CHEDWORTH COURT LIMITED

Register to unlock more data on OkredoRegister

CHEDWORTH COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02300694

Incorporation date

28/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

355 Bideford Green, Leighton Buzzard, Beds LU7 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1988)
dot icon22/10/2025
Micro company accounts made up to 2025-09-28
dot icon22/10/2025
Termination of appointment of Hristo Kardjiev as a secretary on 2025-10-22
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-28
dot icon16/05/2025
Termination of appointment of Joanne Elizabeth White as a director on 2025-05-16
dot icon16/05/2025
Appointment of Mr William Peter Shirley as a director on 2025-05-16
dot icon12/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-28
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-28
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-09-28
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon06/09/2021
Notification of Hristo Kardjiev as a person with significant control on 2021-09-03
dot icon04/09/2021
Withdrawal of a person with significant control statement on 2021-09-04
dot icon27/06/2021
Micro company accounts made up to 2020-09-28
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon12/01/2021
Termination of appointment of Hazel Livesey as a director on 2020-07-31
dot icon12/01/2021
Appointment of Miss Kayleigh Ann Moore as a director on 2020-07-31
dot icon26/06/2020
Micro company accounts made up to 2019-09-28
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-28
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/07/2018
Appointment of Joanne Elizabeth White as a director on 2018-07-22
dot icon27/06/2018
Micro company accounts made up to 2017-09-28
dot icon07/05/2018
Notification of a person with significant control statement
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/01/2018
Appointment of Mr Hristo Kardjiev as a director on 2017-07-14
dot icon02/01/2018
Secretary's details changed for Mr Hristo Hristov Kardjiev on 2017-11-03
dot icon02/01/2018
Register inspection address has been changed from C/O Jo Buckingham 4 Gadsden Court Stoke Hammond Milton Keynes Buckinghamshire MK17 9EU England to 355 Bideford Green Leighton Buzzard LU7 2TX
dot icon02/01/2018
Register(s) moved to registered inspection location 355 Bideford Green Leighton Buzzard LU7 2TX
dot icon03/11/2017
Appointment of Mr Hristo Hristov Kardjiev as a secretary on 2017-11-03
dot icon03/11/2017
Termination of appointment of Hazel Livesey as a secretary on 2017-11-03
dot icon03/11/2017
Registered office address changed from Badgers Oak Farm Cublington Road Aston Abbotts Aylesbury HP22 4RU England to 355 Bideford Green Leighton Buzzard Beds LU7 2TX on 2017-11-03
dot icon30/08/2017
Termination of appointment of Joanne Elizabeth Buckingham as a director on 2017-07-20
dot icon06/08/2017
Change of details for Miss Alexis Mary Frances Pym as a person with significant control on 2017-05-15
dot icon06/08/2017
Cessation of Alexis Mary Frances Pym as a person with significant control on 2017-05-15
dot icon31/05/2017
Appointment of Mr Frrok Koceku as a director on 2017-05-19
dot icon31/05/2017
Appointment of Mrs Hazel Livesey as a secretary on 2017-05-19
dot icon31/05/2017
Termination of appointment of Alexis Mary Frances Pym as a secretary on 2017-05-19
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-28
dot icon05/05/2017
Registered office address changed from C/O C/O Alexis Pym 10 Ledger Close Guildford GU1 2UF England to Badgers Oak Farm Cublington Road Aston Abbotts Aylesbury HP22 4RU on 2017-05-05
dot icon27/02/2017
Appointment of Ms Hazel Livesey as a director on 2009-10-01
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Registered office address changed from C/O Alexis Pym 10 Ledger Close Guildford GU1 2UF England to C/O C/O Alexis Pym 10 Ledger Close Guildford GU1 2UF on 2017-01-09
dot icon09/01/2017
Registered office address changed from C/O C/O Alexis Pym 10 Ledger Close Guildford GU1 2UF England to C/O Alexis Pym 10 Ledger Close Guildford GU1 2UF on 2017-01-09
dot icon09/01/2017
Registered office address changed from 45 Aldershot Road Guildford Surrey GU2 8AE to C/O C/O Alexis Pym 10 Ledger Close Guildford GU1 2UF on 2017-01-09
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-28
dot icon23/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/02/2015
Register inspection address has been changed from C/O Frazer Hickey 4 Gadsden Court Stoke Hammond Milton Keynes MK17 9EU United Kingdom to C/O Jo Buckingham 4 Gadsden Court Stoke Hammond Milton Keynes Buckinghamshire MK17 9EU
dot icon12/01/2015
Registered office address changed from C/O Alexis Pym 32 Wilderness Court Wilderness Road Guildford Surrey GU2 7QS to 45 Aldershot Road Guildford Surrey GU2 8AE on 2015-01-12
dot icon03/08/2014
Appointment of Ms Joanne Elizabeth Buckingham as a director on 2014-07-21
dot icon07/07/2014
Termination of appointment of Frazer Hickey as a director
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon11/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-28
dot icon14/05/2013
Registered office address changed from 16 Carters Walk Farnham Surrey GU9 9AY United Kingdom on 2013-05-14
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Register inspection address has been changed from 29 Ashburn Place Didcot Oxfordshire OX11 7FN United Kingdom
dot icon02/01/2013
Registered office address changed from 16 Carters Walk Farnham Surrey GU9 9AY United Kingdom on 2013-01-02
dot icon02/01/2013
Registered office address changed from C/O Alexis Pym 29 Ashburn Place Didcot Oxfordshire OX11 7FN United Kingdom on 2013-01-02
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-28
dot icon08/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/01/2012
Register inspection address has been changed from 8 Gadsden Court Stoke Hammond Milton Keynes Buckinghamshire MK17 9EU United Kingdom
