CHLOE DRURY LIMITED

Register to unlock more data on OkredoRegister

CHLOE DRURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08526168

Incorporation date

13/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Ewell Road Cheam, Sutton, Surrey SM3 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2013)
dot icon03/02/2026
Registration of charge 085261680002, created on 2026-02-02
dot icon03/02/2026
Registration of charge 085261680003, created on 2026-02-02
dot icon02/02/2026
Appointment of Mr Rupesh Thomas as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Deborah Jane Binner as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Hannah Jean Drury as a director on 2026-02-02
dot icon02/02/2026
Notification of Ark Family Care Ltd as a person with significant control on 2026-02-02
dot icon02/02/2026
Cessation of Deborah Jane Binner as a person with significant control on 2026-02-02
dot icon02/02/2026
Cessation of Hannah Jean Drury as a person with significant control on 2026-02-02
dot icon14/01/2026
Satisfaction of charge 085261680001 in full
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Change of details for Ms Deborah Jane Binner as a person with significant control on 2020-01-24
dot icon01/10/2024
Change of details for Miss Hannah Jean Drury as a person with significant control on 2017-01-01
dot icon01/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon30/09/2022
Change of details for Ms Deborah Jane Binner as a person with significant control on 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-27 with updates
dot icon30/09/2022
Change of details for Miss Hannah Jean Drury as a person with significant control on 2022-09-30
dot icon30/09/2022
Director's details changed for Mrs Deborah Jane Binner on 2022-09-30
dot icon30/09/2022
Director's details changed for Miss Hannah Jean Drury on 2022-09-30
dot icon30/09/2022
Registered office address changed from Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP to 20 Ewell Road Cheam Sutton Surrey SM3 8BU on 2022-09-30
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon20/10/2021
Notification of Deborah Binner as a person with significant control on 2020-01-24
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Registration of charge 085261680001, created on 2021-01-07
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon10/03/2020
Change of share class name or designation
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon07/09/2016
Micro company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon22/04/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon23/02/2016
Micro company accounts made up to 2015-05-31
dot icon19/01/2016
Appointment of Miss Hannah Jean Drury as a director on 2016-01-19
dot icon19/01/2016
Termination of appointment of John Simon Binner as a director on 2015-10-19
dot icon30/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon18/04/2015
Micro company accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon15/05/2014
Register inspection address has been changed
dot icon29/07/2013
Registered office address changed from 28B Peaks Hill Purley Surrey CR8 3JF England on 2013-07-29
dot icon13/05/2013
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
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
62
21.91K
-
0.00
70.87K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Hannah Jean
Director
19/01/2016 - 02/02/2026
7
Thomas, Rupesh
Director
02/02/2026 - Present
8
Binner, Deborah Jane
Director
13/05/2013 - 02/02/2026
10

Persons with Significant Control

5
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 CHLOE DRURY LIMITED

CHLOE DRURY LIMITED is an(a) Active company incorporated on 13/05/2013 with the registered office located at 20 Ewell Road Cheam, Sutton, Surrey SM3 8BU. 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 CHLOE DRURY LIMITED?

toggle

CHLOE DRURY LIMITED is currently Active. It was registered on 13/05/2013 .

Where is CHLOE DRURY LIMITED located?

toggle

CHLOE DRURY LIMITED is registered at 20 Ewell Road Cheam, Sutton, Surrey SM3 8BU.

What does CHLOE DRURY LIMITED do?

toggle

CHLOE DRURY LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CHLOE DRURY LIMITED?

toggle

The latest filing was on 03/02/2026: Registration of charge 085261680002, created on 2026-02-02.