CHEYNE COURT FLATS LIMITED

Register to unlock more data on OkredoRegister

CHEYNE COURT FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01031100

Incorporation date

15/11/1971

Size

Unaudited abridged

Contacts

Registered address

Registered address

35 Glengall Road, Woodford Green IG8 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon26/10/2025
Termination of appointment of Alan Mitchell as a director on 2025-10-26
dot icon28/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon24/06/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon07/06/2025
Termination of appointment of Georgi Veselinov Georgiev as a director on 2025-06-01
dot icon07/06/2025
Appointment of Mr Rex Chapman as a director on 2024-07-13
dot icon07/06/2025
Appointment of Mr Ignacio Navero as a director on 2024-07-13
dot icon07/06/2025
Termination of appointment of Fiona Jane Packe as a director on 2025-06-01
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon15/08/2023
Termination of appointment of Margaret Patricia Cuthbert as a director on 2023-06-30
dot icon15/08/2023
Appointment of Mrs Amardeep Darbar as a director on 2023-07-22
dot icon15/08/2023
Appointment of Ms Philippa Rose Mary Russell as a director on 2023-07-22
dot icon15/08/2023
Appointment of Mr Roopesh Darbar as a director on 2023-07-22
dot icon08/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Termination of appointment of Michael Fintan Lawlor as a director on 2022-05-30
dot icon30/03/2022
Registered office address changed from , 35 35 Glengall Road, Woodford Green, IG8 0DN, England to 35 Glengall Road Woodford Green IG8 0DN on 2022-03-30
dot icon29/03/2022
Registered office address changed from , 63 Glengall Road, Woodford Green, Essex, IG8 0DN to 35 Glengall Road Woodford Green IG8 0DN on 2022-03-29
dot icon02/09/2021
Appointment of Mrs Barbara Ann Mitchell as a secretary on 2021-09-01
dot icon02/09/2021
Termination of appointment of Margaret Patricia Cuthbert as a secretary on 2021-09-01
dot icon02/09/2021
Notification of Barbara Ann Mitchell as a person with significant control on 2021-09-01
dot icon02/09/2021
Cessation of Margaret Patricia Cuthbert as a person with significant control on 2021-09-01
dot icon10/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon15/07/2021
Termination of appointment of Stuart Murray Chillingworth as a director on 2021-07-10
dot icon15/07/2021
Termination of appointment of Marilyn Joyce Warwick as a director on 2021-07-10
dot icon27/05/2021
Appointment of Mr Georgi Veselinov Georgiev as a director on 2021-05-18
dot icon26/05/2021
Termination of appointment of Keith Robert Walters as a director on 2021-05-18
dot icon26/05/2021
Appointment of Miss Fiona Jane Packe as a director on 2021-05-18
dot icon26/05/2021
Appointment of Mr Michael Fintan Lawlor as a director on 2021-05-18
dot icon13/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon08/07/2017
Notification of Margaret Patricia Cuthbert as a person with significant control on 2017-07-08
dot icon02/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/07/2016
Appointment of Mr Graham Barry Williams as a director on 2016-07-27
dot icon06/06/2016
Annual return made up to 2016-06-06 no member list
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/06/2015
Annual return made up to 2015-06-06 no member list
dot icon28/08/2014
Appointment of Mr Alan Mitchell as a director on 2014-08-26
dot icon28/08/2014
Termination of appointment of Andrew John Bonser as a director on 2014-07-10
dot icon15/06/2014
Annual return made up to 2014-06-06 no member list
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2013
Annual return made up to 2013-06-06 no member list
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/04/2013
Appointment of Mrs Barbara Ann Mitchell as a director
dot icon11/09/2012
Appointment of Mr Keith Robert Walters as a director
dot icon12/06/2012
Annual return made up to 2012-06-06 no member list
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/06/2011
Annual return made up to 2011-06-06 no member list
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/06/2010
Annual return made up to 2010-06-06 no member list
dot icon09/06/2010
Director's details changed for Mr Stuart Murray Chillingworth on 2010-06-06
dot icon09/06/2010
Director's details changed for Mrs Marilyn Joyce Warwick on 2010-06-06
dot icon09/06/2010
Director's details changed for Andrew John Bonser on 2010-06-06
dot icon09/06/2010
Director's details changed for Mrs Margaret Patricia Cuthbert on 2010-06-06
dot icon29/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/06/2009
Annual return made up to 06/06/09
dot icon30/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2008
Annual return made up to 06/06/08
dot icon13/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/08/2007
Director resigned
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/06/2007
Annual return made up to 06/06/07
dot icon13/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/06/2006
Annual return made up to 06/06/06
dot icon03/03/2006
New director appointed
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Annual return made up to 06/06/05
dot icon17/06/2004
Annual return made up to 06/06/04
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Annual return made up to 06/06/03
dot icon21/06/2002
Full accounts made up to 2001-12-31
dot icon21/06/2002
Annual return made up to 06/06/02
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Annual return made up to 06/06/01
dot icon12/06/2000
Annual return made up to 06/06/00
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Annual return made up to 06/06/99
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/06/1998
Full accounts made up to 1997-12-31
dot icon25/06/1998
Annual return made up to 06/06/98
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Annual return made up to 06/06/97
dot icon16/06/1996
Full accounts made up to 1995-12-31
dot icon16/06/1996
Annual return made up to 06/06/96
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Annual return made up to 06/06/95
dot icon10/02/1995
New director appointed
dot icon02/12/1994
Director resigned
dot icon22/07/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Annual return made up to 19/06/94
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Annual return made up to 19/06/93
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
New director appointed
dot icon19/06/1992
Annual return made up to 19/06/92
dot icon17/07/1991
Annual return made up to 19/06/91
dot icon30/06/1991
Full accounts made up to 1990-12-31
dot icon10/07/1990
Annual return made up to 25/06/90
dot icon04/07/1990
Full accounts made up to 1989-12-31
dot icon27/09/1989
Full accounts made up to 1988-12-31
dot icon27/09/1989
Annual return made up to 29/06/89
dot icon20/12/1988
Registered office changed on 20/12/88 from:\65 glengall road, woodford green, essex, IG8 odn
dot icon29/11/1988
New director appointed
dot icon29/11/1988
Director resigned;new director appointed
dot icon14/11/1988
Registered office changed on 14/11/88 from:\25 glengall rd, woodford green, essex IG8 0DN
dot icon14/11/1988
Full accounts made up to 1987-12-31
dot icon14/11/1988
Annual return made up to 06/10/88
dot icon11/01/1988
Full accounts made up to 1986-12-31
dot icon11/01/1988
Annual return made up to 15/06/87
dot icon15/01/1987
Full accounts made up to 1985-12-31
dot icon20/10/1986
Annual return made up to 24/06/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£72,299.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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)
2022
7
15.60K
-
0.00
72.30K
-
2022
7
15.60K
-
0.00
72.30K
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

