DOMAINES DU CHATEAU LIMITED

Register to unlock more data on OkredoRegister

DOMAINES DU CHATEAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03928770

Incorporation date

18/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fordlands, Crowhurst Road, Catsfield, East Sussex TN33 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2000)
dot icon19/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Appointment of Miss Celine Marie Lear as a director on 2025-05-20
dot icon01/05/2025
Satisfaction of charge 039287700039 in full
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon18/02/2025
Director's details changed for Mr Byron Michael William Lear on 2025-02-03
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Registration of charge 039287700042, created on 2024-07-01
dot icon06/03/2024
Registered office address changed from PO Box 152 Crowhurst Road Battle TN33 3BX England to Fordlands Crowhurst Road Catsfield East Sussex TN33 9BT on 2024-03-06
dot icon06/03/2024
Change of details for Domaines Investments Ltd as a person with significant control on 2024-03-06
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon06/01/2023
Registration of charge 039287700041, created on 2022-12-22
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon26/02/2021
Cessation of Carole Marie Lear as a person with significant control on 2018-07-01
dot icon26/02/2021
Cessation of Michael John Lear as a person with significant control on 2016-04-06
dot icon09/04/2020
Satisfaction of charge 039287700038 in full
dot icon01/04/2020
Registration of charge 039287700040, created on 2020-03-30
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon18/02/2020
Change of details for Domaines Investments Ltd as a person with significant control on 2019-05-14
dot icon18/02/2020
Change of details for Mrs Carole Marie Lear as a person with significant control on 2019-05-14
dot icon18/02/2020
Director's details changed for Mr Byron Michael William Lear on 2020-01-31
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/05/2019
Registered office address changed from Southerden House Market Street Hailsham East Sussex BN27 2AE to PO Box 152 Crowhurst Road Battle TN33 3BX on 2019-05-14
dot icon14/03/2019
Change of details for Mr Michael John Lear as a person with significant control on 2018-07-01
dot icon13/03/2019
Confirmation statement made on 2019-02-18 with updates
dot icon13/03/2019
Notification of Carole Marie Lear as a person with significant control on 2018-07-01
dot icon13/03/2019
Director's details changed for Mr Byron Lear on 2018-01-28
dot icon13/03/2019
Change of details for Manor Investment Properties Ltd as a person with significant control on 2018-07-27
dot icon13/03/2019
Notification of Manor Investment Properties Ltd as a person with significant control on 2018-07-01
dot icon05/03/2019
Registration of charge 039287700039, created on 2019-03-05
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Satisfaction of charge 33 in full
dot icon26/09/2018
Director's details changed for Carole Marie Lear on 2018-09-26
dot icon26/09/2018
Director's details changed for Mr Michael John Lear on 2018-09-25
dot icon26/09/2018
Change of details for Mr Michael John Lear as a person with significant control on 2018-09-25
dot icon29/03/2018
Satisfaction of charge 039287700037 in full
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon21/02/2018
Notification of Michael John Lear as a person with significant control on 2016-04-06
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Registered office address changed from 4 Kiln Close Hellingly Hailsham BN27 4EJ England to Southerden House Market Street Hailsham East Sussex BN27 2AE on 2017-09-07
dot icon27/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon27/02/2017
Registration of charge 039287700038, created on 2017-02-27
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Director's details changed for Carole Marie Lear on 2016-11-14
dot icon14/11/2016
Director's details changed for Mr Michael John Lear on 2016-11-14
dot icon14/11/2016
Registered office address changed from Warwick House Caldbec Hill Battle East Sussex TN33 0JS England to 4 Kiln Close Hellingly Hailsham BN27 4EJ on 2016-11-14
dot icon08/06/2016
Registration of charge 039287700037, created on 2016-05-23
dot icon03/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon03/03/2016
Director's details changed for Carole Marie Lear on 2016-02-01
dot icon03/03/2016
Director's details changed for Mr Michael John Lear on 2016-02-01
dot icon03/03/2016
Secretary's details changed for Carole Marie Lear on 2016-02-01
dot icon08/12/2015
Registration of charge 039287700036, created on 2015-12-07
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/06/2015
