CHILWORTH GRANGE LIMITED

Register to unlock more data on OkredoRegister

CHILWORTH GRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136699

Incorporation date

08/01/2001

Size

Dormant

Contacts

Registered address

Registered address

Gladebank House 5 Chilworth Grange, Chilworth, Southampton SO16 7QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon13/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon30/12/2025
Notification of a person with significant control statement
dot icon15/12/2025
Cessation of Mary Louise Ritchie as a person with significant control on 2025-12-15
dot icon15/12/2025
Cessation of Jasbir Punia as a person with significant control on 2025-12-15
dot icon23/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon29/07/2025
Appointment of Mrs Mary Louise Ritchie as a director on 2025-07-29
dot icon29/07/2025
Cessation of Denise Moran as a person with significant control on 2025-07-29
dot icon28/07/2025
Termination of appointment of Michael Christopher Moran as a director on 2025-07-28
dot icon28/07/2025
Cessation of Andrew James Ritchie as a person with significant control on 2025-07-28
dot icon28/07/2025
Notification of Jasbir Punia as a person with significant control on 2025-07-28
dot icon28/07/2025
Termination of appointment of Denise Moran as a secretary on 2025-07-28
dot icon28/07/2025
Appointment of Mrs Denise Moran as a director on 2025-07-28
dot icon28/07/2025
Termination of appointment of Nils Bjorn Oskar Waktare as a director on 2025-07-28
dot icon28/07/2025
Termination of appointment of Andrew James Ritchie as a director on 2025-07-28
dot icon28/07/2025
Notification of Mary Louise Ritchie as a person with significant control on 2025-07-28
dot icon05/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon04/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/01/2024
Registered office address changed from Brook House 6 Chilworth Grange Chilworth Southampton Hampshire SO16 7QH to Gladebank House Gladebank House, 5 Chilworth Grange Chilworth Southampton SO16 7QH on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon08/01/2024
Registered office address changed from Gladebank House Gladebank House, 5 Chilworth Grange Chilworth Southampton SO16 7QH England to Gladebank House 5 Chilworth Grange Chilworth Southampton SO16 7QH on 2024-01-08
dot icon21/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon05/01/2023
Appointment of Mrs Jasbir Punia as a secretary on 2023-01-01
dot icon26/08/2022
Accounts for a dormant company made up to 2022-01-25
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon26/08/2020
Accounts for a dormant company made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon21/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon21/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon11/01/2017
Appointment of Mr Andrew James Ritchie as a director on 2017-01-08
dot icon08/01/2017
Termination of appointment of Mary Louise Ritchie as a director on 2017-01-08
dot icon07/07/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-08 no member list
dot icon13/01/2016
Appointment of Mr Adam James Ford Kay as a director on 2016-01-13
dot icon13/01/2016
Termination of appointment of Kevin John Cresswell as a director on 2016-01-08
dot icon27/05/2015
Accounts for a dormant company made up to 2015-01-31
dot icon08/01/2015
Annual return made up to 2015-01-08 no member list
dot icon12/06/2014
Accounts for a dormant company made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-08 no member list
dot icon28/05/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/01/2013
Annual return made up to 2013-01-08 no member list
dot icon22/01/2013
Registered office address changed from Brook House 6 Chilworth Grange Chilworth Southampton Hampshire SO16 7QH United Kingdom on 2013-01-22
dot icon22/01/2013
Registered office address changed from Dovewood Chilworth Grange Chilworth Southampton Hampshire SO16 7QH on 2013-01-22
dot icon21/01/2013
Termination of appointment of Jonathan Athawes as a director
dot icon21/01/2013
Appointment of Mrs Mary Louise Ritchie as a director
dot icon21/01/2013
Appointment of Mrs Denise Moran as a secretary
dot icon21/01/2013
Termination of appointment of Penny Athawes as a secretary
dot icon11/07/2012
