CHAUCER WAY ESTATE 2000 LIMITED

Register to unlock more data on OkredoRegister

CHAUCER WAY ESTATE 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223690

Incorporation date

25/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

32 Chaucer Way, Addlestone KT15 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2001)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon07/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon04/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon01/04/2022
Micro company accounts made up to 2021-05-31
dot icon06/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon23/05/2021
Micro company accounts made up to 2020-05-31
dot icon23/05/2021
Registered office address changed from C/O Mackrell Turner & Garrett 21-25 Church Street West Woking Surrey GU21 6DJ to 32 Chaucer Way Addlestone KT15 1LQ on 2021-05-23
dot icon12/02/2021
Termination of appointment of Ian Peter Fowler as a director on 2021-02-12
dot icon05/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/06/2019
Termination of appointment of Ian Peter Fowler as a secretary on 2019-06-07
dot icon07/06/2019
Appointment of Mr Kevin Douglas as a secretary on 2019-06-07
dot icon07/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon05/06/2019
Appointment of Mr Andy Davies as a director on 2019-05-25
dot icon05/06/2019
Termination of appointment of Trevor Wilson as a director on 2019-05-26
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon04/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/11/2016
Appointment of Mr Trevor Wilson as a director on 2016-11-08
dot icon21/11/2016
Termination of appointment of Colin Arthur Attridge as a director on 2016-11-08
dot icon20/06/2016
Annual return made up to 2016-05-25 no member list
dot icon20/06/2016
Director's details changed for Mr Kevin Douglas on 2016-06-16
dot icon16/06/2016
Appointment of Mr Kevin Douglas as a director on 2016-05-14
dot icon09/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/06/2015
Annual return made up to 2015-05-25 no member list
dot icon21/06/2015
Termination of appointment of Philip Victor Burchett Gilles as a director on 2014-10-07
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/06/2014
Annual return made up to 2014-05-25 no member list
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/11/2013
Appointment of Mr Ian Peter Fowler as a secretary
dot icon08/11/2013
Termination of appointment of Michael Bartlett as a secretary
dot icon13/06/2013
Annual return made up to 2013-05-25 no member list
dot icon12/06/2013
Termination of appointment of Michael Bartlett as a director
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/06/2012
Annual return made up to 2012-05-25 no member list
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-05-25 no member list
dot icon07/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-05-25 no member list
dot icon14/06/2010
Director's details changed for Mr Michael Adam Coyte Bartlett on 2010-05-25
dot icon14/06/2010
Director's details changed for Ian Peter Fowler on 2010-05-25
dot icon14/06/2010
Director's details changed for Colin Arthur Attridge on 2010-05-25
dot icon14/06/2010
Secretary's details changed for Michael Adam Coyte Bartlett on 2010-05-25
dot icon14/06/2010
Director's details changed for Philip Victor Burchett Gilles on 2010-05-25
dot icon14/06/2010
Director's details changed for Ian Roland Chick on 2010-05-25
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2009
Annual return made up to 25/05/09
dot icon13/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Annual return made up to 25/05/08
dot icon15/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2007
Annual return made up to 25/05/07
dot icon18/01/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/06/2006
Annual return made up to 25/05/06
dot icon21/12/2005
Director resigned
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/11/2005
Registered office changed on 24/11/05 from: ibex house 61-65 baker street weybridge surrey KT13 8AH
dot icon16/06/2005
Annual return made up to 25/05/05
dot icon15/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/07/2004
Annual return made up to 25/05/04
dot icon07/05/2004
Registered office changed on 07/05/04 from: 55 quarry street guildford surrey GU1 3UE
dot icon05/04/2004
New director appointed
dot icon07/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon15/06/2003
Annual return made up to 25/05/03
dot icon25/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon24/10/2002
Director resigned
dot icon19/06/2002
Annual return made up to 25/05/02
dot icon25/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
24.55K
-
0.00
-
-
2022
3
27.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Kevin
Director
14/05/2016 - Present
-
Davies, Andrew Michael
Director
25/05/2019 - Present
7
Chick, Ian Roland
Director
25/05/2001 - Present
-

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 CHAUCER WAY ESTATE 2000 LIMITED

CHAUCER WAY ESTATE 2000 LIMITED is an(a) Active company incorporated on 25/05/2001 with the registered office located at 32 Chaucer Way, Addlestone KT15 1LQ. 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 CHAUCER WAY ESTATE 2000 LIMITED?

toggle

CHAUCER WAY ESTATE 2000 LIMITED is currently Active. It was registered on 25/05/2001 .

Where is CHAUCER WAY ESTATE 2000 LIMITED located?

toggle

CHAUCER WAY ESTATE 2000 LIMITED is registered at 32 Chaucer Way, Addlestone KT15 1LQ.

What does CHAUCER WAY ESTATE 2000 LIMITED do?

toggle

CHAUCER WAY ESTATE 2000 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAUCER WAY ESTATE 2000 LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.