CHAUCER CLOSE (HARPENDEN) LIMITED

Register to unlock more data on OkredoRegister

CHAUCER CLOSE (HARPENDEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07146852

Incorporation date

04/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

3 Chaucer Close, Crabtree Lane, Harpenden AL5 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon20/04/2026
Micro company accounts made up to 2026-02-28
dot icon20/04/2026
Appointment of Mr Richard Alan Robin Murray Adair as a director on 2026-04-20
dot icon07/02/2026
Termination of appointment of Richard Alan Robin Murray Adair as a director on 2026-02-06
dot icon07/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon05/02/2026
Director's details changed for Mr Adrian Christopher Patrick Fernandez on 2026-02-04
dot icon28/02/2025
Micro company accounts made up to 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon08/07/2024
Micro company accounts made up to 2024-02-28
dot icon04/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon15/06/2023
Appointment of Jean-Maré Franklin as a director on 2023-06-15
dot icon21/04/2023
Termination of appointment of Kathryn Jennifer Swain as a director on 2023-04-21
dot icon21/03/2023
Micro company accounts made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon11/01/2023
Notification of a person with significant control statement
dot icon10/01/2023
Cessation of Richard Alan Robin Murray Adair as a person with significant control on 2023-01-10
dot icon10/01/2023
Cessation of Richard Baker as a person with significant control on 2023-01-10
dot icon10/01/2023
Cessation of Adrian Christopher Patrick Fernandez as a person with significant control on 2023-01-10
dot icon10/01/2023
Cessation of Kathryn Jennifer Swain as a person with significant control on 2023-01-10
dot icon09/01/2023
Director's details changed for Mr Adrian Christopher Patrick Fernandez on 2023-01-06
dot icon06/01/2023
Registered office address changed from , C/O Chaucer Close (Harpenden) Limited, 4 Chaucer Close, Crabtree Lane, Harpenden, Hertfordshire, AL5 5JP to 3 Chaucer Close Crabtree Lane Harpenden AL5 5JP on 2023-01-06
dot icon06/01/2023
Appointment of Mr Richard Baker as a secretary on 2023-01-01
dot icon06/01/2023
Termination of appointment of Adrian Christopher Fernandez as a secretary on 2023-01-03
dot icon14/03/2022
Amended micro company accounts made up to 2022-02-28
dot icon04/03/2022
Micro company accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon08/02/2022
Notification of Kathryn Jennifer Swain as a person with significant control on 2022-01-25
dot icon08/02/2022
Notification of Richard Baker as a person with significant control on 2022-01-25
dot icon25/01/2022
Appointment of Mrs Kathryn Jennifer Swain as a director on 2022-01-25
dot icon25/01/2022
Appointment of Mr Richard Baker as a director on 2022-01-25
dot icon25/01/2022
Appointment of Mr Adrian Christopher Patrick Fernandez as a director on 2022-01-25
dot icon28/03/2021
Micro company accounts made up to 2021-02-28
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/03/2020
Micro company accounts made up to 2020-02-28
dot icon15/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon15/03/2019
Micro company accounts made up to 2019-02-28
dot icon11/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon28/03/2018
Micro company accounts made up to 2018-02-28
dot icon04/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-02-04 no member list
dot icon18/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/02/2015
Annual return made up to 2015-02-04 no member list
dot icon12/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-04 no member list
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/10/2013
Registered office address changed from , C/O Chaucher Close (Harpenden) Limited, 4 Chaucer Close, Crabtree Lane, Harpenden, Hertfordshire, AL5 5JP, England on 2013-10-21
dot icon17/02/2013
Annual return made up to 2013-02-04 no member list
dot icon14/08/2012
Registered office address changed from , 4 Crabtree Lane, Harpenden, Hertfordshire, AL5 5JP on 2012-08-14
dot icon07/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon18/05/2012
Termination of appointment of Michael Peters as a director
dot icon18/05/2012
Termination of appointment of Brian Curragh as a secretary
dot icon18/04/2012
Appointment of Richard Alan Robin Murray Adair as a director
dot icon13/02/2012
Appointment of Adrian Christopher Fernandez as a secretary
dot icon08/02/2012
Registered office address changed from , 1 Waterside Station Road, Harpenden, Herts, AL5 4US on 2012-02-08
dot icon06/02/2012
Annual return made up to 2012-02-04 no member list
dot icon25/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-04 no member list
dot icon10/03/2010
Termination of appointment of Paul Payne as a director
dot icon05/03/2010
Termination of appointment of Robert Hickford as a director
dot icon05/03/2010
Appointment of Brian Philip Curragh as a secretary
dot icon05/03/2010
Appointment of Michael Gordon Peters as a director
dot icon05/03/2010
Registered office address changed from , 31 Corsham Street, London, N1 6DR, United Kingdom on 2010-03-05
dot icon04/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
0.00
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Richard
Director
25/01/2022 - Present
5
Franklin, Jean-Mare
Director
15/06/2023 - Present
2
Swain, Kathryn Jennifer
Director
25/01/2022 - 21/04/2023
1
Fernandez, Adrian Christopher Patrick
Director
25/01/2022 - Present
2
Adair, Richard Alan Robin Murray
Director
01/01/2012 - 06/02/2026
1

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 CHAUCER CLOSE (HARPENDEN) LIMITED

CHAUCER CLOSE (HARPENDEN) LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at 3 Chaucer Close, Crabtree Lane, Harpenden AL5 5JP. There are currently 5 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 CHAUCER CLOSE (HARPENDEN) LIMITED?

toggle

CHAUCER CLOSE (HARPENDEN) LIMITED is currently Active. It was registered on 04/02/2010 .

Where is CHAUCER CLOSE (HARPENDEN) LIMITED located?

toggle

CHAUCER CLOSE (HARPENDEN) LIMITED is registered at 3 Chaucer Close, Crabtree Lane, Harpenden AL5 5JP.

What does CHAUCER CLOSE (HARPENDEN) LIMITED do?

toggle

CHAUCER CLOSE (HARPENDEN) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAUCER CLOSE (HARPENDEN) LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2026-02-28.