CHEWTON BESPOKE HOMES LIMITED

Register to unlock more data on OkredoRegister

CHEWTON BESPOKE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08740040

Incorporation date

21/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drewitt House 865 Ringwood Road, Bournemouth, Dorset BH11 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon25/03/2025
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-03-25
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Appointment of a voluntary liquidator
dot icon14/03/2025
Statement of affairs
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon29/04/2024
Director's details changed for Mr Darren Scott Crain on 2022-09-01
dot icon29/04/2024
Director's details changed for Mr Darren Scott Crain on 2024-02-29
dot icon18/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/02/2024
Registered office address changed from Chestnut Lodge Southern Lane New Milton BH25 7JE England to Midland House 2 Poole Road Bournemouth BH2 5QY on 2024-02-29
dot icon12/02/2024
Change of details for Mr Darren Scott Crain as a person with significant control on 2022-09-01
dot icon06/06/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/09/2022
Registered office address changed from 105 Southbourne Grove Bournemouth BH6 3QY England to Chestnut Lodge Southern Lane New Milton BH25 7JE on 2022-09-01
dot icon05/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon09/02/2021
Registered office address changed from 24 Bracken Way Walkford Christchurch Dorset BH23 5LW to 105 Southbourne Grove Bournemouth BH6 3QY on 2021-02-09
dot icon09/02/2021
Director's details changed for Mr Darren Crain on 2021-02-09
dot icon09/02/2021
Change of details for Mr Darren Scott Crain as a person with significant control on 2021-02-09
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon15/06/2016
Termination of appointment of Clare Crain as a secretary on 2016-06-15
dot icon19/05/2016
Appointment of Mrs Clare Crain as a secretary on 2016-05-18
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Rona Elaine Duncan as a secretary on 2016-04-26
dot icon03/05/2016
Termination of appointment of Rona Elaine Duncan as a director on 2016-04-26
dot icon03/05/2016
Register inspection address has been changed from 133 Bure Lane Christchurch Dorset BH23 4HB England to 24 Bracken Way Walkford Christchurch Dorset BH23 5LW
dot icon03/05/2016
Termination of appointment of Rona Elaine Duncan as a secretary on 2016-04-26
dot icon03/05/2016
Termination of appointment of Rona Elaine Duncan as a director on 2016-04-26
dot icon16/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/05/2015
Registered office address changed from 51 Avenue Road Walkford Christchurch Dorset BH23 5QH to 24 Bracken Way Walkford Christchurch Dorset BH23 5LW on 2015-05-02
dot icon28/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon28/10/2014
Register inspection address has been changed to 133 Bure Lane Christchurch Dorset BH23 4HB
dot icon21/10/2013
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
31/10/2023
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
89.00
-
0.00
34.00K
-
2022
2
61.43K
-
0.00
171.79K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crain, Darren Scott
Director
21/10/2013 - Present
9

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEWTON BESPOKE HOMES LIMITED

CHEWTON BESPOKE HOMES LIMITED is an(a) Liquidation company incorporated on 21/10/2013 with the registered office located at Drewitt House 865 Ringwood Road, Bournemouth, Dorset BH11 8LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEWTON BESPOKE HOMES LIMITED?

toggle

CHEWTON BESPOKE HOMES LIMITED is currently Liquidation. It was registered on 21/10/2013 .

Where is CHEWTON BESPOKE HOMES LIMITED located?

toggle

CHEWTON BESPOKE HOMES LIMITED is registered at Drewitt House 865 Ringwood Road, Bournemouth, Dorset BH11 8LW.

What does CHEWTON BESPOKE HOMES LIMITED do?

toggle

CHEWTON BESPOKE HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHEWTON BESPOKE HOMES LIMITED?

toggle

The latest filing was on 25/03/2025: Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-03-25.