CHUDLEIGH SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

CHUDLEIGH SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08644101

Incorporation date

09/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Harscombe House, 1 Darklake View, Estover, Plymouth PL6 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2013)
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Cessation of Charles Denys Burnett-Hitchcock as a person with significant control on 2016-04-06
dot icon03/09/2025
Cessation of Primrose Anne Burnett-Hitchcock as a person with significant control on 2016-04-06
dot icon12/08/2025
Change of details for South West Land (Holdings) Limited as a person with significant control on 2025-08-12
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon07/08/2025
Registered office address changed from 23 Lockyer Street Plymouth Devon PL1 2QZ to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 2025-08-07
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon05/06/2024
Termination of appointment of Janice Palmer as a secretary on 2023-03-31
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Emma Louise Burnett-Hitchcock as a director on 2022-12-14
dot icon12/09/2023
Confirmation statement made on 2023-08-09 with updates
dot icon07/08/2023
Director's details changed for Mr. Jacob Nicholas Burnett-Hitchcock on 2023-07-04
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon23/08/2021
Director's details changed for Mr. Jacob Nicholas Burnett-Hitchcock on 2021-05-29
dot icon12/08/2021
Director's details changed for Emma Louise Burnett-Hitchcock on 2021-07-16
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon21/03/2019
Change of details for Mrs Primrose Anne Burnett-Hitchcock as a person with significant control on 2019-03-21
dot icon21/03/2019
Change of details for Mr Charles Denys Burnett-Hitchcock as a person with significant control on 2019-03-21
dot icon21/03/2019
Director's details changed for Mr. Jacob Nicholas Burnett-Hitchcock on 2019-03-21
dot icon21/03/2019
Director's details changed for Mr Charles Denys Burnett-Hitchcock on 2019-03-21
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon20/06/2018
Previous accounting period shortened from 2018-08-31 to 2018-03-31
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon06/07/2015
Appointment of Mr Charles Denys Burnett-Hitchcock as a director on 2015-07-01
dot icon22/05/2015
Satisfaction of charge 086441010001 in full
dot icon22/05/2015
Satisfaction of charge 086441010002 in full
dot icon01/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/11/2014
Appointment of Emma Louise Burnett-Hitchock as a director on 2014-11-02
dot icon24/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon25/04/2014
Registration of charge 086441010002, created on 2014-04-23
dot icon12/03/2014
Termination of appointment of Charles Denys Burnett-Hitchcock as a director on 2014-01-28
dot icon21/02/2014
Registration of charge 086441010001, created on 2014-02-18
dot icon28/01/2014
Appointment of Charles Denys Burnett-Hitchcock as a director on 2013-12-20
dot icon09/08/2013
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
31/03/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.00
-
0.00
-
-
2022
4
2.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett-Hitchcock, Charles Denys
Director
20/12/2013 - 28/01/2014
10
Burnett-Hitchcock, Charles Denys
Director
01/07/2015 - Present
10
Turner, Mark Peter
Director
09/08/2013 - Present
6
Burnett-Hitchcock, Jacob Nicholas
Director
09/08/2013 - Present
11
Burnett-Hitchcock, Emma Louise
Director
02/11/2014 - 14/12/2022
3

Persons with Significant Control

6
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 CHUDLEIGH SOUTH WEST LIMITED

CHUDLEIGH SOUTH WEST LIMITED is an(a) Active company incorporated on 09/08/2013 with the registered office located at Harscombe House, 1 Darklake View, Estover, Plymouth PL6 7TL. There are currently 3 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 SOUTH WEST LIMITED?

toggle

CHUDLEIGH SOUTH WEST LIMITED is currently Active. It was registered on 09/08/2013 .

Where is CHUDLEIGH SOUTH WEST LIMITED located?

toggle

CHUDLEIGH SOUTH WEST LIMITED is registered at Harscombe House, 1 Darklake View, Estover, Plymouth PL6 7TL.

What does CHUDLEIGH SOUTH WEST LIMITED do?

toggle

CHUDLEIGH SOUTH WEST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHUDLEIGH SOUTH WEST LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-03-31.