list of members
dot icon03/05/1997
Secretary's particulars changed
dot icon03/05/1997
Director's particulars changed
dot icon02/04/1997
Accounts for a small company made up to 1996-03-31
dot icon30/04/1996
Return made up to 31/03/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/05/1995
Return made up to 31/03/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/06/1994
Particulars of mortgage/charge
dot icon07/06/1994
Return made up to 31/03/94; full list of members
dot icon05/04/1994
Particulars of property mortgage/charge
dot icon30/03/1994
Registered office changed on 30/03/94 from: arcadia house cairo new road croydon CR0 1XP
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/07/1993
Accounts for a small company made up to 1992-03-31
dot icon12/05/1993
Return made up to 31/03/93; full list of members
dot icon29/06/1992
Accounts for a small company made up to 1991-03-31
dot icon08/04/1992
Return made up to 31/03/92; full list of members
dot icon07/09/1991
Accounts for a small company made up to 1990-03-31
dot icon25/06/1991
Return made up to 31/03/91; full list of members
dot icon24/01/1991
Particulars of mortgage/charge
dot icon30/10/1990
Accounts for a small company made up to 1989-03-31
dot icon19/10/1990
Return made up to 30/06/90; full list of members
dot icon17/11/1989
Return made up to 31/03/89; full list of members
dot icon02/03/1989
Accounts for a small company made up to 1988-03-31
dot icon02/12/1988
Particulars of mortgage/charge
dot icon08/11/1988
Registered office changed on 08/11/88 from: church house old palace road croydon cro 1AX
dot icon10/06/1988
Particulars of mortgage/charge
dot icon12/05/1988
Particulars of mortgage/charge
dot icon06/05/1988
Return made up to 01/02/88; full list of members
dot icon06/05/1988
Accounts for a small company made up to 1987-03-31
dot icon06/05/1988
Return made up to 31/12/87; full list of members
dot icon04/05/1988
Particulars of mortgage/charge
dot icon13/04/1988
Wd 03/03/88 ad 30/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1987
Registered office changed on 08/09/87 from: 64 haydn avenue purley surrey
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Particulars of mortgage/charge
dot icon05/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
118.15K
-
0.00
-
-
2023
0
32.05K
-
0.00
-
-
2023
0
32.05K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.05K £Descended-72.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 CHATWIN CONSTRUCTION LIMITED

CHATWIN CONSTRUCTION LIMITED is an(a) Active company incorporated on 05/03/1986 with the registered office located at 47 Observatory Walk, Redhill RH1 1HL. There is currently no 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 CHATWIN CONSTRUCTION LIMITED?

toggle

CHATWIN CONSTRUCTION LIMITED is currently Active. It was registered on 05/03/1986 .

Where is CHATWIN CONSTRUCTION LIMITED located?

toggle

CHATWIN CONSTRUCTION LIMITED is registered at 47 Observatory Walk, Redhill RH1 1HL.

What does CHATWIN CONSTRUCTION LIMITED do?

toggle

CHATWIN CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHATWIN CONSTRUCTION LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-30 with no updates.