CHILWORTH COURT LESSEES LIMITED

Register to unlock more data on OkredoRegister

CHILWORTH COURT LESSEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00842718

Incorporation date

25/03/1965

Size

Micro Entity

Contacts

Registered address

Registered address

171 High Street, Dorking RH4 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon19/01/2026
Appointment of Mr Johan Frederick De Bruin as a director on 2026-01-16
dot icon23/07/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon27/11/2024
Appointment of Mr Ben Chisnall as a director on 2024-11-25
dot icon27/11/2024
Appointment of Mr Alisdair Semple as a director on 2024-11-27
dot icon25/11/2024
Termination of appointment of Roy Edward New as a director on 2024-11-25
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/07/2023
Registered office address changed from Holmes Court Holmesdale Road South Nutfield Redhill Surrey RH1 4JE to 171 High Street Dorking RH4 1AD on 2023-07-17
dot icon17/07/2023
Director's details changed for Roy Edward New on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr Ian Charles Deloford on 2023-07-17
dot icon17/07/2023
Termination of appointment of Ian Charles Deloford as a secretary on 2023-07-17
dot icon17/07/2023
Appointment of Patrick Gardner Management Co Ltd as a secretary on 2023-07-17
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-09 with updates
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon26/05/2021
Termination of appointment of Richard Frederick Worsley as a director on 2020-11-26
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon21/04/2015
Appointment of Mr Richard Frederick Worsley as a director on 2015-04-21
dot icon21/04/2015
Termination of appointment of Gowri Sivakumaran as a director on 2015-04-21
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Ian Charles Deloford on 2010-05-09
dot icon03/06/2010
Director's details changed for Gowri Sivakumaran on 2010-05-09
dot icon03/06/2010
Secretary's details changed for Ian Charles Deloford on 2010-05-09
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 09/05/09; full list of members
dot icon02/06/2009
Appointment terminated director biram desai
dot icon02/06/2009
Location of register of members
dot icon02/06/2009
Registered office changed on 02/06/2009 from holmes court holmesdale road south nutfield redhill surrey rh 4JE
dot icon02/06/2009
Director and secretary's change of particulars / ian delo ford / 02/06/2009
dot icon13/03/2009
Registered office changed on 13/03/2009 from flat 4 chilworth court 152 station road redhill surrey RH1 1HA
dot icon30/12/2008
Director and secretary appointed ian charles delo ford
dot icon02/12/2008
Appointment terminated secretary biram desai
dot icon12/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 09/05/08; full list of members
dot icon18/09/2007
Return made up to 09/05/07; change of members
dot icon29/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 09/05/06; full list of members
dot icon13/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 09/05/05; full list of members
dot icon06/08/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon01/07/2004
Return made up to 09/05/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 09/05/03; full list of members
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
Secretary resigned
dot icon05/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon31/05/2002
Return made up to 09/05/02; full list of members
dot icon31/12/2001
Director resigned
dot icon19/06/2001
Return made up to 09/05/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon02/06/2000
Return made up to 09/05/00; full list of members
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon30/11/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon03/09/1999
Return made up to 09/05/99; full list of members
dot icon03/09/1999
Registered office changed on 03/09/99
dot icon03/08/1999
New secretary appointed
dot icon03/08/1999
Secretary resigned
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Secretary resigned
dot icon21/07/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 09/05/98; no change of members
dot icon12/12/1997
Registered office changed on 12/12/97 from: 5 avenue gardens horley surrey RH6 9BS
dot icon12/12/1997
New secretary appointed
dot icon12/12/1997
Secretary resigned;director resigned
dot icon03/09/1997
Director resigned
dot icon03/09/1997
New director appointed
dot icon03/09/1997
New director appointed
dot icon23/05/1997
Return made up to 09/05/97; full list of members
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Secretary resigned
dot icon25/04/1997
New secretary appointed
dot icon25/04/1997
Registered office changed on 25/04/97 from: flat 2 chilworth court station road redhill surrey RH1 1HA
dot icon12/03/1997
Return made up to 09/05/95; full list of members
dot icon12/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
New director appointed
dot icon03/03/1997
Director resigned
dot icon25/02/1997
Accounts for a small company made up to 1996-12-31
dot icon02/12/1996
Accounts for a small company made up to 1995-12-31
dot icon04/07/1996
Return made up to 09/05/96; full list of members
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon04/08/1995
Secretary resigned
dot icon04/08/1995
Return made up to 09/05/95; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1994
Return made up to 09/05/94; full list of members
dot icon15/02/1994
Registered office changed on 15/02/94 from: 37 bell street reigate surrey RH2 7AG
dot icon02/09/1993
New secretary appointed
dot icon19/07/1993
Accounts for a small company made up to 1992-12-31
dot icon06/07/1993
New secretary appointed
dot icon06/07/1993
Director resigned
dot icon06/07/1993
Secretary resigned
dot icon06/07/1993
New director appointed
dot icon01/06/1993
Return made up to 09/05/93; full list of members
dot icon17/07/1992
Accounts for a small company made up to 1991-12-31
dot icon08/06/1992
Return made up to 09/05/92; full list of members
dot icon01/08/1991
New secretary appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
Secretary resigned;director resigned
dot icon01/08/1991
Return made up to 09/05/91; full list of members
dot icon28/05/1991
Accounts for a small company made up to 1990-12-31
dot icon17/10/1990
Return made up to 09/05/90; full list of members
dot icon21/03/1990
Accounts for a small company made up to 1989-12-31
dot icon23/05/1989
Accounts for a small company made up to 1988-12-31
dot icon23/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon23/05/1989
Registered office changed on 23/05/89 from: 10 chilworth court 152 station road redhill surrey RH1 1HA
dot icon23/05/1989
Return made up to 09/05/89; full list of members
dot icon31/05/1988
Accounts for a small company made up to 1987-12-31
dot icon31/05/1988
Return made up to 26/04/88; full list of members
dot icon20/09/1987
Full accounts made up to 1986-12-31
dot icon20/09/1987
Return made up to 20/05/87; full list of members
dot icon22/06/1987
New director appointed
dot icon25/06/1986
Accounts for a small company made up to 1985-12-31
dot icon25/06/1986
Return made up to 02/06/86; full list of members
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
09/05/2026
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
2
764.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Charles Deloford
Director
13/11/2008 - Present
-
New, Roy Edward
Director
28/02/2001 - 25/11/2024
-
PATRICK GARDNER MANAGEMENT CO LTD
Corporate Secretary
17/07/2023 - Present
94
Deloford, Ian Charles
Secretary
13/11/2008 - 17/07/2023
-
Chisnall, Ben
Director
25/11/2024 - Present
-

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+
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 CHILWORTH COURT LESSEES LIMITED

CHILWORTH COURT LESSEES LIMITED is an(a) Active company incorporated on 25/03/1965 with the registered office located at 171 High Street, Dorking RH4 1AD. There are currently 5 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 CHILWORTH COURT LESSEES LIMITED?

toggle

CHILWORTH COURT LESSEES LIMITED is currently Active. It was registered on 25/03/1965 .

Where is CHILWORTH COURT LESSEES LIMITED located?

toggle

CHILWORTH COURT LESSEES LIMITED is registered at 171 High Street, Dorking RH4 1AD.

What does CHILWORTH COURT LESSEES LIMITED do?

toggle

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

What is the latest filing for CHILWORTH COURT LESSEES LIMITED?

toggle

The latest filing was on 19/01/2026: Appointment of Mr Johan Frederick De Bruin as a director on 2026-01-16.