CHAUCER ESTATE PLANNING LIMITED

Register to unlock more data on OkredoRegister

CHAUCER ESTATE PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686039

Incorporation date

18/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1998)
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon15/12/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/01/2020
Registered office address changed from Foxley Kingham Prospero House 46-48 Rothesay Road Luton Beds LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon27/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon29/08/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon21/12/2018
Resolutions
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon20/12/2017
Change of details for Mr Gerard Anthony Sexton as a person with significant control on 2017-09-12
dot icon20/12/2017
Secretary's details changed for Mr Gerard Anthony Sexton on 2017-09-12
dot icon20/12/2017
Director's details changed for Mr Gerard Anthony Sexton on 2017-09-12
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon20/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon20/09/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Gerard Anthony Sexton on 2009-12-18
dot icon21/12/2009
Director's details changed for Mr John Francis Hogan on 2009-12-18
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 18/12/08; full list of members
dot icon30/12/2008
Director and secretary's change of particulars / gerard sexton / 18/12/2008
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Secretary's particulars changed;director's particulars changed
dot icon20/12/2007
Return made up to 18/12/07; full list of members
dot icon21/09/2007
Particulars of mortgage/charge
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 18/12/06; full list of members
dot icon02/05/2006
Registered office changed on 02/05/06 from: prospero house 46-48 rothesay road luton bedfordshire LU1 1QZ
dot icon12/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 18/12/05; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 18/12/04; full list of members
dot icon04/09/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon10/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 18/12/03; full list of members
dot icon03/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/04/2003
Registered office changed on 07/04/03 from: 74 catesby green luton bedfordshire LU3 4DR
dot icon12/12/2002
Return made up to 18/12/02; full list of members
dot icon09/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 18/12/01; full list of members
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 18/12/00; full list of members
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Ad 18/12/99-31/12/99 £ si 99@1
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon16/04/2000
Resolutions
dot icon07/01/2000
Return made up to 18/12/99; full list of members
dot icon16/11/1999
Particulars of mortgage/charge
dot icon23/08/1999
Registered office changed on 23/08/99 from: 12 croft drive tickhill doncaster south yorkshire DN11 9UL
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New secretary appointed;new director appointed
dot icon04/01/1999
Secretary resigned
dot icon04/01/1999
Director resigned
dot icon18/12/1998
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
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
28.23K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sexton, Gerard Anthony
Director
18/12/1998 - Present
6
Hogan, John Francis
Director
17/06/2001 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAUCER ESTATE PLANNING LIMITED

CHAUCER ESTATE PLANNING LIMITED is an(a) Active company incorporated on 18/12/1998 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There are currently 2 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 CHAUCER ESTATE PLANNING LIMITED?

toggle

CHAUCER ESTATE PLANNING LIMITED is currently Active. It was registered on 18/12/1998 .

Where is CHAUCER ESTATE PLANNING LIMITED located?

toggle

CHAUCER ESTATE PLANNING LIMITED is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does CHAUCER ESTATE PLANNING LIMITED do?

toggle

CHAUCER ESTATE PLANNING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHAUCER ESTATE PLANNING LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-18 with no updates.