Amended accounts made up to 2012-01-31
dot icon28/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-08 no member list
dot icon19/01/2012
Appointment of Mrs Jasbir Punia as a director
dot icon19/01/2012
Director's details changed for Kevin John Cresswell on 2012-01-01
dot icon18/01/2012
Termination of appointment of Robert Harrop as a director
dot icon10/05/2011
Accounts for a dormant company made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-08 no member list
dot icon17/01/2011
Appointment of Mr Michael Christopher Moran as a director
dot icon17/01/2011
Appointment of Mr Robert Dennis Harrop as a director
dot icon17/01/2011
Termination of appointment of Nina Lundekvam as a director
dot icon03/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/02/2010
Annual return made up to 2010-01-08 no member list
dot icon24/02/2010
Director's details changed for Kevin John Cresswell on 2010-01-01
dot icon23/02/2010
Termination of appointment of Kay Wood as a director
dot icon23/02/2010
Director's details changed for Nils Bjorn Oskar Waktare on 2010-01-01
dot icon23/02/2010
Director's details changed for Nina Bjorlo Lundekvam on 2010-01-01
dot icon23/02/2010
Director's details changed for Jonathan Michael Athawes on 2010-01-01
dot icon23/02/2010
Director's details changed for Dr Haider Katifi on 2010-01-01
dot icon26/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon25/01/2009
Annual return made up to 08/01/09
dot icon25/01/2009
Director's change of particulars / kay wood / 01/01/2009
dot icon23/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon12/03/2008
Appointment terminated director kulbir khela
dot icon12/03/2008
Director appointed dr haider katifi
dot icon23/01/2008
Annual return made up to 08/01/08
dot icon23/01/2008
Director's particulars changed
dot icon06/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon10/01/2007
Annual return made up to 08/01/07
dot icon28/12/2006
New director appointed
dot icon23/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon26/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon31/01/2006
Annual return made up to 08/01/06
dot icon26/10/2005
New director appointed
dot icon26/07/2005
Compulsory strike-off action has been discontinued
dot icon22/07/2005
Accounts for a dormant company made up to 2005-01-31
dot icon22/07/2005
Annual return made up to 08/01/05
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
Registered office changed on 22/07/05 from: 19 saint georges walk waterlooville hampshire PO7 7TU
dot icon22/07/2005
Accounts for a dormant company made up to 2004-01-31
dot icon28/06/2005
First Gazette notice for compulsory strike-off
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
New director appointed
dot icon11/02/2004
Annual return made up to 08/01/04
dot icon06/01/2004
Accounts for a dormant company made up to 2003-01-31
dot icon13/02/2003
Annual return made up to 08/01/03
dot icon17/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon06/02/2002
Annual return made up to 08/01/02
dot icon16/01/2001
Secretary resigned
dot icon08/01/2001
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
31/01/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Denise
Director
28/07/2025 - Present
-
Punia, Jasbir
Director
16/12/2011 - Present
10
Katifi, Haider Aziz, Dr
Director
14/02/2008 - Present
2
Ritchie, Andrew James
Director
08/01/2017 - 28/07/2025
-
Waktare, Nils Bjorn Oskar
Director
20/06/2006 - 28/07/2025
12

Persons with Significant Control

8
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 GRANGE LIMITED

CHILWORTH GRANGE LIMITED is an(a) Active company incorporated on 08/01/2001 with the registered office located at Gladebank House 5 Chilworth Grange, Chilworth, Southampton SO16 7QH. There are currently 6 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 GRANGE LIMITED?

toggle

CHILWORTH GRANGE LIMITED is currently Active. It was registered on 08/01/2001 .

Where is CHILWORTH GRANGE LIMITED located?

toggle

CHILWORTH GRANGE LIMITED is registered at Gladebank House 5 Chilworth Grange, Chilworth, Southampton SO16 7QH.

What does CHILWORTH GRANGE LIMITED do?

toggle

CHILWORTH GRANGE LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CHILWORTH GRANGE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-05 with no updates.