CHUDLEIGH ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHUDLEIGH ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00309615

Incorporation date

23/01/1936

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1983)
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Appointment of a voluntary liquidator
dot icon07/04/2025
Declaration of solvency
dot icon07/04/2025
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 2025-04-07
dot icon18/03/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Previous accounting period shortened from 2025-03-24 to 2024-12-31
dot icon06/12/2024
Appointment of Mrs Carole Ann Gerstler as a director on 2024-12-05
dot icon06/12/2024
Termination of appointment of Cynthia Gerstler as a director on 2024-12-05
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-24
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-24
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon16/06/2023
Termination of appointment of Zena Gerstler as a secretary on 2022-12-06
dot icon16/06/2023
Termination of appointment of Zena Gerstler as a director on 2022-12-06
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-24
dot icon25/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon25/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-03-24
dot icon11/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-24
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-24
dot icon21/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon17/07/2019
Satisfaction of charge 1 in full
dot icon21/03/2019
Director's details changed for Zena Gerstler on 2019-03-21
dot icon21/03/2019
Director's details changed for David Michael Gerstler on 2019-03-21
dot icon21/03/2019
Director's details changed for Cynthia Gerstler on 2019-03-21
dot icon21/03/2019
Secretary's details changed for Zena Gerstler on 2019-03-21
dot icon21/03/2019
Change of details for Ms Cynthia Gerstler as a person with significant control on 2019-03-21
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-24
dot icon17/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-24
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-24
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/11/2013
Total exemption full accounts made up to 2013-03-24
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-24
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon18/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon09/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/10/2008
Return made up to 30/09/08; full list of members
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-24
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-24
dot icon05/11/2007
Return made up to 31/10/07; full list of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: treasure house 19-21 hatton garden london EC1N 8BA
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-24
dot icon22/01/2007
Return made up to 31/10/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-24
dot icon16/11/2005
Return made up to 31/10/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-24
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-24
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-24
dot icon01/11/2002
Return made up to 31/10/02; full list of members
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon30/08/2001
Secretary resigned;director resigned
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Total exemption small company accounts made up to 2001-03-24
dot icon17/11/2000
Return made up to 31/10/00; full list of members
dot icon06/11/2000
New director appointed
dot icon13/07/2000
Accounts for a small company made up to 2000-03-24
dot icon29/11/1999
Return made up to 31/10/99; full list of members
dot icon16/09/1999
Director's particulars changed
dot icon02/07/1999
Accounts for a small company made up to 1999-03-24
dot icon12/11/1998
Return made up to 31/10/98; full list of members
dot icon30/09/1998
Accounts for a small company made up to 1998-03-24
dot icon13/11/1997
Return made up to 31/10/97; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1997-03-24
dot icon08/01/1997
Return made up to 31/10/96; full list of members
dot icon04/07/1996
Accounts for a small company made up to 1996-03-24
dot icon22/12/1995
New director appointed
dot icon02/08/1995
Accounts for a small company made up to 1995-03-24
dot icon29/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 31/10/94; no change of members
dot icon26/07/1994
Accounts for a small company made up to 1994-03-24
dot icon06/02/1994
Accounts for a small company made up to 1993-03-24
dot icon10/12/1993
Return made up to 31/10/93; full list of members
dot icon08/12/1992
Return made up to 31/10/92; no change of members
dot icon18/10/1992
Accounts for a small company made up to 1992-03-24
dot icon12/02/1992
Return made up to 31/10/91; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1991-03-24
dot icon15/11/1990
Accounts for a small company made up to 1990-03-24
dot icon15/11/1990
Return made up to 31/10/90; full list of members
dot icon23/11/1989
Return made up to 05/10/89; full list of members
dot icon25/01/1989
Return made up to 07/11/88; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1988-03-24
dot icon31/10/1987
Return made up to 01/10/87; full list of members
dot icon26/10/1987
Accounts for a small company made up to 1987-03-24
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1986
Return made up to 03/07/86; full list of members
dot icon19/07/1986
Accounts for a small company made up to 1986-03-24
dot icon05/06/1985
Accounts made up to 1984-03-24
dot icon30/07/1983
Accounts made up to 2083-03-24
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2025
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
2
2.42M
-
0.00
56.91K
-
2022
2
2.39M
-
0.00
57.51K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerstler, Carole Ann
Director
05/12/2024 - Present
2
Gerstler, David Michael
Director
24/10/2000 - Present
5
Gerstler, Cynthia
Director
26/10/1995 - 05/12/2024
-
Gerstler, Zena
Secretary
31/07/2001 - 06/12/2022
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHUDLEIGH ESTATES LIMITED

CHUDLEIGH ESTATES LIMITED is an(a) Liquidation company incorporated on 23/01/1936 with the registered office located at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA. There are currently 2 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 CHUDLEIGH ESTATES LIMITED?

toggle

CHUDLEIGH ESTATES LIMITED is currently Liquidation. It was registered on 23/01/1936 .

Where is CHUDLEIGH ESTATES LIMITED located?

toggle

CHUDLEIGH ESTATES LIMITED is registered at Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire AL1 2HA.

What does CHUDLEIGH ESTATES LIMITED do?

toggle

CHUDLEIGH ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHUDLEIGH ESTATES LIMITED?

toggle

The latest filing was on 07/04/2025: Resolutions.