dot icon07/01/2012
Secretary's details changed for Alexis Mary Frances Pym on 2011-08-20
dot icon28/11/2011
Registered office address changed from 4 Gadsden Court Stoke Hammond Milton Keynes Buckinghamshire MK17 9EU United Kingdom on 2011-11-28
dot icon09/08/2011
Registered office address changed from 8 Gadsden Court Stoke Hammond Milton Keynes Buckinghamshire MK17 9EU on 2011-08-09
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-28
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-28
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon15/01/2010
Director's details changed for Frazer James Hickey on 2010-01-14
dot icon11/07/2009
Total exemption small company accounts made up to 2008-09-28
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-28
dot icon19/02/2008
Return made up to 31/12/07; change of members
dot icon08/01/2008
Registered office changed on 08/01/08 from: flat 4 gadsden court stoke hammond buckinghamshire MK17 9EU
dot icon12/09/2007
Total exemption small company accounts made up to 2006-09-28
dot icon03/04/2007
New secretary appointed
dot icon09/03/2007
New director appointed
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: flat 8 gadsden court stoke hammond buckinghamshire MK17 9EU
dot icon21/12/2006
Secretary resigned
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-28
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Secretary resigned
dot icon01/08/2005
Total exemption full accounts made up to 2004-09-28
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon30/09/2004
Full accounts made up to 2003-09-28
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon13/07/2003
Full accounts made up to 2002-09-28
dot icon25/01/2003
Return made up to 31/12/02; full list of members
dot icon17/07/2002
Full accounts made up to 2001-09-28
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-09-28
dot icon29/12/2000
Return made up to 31/12/00; full list of members
dot icon27/09/2000
Director resigned
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon22/08/2000
New secretary appointed;new director appointed
dot icon09/08/2000
New secretary appointed
dot icon04/08/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon16/03/2000
Full accounts made up to 1999-09-28
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon15/09/1999
New director appointed
dot icon13/05/1999
Full accounts made up to 1998-09-28
dot icon29/01/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Return made up to 31/12/98; change of members
dot icon17/12/1998
Director resigned
dot icon17/12/1998
New secretary appointed
dot icon17/12/1998
Registered office changed on 17/12/98 from: 6,gadsden court stoke hammond milton keynes MK17 9EU
dot icon23/11/1998
Secretary resigned;director resigned
dot icon14/10/1998
New director appointed
dot icon22/06/1998
Full accounts made up to 1997-09-28
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon04/12/1997
Full accounts made up to 1996-09-28
dot icon24/11/1997
Director resigned
dot icon11/07/1997
New director appointed
dot icon03/03/1997
Return made up to 31/12/96; full list of members
dot icon30/07/1996
Full accounts made up to 1995-09-28
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-28
dot icon29/01/1995
Return made up to 31/12/94; no change of members
dot icon22/07/1994
Accounts for a small company made up to 1993-09-28
dot icon15/02/1994
Return made up to 31/12/93; full list of members
dot icon27/07/1993
Accounts for a small company made up to 1992-09-28
dot icon26/01/1993
Secretary resigned
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon28/04/1992
Director resigned;new director appointed
dot icon10/04/1992
Full accounts made up to 1991-09-28
dot icon10/04/1992
Return made up to 31/12/91; no change of members
dot icon06/02/1992
Registered office changed on 06/02/92 from: 2 gadsden court stoke hammond milton keynes MK17 9EU
dot icon06/02/1992
Secretary resigned;new secretary appointed
dot icon31/01/1991
Full accounts made up to 1990-09-28
dot icon31/01/1991
Return made up to 31/12/90; full list of members
dot icon28/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/01/1991
Director resigned;new director appointed
dot icon28/01/1991
Director resigned;new director appointed
dot icon28/01/1991
Director resigned;new director appointed
dot icon14/05/1990
Full accounts made up to 1989-09-28
dot icon14/05/1990
Return made up to 02/04/90; full list of members
dot icon11/01/1990
Registered office changed on 11/01/90 from: the bury church street chesham bucks HP5 1HH
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon09/01/1989
Accounting reference date notified as 28/09
dot icon30/12/1988
Resolutions
dot icon30/12/1988
Resolutions
dot icon28/09/1988
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.40K
-
0.00
-
-
2022
4
1.05K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kardjiev, Hristo
Director
14/07/2017 - Present
2
Mr Frrok Koceku
Director
19/05/2017 - Present
4
White, Joanne Elizabeth
Director
22/07/2018 - 16/05/2025
-
Shirley, William Peter
Director
16/05/2025 - Present
-
Kardjiev, Hristo
Secretary
03/11/2017 - 22/10/2025
-

Persons with Significant Control

3
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 CHEDWORTH COURT LIMITED

CHEDWORTH COURT LIMITED is an(a) Active company incorporated on 28/09/1988 with the registered office located at 355 Bideford Green, Leighton Buzzard, Beds LU7 2TX. There are currently 4 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 CHEDWORTH COURT LIMITED?

toggle

CHEDWORTH COURT LIMITED is currently Active. It was registered on 28/09/1988 .

Where is CHEDWORTH COURT LIMITED located?

toggle

CHEDWORTH COURT LIMITED is registered at 355 Bideford Green, Leighton Buzzard, Beds LU7 2TX.

What does CHEDWORTH COURT LIMITED do?

toggle

CHEDWORTH COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEDWORTH COURT LIMITED?

toggle

The latest filing was on 22/10/2025: Micro company accounts made up to 2025-09-28.