CHILCOTE HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHILCOTE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02450613

Incorporation date

08/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

135 Reddenhill Road, Torquay TQ1 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1989)
dot icon20/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon08/07/2025
Micro company accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon07/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Notification of a person with significant control statement
dot icon11/09/2023
Appointment of Mrs Alison Lesley Kenney as a director on 2023-09-04
dot icon07/09/2023
Termination of appointment of Peter George Coe as a director on 2023-09-04
dot icon07/09/2023
Cessation of Peter George Coe as a person with significant control on 2023-09-04
dot icon16/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon12/05/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon17/12/2021
Cessation of Eileen Alice Wilson as a person with significant control on 2021-12-17
dot icon13/05/2021
Micro company accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon23/07/2020
Appointment of Crown Property Management Ltd as a secretary on 2020-07-10
dot icon23/07/2020
Termination of appointment of Adrian John Coldicott as a secretary on 2020-07-10
dot icon23/07/2020
Cessation of Adrian John Coldicott as a person with significant control on 2020-07-10
dot icon23/07/2020
Registered office address changed from C/O Apa Management Ltd the Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU to 135 Reddenhill Road Torquay TQ1 3NT on 2020-07-23
dot icon16/06/2020
Micro company accounts made up to 2019-12-31
dot icon28/05/2020
Termination of appointment of Eileen Alice Wilson as a director on 2020-05-15
dot icon28/05/2020
Termination of appointment of Gerald Ivor Davies as a director on 2020-05-28
dot icon28/05/2020
Cessation of Gerald Ivor Davies as a person with significant control on 2020-04-10
dot icon13/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon13/12/2019
Cessation of Winifred Mabel Blewett as a person with significant control on 2019-12-01
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Termination of appointment of Edith Mary Manser as a director on 2018-12-01
dot icon07/12/2018
Cessation of Edith Mary Manser as a person with significant control on 2018-12-01
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Termination of appointment of Winfred Mabel Blewett as a director on 2018-04-09
dot icon15/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon16/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon20/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon22/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon31/07/2012
Termination of appointment of Margaret Parr as a director
dot icon31/07/2012
Termination of appointment of Apa Management Limted as a secretary
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/02/2012
Appointment of Mrs Edith Mary Manser as a director
dot icon15/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon29/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/02/2011
Registered office address changed from 135 Reddenhill Road Torquay Devon TQ1 3NT on 2011-02-23
dot icon22/02/2011
Appointment of Mr Adrian John Coldicott as a secretary
dot icon18/02/2011
Appointment of Apa Management Limted as a secretary
dot icon18/02/2011
Termination of appointment of Crown Property Management Ltd as a secretary
dot icon03/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon03/12/2010
Director's details changed for Eileen Alice Wilson on 2010-12-03
dot icon03/12/2010
Director's details changed for Margaret Mary Parr on 2010-12-03
dot icon03/06/2010
Termination of appointment of Patricia Emmott as a director
dot icon25/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon02/12/2009
Director's details changed for Peter George Coe on 2009-12-02
dot icon02/12/2009
Director's details changed for Gerald Ivor Davies on 2009-12-02
dot icon02/12/2009
Director's details changed for Winfred Mabel Blewett on 2009-12-02
dot icon02/12/2009
Secretary's details changed for Crown Property Management Ltd on 2009-10-01
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 01/12/08; no change of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from 127 reddenhill road torquay devon TQ1 3NY
dot icon30/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 27/11/07; change of members
dot icon03/01/2008
Secretary resigned
dot icon18/12/2007
Registered office changed on 18/12/07 from: 3 chilcote house 14 manor road torquay devon TQ1 3JX
