CHILTON COURT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHILTON COURT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05970639

Incorporation date

18/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

97a Truro Road, London N22 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon23/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon23/06/2025
Micro company accounts made up to 2024-10-31
dot icon01/08/2024
Registered office address changed from 97B Truro Road London N22 8DH England to 97a Truro Road London N22 8DH on 2024-08-01
dot icon17/06/2024
Micro company accounts made up to 2023-10-31
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon11/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/07/2023
Registered office address changed from 95a Truro Road London N22 8DH England to 97B Truro Road London N22 8DH on 2023-07-11
dot icon11/07/2023
Cessation of Jamie Scott as a person with significant control on 2023-07-01
dot icon11/07/2023
Notification of Theo Guy Toby Reisz-Gervis as a person with significant control on 2023-02-27
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon29/12/2022
Termination of appointment of Jamie Scott as a secretary on 2022-12-29
dot icon29/12/2022
Termination of appointment of Jamie Scott as a director on 2022-12-29
dot icon29/12/2022
Appointment of Miss Nadia Mohamed-Ali as a secretary on 2022-12-29
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/07/2021
Change of details for Mr Jamie Scott as a person with significant control on 2021-07-29
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon29/07/2021
Notification of Vidya Mohamed-Ali as a person with significant control on 2021-07-29
dot icon29/07/2021
Notification of Aoife Nally as a person with significant control on 2021-07-29
dot icon29/07/2021
Cessation of Vidya Mohamed-Ali as a person with significant control on 2021-07-29
dot icon29/07/2021
Notification of Nicos Antoniou as a person with significant control on 2021-07-29
dot icon29/07/2021
Notification of Jeffrey Alan Cadby as a person with significant control on 2021-07-29
dot icon29/07/2021
Notification of Vidya Mohamed-Ali as a person with significant control on 2021-07-29
dot icon29/07/2021
Notification of Nadia Mohamed-Ali as a person with significant control on 2021-07-29
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon12/07/2021
Termination of appointment of Aoife Nally as a director on 2021-06-30
dot icon12/07/2021
Appointment of Miss Aoife Nally as a director on 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon22/06/2021
Appointment of Ms Aoife Nally as a director on 2021-06-21
dot icon21/06/2021
Appointment of Mr Jeffrey Alan Cadby as a director on 2021-06-21
dot icon21/06/2021
Notification of Jamie Scott as a person with significant control on 2021-06-21
dot icon21/06/2021
Termination of appointment of Androulla Antoniou as a secretary on 2021-06-21
dot icon21/06/2021
Appointment of Mr Jamie Scott as a secretary on 2021-06-21
dot icon21/06/2021
Cessation of Androulla Antoniou as a person with significant control on 2021-06-20
dot icon21/06/2021
Registered office address changed from 238 Creighton Avenue East Finchley London N2 9BD to 95a Truro Road London N22 8DH on 2021-06-21
dot icon21/06/2021
Appointment of Mr Jamie Scott as a director on 2021-06-20
dot icon20/06/2021
Appointment of Ms Nadia Mohamed-Ali as a director on 2021-06-20
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon09/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/06/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon30/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon14/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon08/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon16/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon15/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon05/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon07/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon18/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon05/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon02/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon27/10/2009
Director's details changed for Nicos Antoniou on 2009-10-18
dot icon27/10/2009
Director's details changed for Dr Vidya Mohamed Ali on 2009-10-18
dot icon30/06/2009
Accounts for a dormant company made up to 2007-10-31
dot icon30/06/2009
Accounts for a dormant company made up to 2008-10-31
dot icon14/11/2008
Return made up to 18/10/08; full list of members
dot icon20/06/2008
Return made up to 18/10/07; full list of members
dot icon18/06/2008
Director appointed nicos antoniou
dot icon18/06/2008
Secretary appointed androulla antoniou
dot icon18/06/2008
Registered office changed on 18/06/2008 from 95-97 chilton court, truro road london N22 8DH
dot icon06/11/2007
Secretary resigned
dot icon18/10/2006
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
31/10/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reisz-Gervis, Theo Guy Toby
Director
27/02/2023 - Present
-
Mohamed Ali, Vidya, Dr
Director
18/10/2006 - Present
3
Cadby, Jeffrey Alan
Director
21/06/2021 - Present
2
Scott, Jamie
Secretary
21/06/2021 - 29/12/2022
-
Mohamed-Ali, Nadia
Secretary
29/12/2022 - Present
-

Persons with Significant Control

10
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 CHILTON COURT ASSOCIATES LIMITED

CHILTON COURT ASSOCIATES LIMITED is an(a) Active company incorporated on 18/10/2006 with the registered office located at 97a Truro Road, London N22 8DH. There are currently 7 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 CHILTON COURT ASSOCIATES LIMITED?

toggle

CHILTON COURT ASSOCIATES LIMITED is currently Active. It was registered on 18/10/2006 .

Where is CHILTON COURT ASSOCIATES LIMITED located?

toggle

CHILTON COURT ASSOCIATES LIMITED is registered at 97a Truro Road, London N22 8DH.

What does CHILTON COURT ASSOCIATES LIMITED do?

toggle

CHILTON COURT ASSOCIATES LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHILTON COURT ASSOCIATES LIMITED?

toggle

The latest filing was on 23/06/2025: Confirmation statement made on 2025-06-17 with no updates.