CHEWTON GLEN LIMITED

Register to unlock more data on OkredoRegister

CHEWTON GLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06479638

Incorporation date

22/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

36a Station Road, New Milton, Hampshire BH25 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2008)
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon14/03/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon06/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
Confirmation statement made on 2022-01-22 with updates
dot icon24/06/2022
Cancellation of shares. Statement of capital on 2021-12-02
dot icon24/06/2022
Cancellation of shares. Statement of capital on 2021-12-02
dot icon24/06/2022
Purchase of own shares.
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2021
Termination of appointment of Maurice Trevor Hynett as a director on 2021-12-02
dot icon30/11/2021
Appointment of Mr William Alfredo Hynett as a director on 2021-09-16
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-01-22 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/03/2020
Confirmation statement made on 2020-01-22 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-01-22 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Satisfaction of charge 064796380002 in full
dot icon22/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Director's details changed for Mr Maurice Trevor Hynett on 2017-03-24
dot icon24/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Registered office address changed from Chewton Glen Farm Christchurch Dorset BH23 5QL to 36a Station Road New Milton Hampshire BH25 6JX on 2016-04-12
dot icon14/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon05/03/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon31/12/2014
Statement by Directors
dot icon31/12/2014
Statement of capital on 2014-12-31
dot icon31/12/2014
Solvency Statement dated 30/12/14
dot icon31/12/2014
Resolutions
dot icon30/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Satisfaction of charge 1 in full
dot icon21/03/2014
Registration of charge 064796380002
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/12/2012
Certificate of change of name
dot icon27/04/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr William Anthony Hynett on 2010-03-18
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 22/01/09; full list of members
dot icon10/03/2009
Appointment terminated director ellen spurge
dot icon10/03/2009
Appointment terminated secretary ellen spurge
dot icon04/02/2009
Accounting reference date extended from 31/03/2008 to 31/03/2009
dot icon15/10/2008
Director and secretary's change of particulars / ellen spurge / 20/09/2008
dot icon15/10/2008
Director and secretary's change of particulars / ellen howlett / 20/09/2008
dot icon19/05/2008
Registered office changed on 19/05/2008 from bembridge airport bembridge PO35 5PR
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/03/2008
Director appointed maurice trevor hynett
dot icon17/03/2008
Resolutions
dot icon17/03/2008
Ad 23/01/08\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon17/03/2008
Resolutions
dot icon06/02/2008
£ nc 1000/50000 23/01/08
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Accounting reference date shortened from 31/01/09 to 31/03/08
dot icon06/02/2008
New director appointed
dot icon22/01/2008
Secretary resigned
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£86,701.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
22/01/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
442.07K
-
0.00
86.70K
-
2021
3
442.07K
-
0.00
86.70K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

442.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
22/01/2008 - 22/01/2008
9442
DUPORT DIRECTOR LIMITED
Nominee Director
22/01/2008 - 22/01/2008
9186
Spurge, Ellen Jane
Director
23/01/2008 - 01/01/2009
5
Hynett, William Anthony
Director
23/01/2008 - Present
26
Hynett, Maurice Trevor
Director
23/01/2008 - 02/12/2021
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHEWTON GLEN LIMITED

CHEWTON GLEN LIMITED is an(a) Active company incorporated on 22/01/2008 with the registered office located at 36a Station Road, New Milton, Hampshire BH25 6JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEWTON GLEN LIMITED?

toggle

CHEWTON GLEN LIMITED is currently Active. It was registered on 22/01/2008 .

Where is CHEWTON GLEN LIMITED located?

toggle

CHEWTON GLEN LIMITED is registered at 36a Station Road, New Milton, Hampshire BH25 6JX.

What does CHEWTON GLEN LIMITED do?

toggle

CHEWTON GLEN LIMITED operates in the Renting and leasing of passenger water transport equipment (77.34/1 - SIC 2007) sector.

How many employees does CHEWTON GLEN LIMITED have?

toggle

CHEWTON GLEN LIMITED had 3 employees in 2021.

What is the latest filing for CHEWTON GLEN LIMITED?

toggle

The latest filing was on 13/09/2024: Compulsory strike-off action has been suspended.