Resolutions
dot icon05/05/2015
Appointment of Mr Byron Lear as a director on 2015-03-09
dot icon05/05/2015
Registered office address changed from Po Box 152 Beauchamp Place Whatlington Road Battle East Sussex TN33 3BX to Warwick House Caldbec Hill Battle East Sussex TN33 0JS on 2015-05-05
dot icon27/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon27/02/2015
Director's details changed for Carole Marie Lear on 2014-12-01
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Termination of appointment of Steven Simmons as a director
dot icon08/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 34
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 35
dot icon01/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon08/04/2010
Director's details changed for Steven Simmons on 2010-02-18
dot icon08/04/2010
Director's details changed for Carole Marie Lear on 2010-02-18
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 18/02/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from po box 152 beauchamp place whatlington road battle east sussex TN33 3BX
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/06/2008
Director appointed steven simmons
dot icon29/04/2008
Registered office changed on 29/04/2008 from 1 hazel house 78 london road bexhill on sea east sussex TN39 3LE
dot icon19/03/2008
Return made up to 18/02/08; full list of members
dot icon19/01/2008
Particulars of mortgage/charge
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/07/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon23/02/2007
Return made up to 18/02/07; full list of members
dot icon20/12/2006
Registered office changed on 20/12/06 from: 52 st leonards road bexhill on sea east sussex TN40 1JB
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon15/11/2006
Particulars of mortgage/charge
dot icon11/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon08/07/2006
Particulars of property mortgage/charge
dot icon12/06/2006
Particulars of mortgage/charge
dot icon04/04/2006
Return made up to 18/02/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Particulars of mortgage/charge
dot icon30/11/2005
Particulars of mortgage/charge
dot icon21/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon23/07/2005
Registered office changed on 23/07/05 from: 1 western mews western road bexhill on sea sussex TN40 1AB
dot icon22/03/2005
Return made up to 18/02/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
New director appointed
dot icon06/10/2004
Particulars of mortgage/charge
dot icon10/09/2004
Particulars of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon26/04/2004
Secretary's particulars changed
dot icon26/04/2004
Director's particulars changed
dot icon17/04/2004
Particulars of mortgage/charge
dot icon29/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 18/02/04; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Resolutions
dot icon29/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon18/03/2003
Return made up to 18/02/03; full list of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/11/2002
Director's particulars changed
dot icon23/10/2002
Registered office changed on 23/10/02 from: spring villa, church path lower street, ninfield battle east sussex TN33 9EB
dot icon25/06/2002
Particulars of mortgage/charge
dot icon27/02/2002
Return made up to 18/02/02; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/04/2001
Particulars of mortgage/charge
dot icon23/04/2001
Return made up to 18/02/01; full list of members
dot icon05/10/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon01/07/2000
Particulars of mortgage/charge
dot icon20/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon20/03/2000
Ad 03/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon25/02/2000
Secretary resigned
dot icon18/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
470.51K
-
0.00
6.46K
-
2022
2
467.07K
-
0.00
3.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DOMAINES DU CHATEAU LIMITED

DOMAINES DU CHATEAU LIMITED is an(a) Active company incorporated on 18/02/2000 with the registered office located at Fordlands, Crowhurst Road, Catsfield, East Sussex TN33 9BT. 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 DOMAINES DU CHATEAU LIMITED?

toggle

DOMAINES DU CHATEAU LIMITED is currently Active. It was registered on 18/02/2000 .

Where is DOMAINES DU CHATEAU LIMITED located?

toggle

DOMAINES DU CHATEAU LIMITED is registered at Fordlands, Crowhurst Road, Catsfield, East Sussex TN33 9BT.

What does DOMAINES DU CHATEAU LIMITED do?

toggle

DOMAINES DU CHATEAU LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DOMAINES DU CHATEAU LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-18 with no updates.