dot icon18/12/2007
New secretary appointed
dot icon14/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 27/11/06; full list of members
dot icon15/12/2006
Director resigned
dot icon15/12/2006
New director appointed
dot icon15/12/2006
Director resigned
dot icon12/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 27/11/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 27/11/04; full list of members
dot icon26/10/2004
Director resigned
dot icon26/10/2004
New director appointed
dot icon05/07/2004
New secretary appointed;new director appointed
dot icon23/06/2004
Registered office changed on 23/06/04 from: flat 4 chilcote house 14 manor road st marychurch torquay devon TQ1 3JX
dot icon23/06/2004
Secretary resigned
dot icon13/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/01/2004
Secretary resigned
dot icon17/01/2004
New secretary appointed
dot icon29/12/2003
Return made up to 27/11/03; full list of members
dot icon23/06/2003
New secretary appointed
dot icon23/06/2003
Secretary resigned
dot icon01/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 27/11/02; no change of members
dot icon15/07/2002
New director appointed
dot icon03/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/12/2001
Return made up to 08/12/01; no change of members
dot icon17/04/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 08/12/00; full list of members
dot icon08/05/2000
Director resigned
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
New director appointed
dot icon09/12/1999
Return made up to 08/12/99; full list of members
dot icon18/02/1999
Full accounts made up to 1998-12-31
dot icon26/11/1998
Return made up to 08/12/98; full list of members
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon05/12/1997
Return made up to 08/12/97; no change of members
dot icon26/06/1997
New director appointed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon20/12/1996
Return made up to 08/12/96; full list of members
dot icon04/12/1996
Ad 02/10/96--------- £ si 1@1=1 £ ic 5/6
dot icon28/11/1996
Director resigned
dot icon28/11/1996
New secretary appointed;new director appointed
dot icon31/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon30/10/1996
Ad 02/10/96--------- £ si 3@1=3 £ ic 2/5
dot icon30/10/1996
Registered office changed on 30/10/96 from: 38 broadpark road livermead torquay devon TQ2 6UP
dot icon30/10/1996
New director appointed
dot icon30/10/1996
New secretary appointed;new director appointed
dot icon30/10/1996
New director appointed
dot icon30/10/1996
New director appointed
dot icon17/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1996
New director appointed
dot icon21/12/1995
Return made up to 08/12/95; full list of members
dot icon06/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon05/01/1995
Return made up to 08/12/94; full list of members
dot icon06/02/1994
Accounts for a dormant company made up to 1993-12-31
dot icon06/02/1994
Resolutions
dot icon06/02/1994
Return made up to 08/12/93; full list of members
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 08/12/92; no change of members
dot icon10/04/1992
Full accounts made up to 1991-12-31
dot icon10/04/1992
Return made up to 08/12/91; no change of members
dot icon15/04/1991
Full accounts made up to 1990-12-31
dot icon15/04/1991
Return made up to 31/01/91; full list of members
dot icon24/01/1990
Ad 08/12/89--------- £ si 2@1=2 £ ic 2/4
dot icon24/01/1990
New secretary appointed
dot icon24/01/1990
New director appointed
dot icon24/01/1990
Accounting reference date notified as 31/12
dot icon08/12/1989
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
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
6.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter George Coe
Director
18/06/2002 - 04/09/2023
-
Kenney, Alison Lesley
Director
04/09/2023 - Present
-

Persons with Significant Control

7
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 CHILCOTE HOUSE LIMITED

CHILCOTE HOUSE LIMITED is an(a) Active company incorporated on 08/12/1989 with the registered office located at 135 Reddenhill Road, Torquay TQ1 3NT. 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 CHILCOTE HOUSE LIMITED?

toggle

CHILCOTE HOUSE LIMITED is currently Active. It was registered on 08/12/1989 .

Where is CHILCOTE HOUSE LIMITED located?

toggle

CHILCOTE HOUSE LIMITED is registered at 135 Reddenhill Road, Torquay TQ1 3NT.

What does CHILCOTE HOUSE LIMITED do?

toggle

CHILCOTE HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHILCOTE HOUSE LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-03 with no updates.