15.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darbar, Roopesh
Director
22/07/2023 - Present
7
Mrs Amardeep Darbar
Director
22/07/2023 - Present
2
Mitchell, Barbara Ann
Director
29/03/2013 - Present
-
Russell, Philippa Rose Mary
Director
22/07/2023 - Present
2
Williams, Graham Barry
Director
27/07/2016 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHEYNE COURT FLATS LIMITED

CHEYNE COURT FLATS LIMITED is an(a) Active company incorporated on 15/11/1971 with the registered office located at 35 Glengall Road, Woodford Green IG8 0DN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEYNE COURT FLATS LIMITED?

toggle

CHEYNE COURT FLATS LIMITED is currently Active. It was registered on 15/11/1971 .

Where is CHEYNE COURT FLATS LIMITED located?

toggle

CHEYNE COURT FLATS LIMITED is registered at 35 Glengall Road, Woodford Green IG8 0DN.

What does CHEYNE COURT FLATS LIMITED do?

toggle

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

How many employees does CHEYNE COURT FLATS LIMITED have?

toggle

CHEYNE COURT FLATS LIMITED had 7 employees in 2022.

What is the latest filing for CHEYNE COURT FLATS LIMITED?

toggle

The latest filing was on 26/10/2025: Termination of appointment of Alan Mitchell as a director on 2025-10-26.