LE CHATEAU RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

LE CHATEAU RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00960784

Incorporation date

25/08/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1969)
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon19/02/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon05/02/2026
Termination of appointment of Diane Marilyn Knight Steggals as a director on 2026-02-01
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon13/11/2025
Micro company accounts made up to 2025-09-30
dot icon02/01/2025
Micro company accounts made up to 2024-09-30
dot icon18/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-09-30
dot icon07/08/2023
Termination of appointment of Annette Elizabeth Gibson as a director on 2023-08-07
dot icon28/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-09-30
dot icon24/02/2022
Termination of appointment of Alsira Palla as a director on 2022-02-24
dot icon23/02/2022
Appointment of Miss Annette Elizabeth Gibson as a director on 2022-02-23
dot icon27/01/2022
Appointment of Mrs Sarah Alice Sammons as a director on 2022-01-26
dot icon18/11/2021
Micro company accounts made up to 2021-09-30
dot icon09/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/09/2020
Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 2020-09-30
dot icon11/03/2020
Micro company accounts made up to 2019-09-30
dot icon08/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-09-30
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon06/08/2018
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2018-08-03
dot icon03/08/2018
Termination of appointment of Neale Bradley Adams as a secretary on 2018-08-02
dot icon25/01/2018
Micro company accounts made up to 2017-09-30
dot icon10/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon15/03/2017
Total exemption full accounts made up to 2016-09-30
dot icon24/01/2017
Appointment of Mrs Alsira Palla as a director on 2016-09-23
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon11/06/2015
Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 2015-06-11
dot icon23/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon21/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Sheila Losack as a director on 2014-09-16
dot icon08/12/2014
Termination of appointment of Annette Elizabeth Gibson as a director on 2014-09-16
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon16/12/2013
Registered office address changed from 20a Le Chateau 18 Chatsworth Road Croydon Surrey CR0 1HA on 2013-12-16
dot icon09/10/2013
Appointment of Ms Diane Marilyn Knight Steggals as a director
dot icon08/10/2013
Appointment of Mr Owen Richard Lloyd Davis as a director
dot icon17/09/2013
Termination of appointment of Sonia Galvau as a director
dot icon17/09/2013
Termination of appointment of Peter Lawrence as a secretary
dot icon17/09/2013
Appointment of Mr Neale Bradley Adams as a secretary
dot icon17/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon04/03/2010
Appointment of Annette Elizabeth Gibson as a director
dot icon01/03/2010
Appointment of Peter Rex Lawrence as a secretary
dot icon01/03/2010
Termination of appointment of John Bush as a secretary
dot icon01/03/2010
Termination of appointment of Laraine Crush as a director
dot icon26/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon25/01/2010
Director's details changed for Sonia Galvau on 2010-01-22
dot icon25/01/2010
Director's details changed for Laraine Mary Crush on 2010-01-22
dot icon25/01/2010
Director's details changed for Miss Sheila Losack on 2010-01-22
dot icon11/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/12/2008
Return made up to 29/11/08; full list of members
dot icon11/12/2008
Location of register of members
dot icon11/12/2008
Location of debenture register
dot icon11/12/2008
Registered office changed on 11/12/2008 from 20A le chateau 18 chatsworth road croydon surrey CR0 1HA
dot icon22/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/12/2007
Return made up to 29/11/07; no change of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/12/2006
Return made up to 29/11/06; no change of members
dot icon22/12/2005
Return made up to 29/11/05; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon15/12/2004
New director appointed
dot icon07/12/2004
Return made up to 29/11/04; change of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon19/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon08/12/2003
Return made up to 29/11/03; change of members
dot icon16/12/2002
Return made up to 29/11/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon05/12/2001
Return made up to 29/11/01; change of members
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon13/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon06/12/2000
Return made up to 29/11/00; change of members
dot icon06/12/2000
Director resigned
dot icon06/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon14/11/2000
Accounts for a small company made up to 2000-09-30
dot icon06/12/1999
Return made up to 29/11/99; full list of members
dot icon06/12/1999
New director appointed
dot icon19/11/1999
Accounts for a small company made up to 1999-09-30
dot icon25/11/1998
Full accounts made up to 1998-09-30
dot icon24/11/1998
Return made up to 29/11/98; full list of members
dot icon04/12/1997
Return made up to 29/11/97; change of members
dot icon02/12/1997
Full accounts made up to 1997-09-30
dot icon27/11/1996
Full accounts made up to 1996-09-30
dot icon27/11/1996
Return made up to 29/11/96; no change of members
dot icon06/12/1995
Full accounts made up to 1995-09-30
dot icon06/12/1995
Return made up to 29/11/95; full list of members
dot icon14/12/1994
Full accounts made up to 1994-09-30
dot icon09/12/1994
New director appointed
dot icon09/12/1994
Return made up to 29/11/94; change of members
dot icon12/12/1993
New director appointed
dot icon12/12/1993
Full accounts made up to 1993-09-30
dot icon12/12/1993
Return made up to 29/11/93; change of members
dot icon15/12/1992
Return made up to 29/11/92; full list of members
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Full accounts made up to 1992-09-30
dot icon04/12/1991
Full accounts made up to 1991-09-30
dot icon04/12/1991
Director resigned;new director appointed
dot icon04/12/1991
Return made up to 29/11/91; no change of members
dot icon04/12/1991
Registered office changed on 04/12/91
dot icon03/12/1990
Full accounts made up to 1990-09-30
dot icon03/12/1990
Return made up to 29/11/90; change of members
dot icon07/06/1990
Full accounts made up to 1989-09-30
dot icon14/12/1989
Director resigned;new director appointed
dot icon14/12/1989
Return made up to 06/12/89; full list of members
dot icon25/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1989
Director resigned;new director appointed
dot icon05/01/1989
Full accounts made up to 1988-09-30
dot icon05/01/1989
Return made up to 28/11/88; full list of members
dot icon27/01/1988
Full accounts made up to 1987-09-30
dot icon27/01/1988
Director resigned;new director appointed
dot icon27/01/1988
Return made up to 04/12/87; full list of members
dot icon21/04/1987
Full accounts made up to 1986-09-30
dot icon21/04/1987
Return made up to 26/11/86; full list of members
dot icon13/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/08/1969
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
03/08/2018 - Present
106
Galvau, Sonia
Director
15/01/2004 - 16/07/2013
1
Davis, Owen Richard Lloyd
Director
16/07/2013 - Present
-
Gibson, Annette Elizabeth
Director
23/02/2022 - 07/08/2023
-
Gibson, Annette Elizabeth
Director
20/01/2010 - 16/09/2014
-

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

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 LE CHATEAU RESIDENTS COMPANY LIMITED

LE CHATEAU RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 25/08/1969 with the registered office located at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY. 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 LE CHATEAU RESIDENTS COMPANY LIMITED?

toggle

LE CHATEAU RESIDENTS COMPANY LIMITED is currently Active. It was registered on 25/08/1969 .

Where is LE CHATEAU RESIDENTS COMPANY LIMITED located?

toggle

LE CHATEAU RESIDENTS COMPANY LIMITED is registered at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY.

What does LE CHATEAU RESIDENTS COMPANY LIMITED do?

toggle

LE CHATEAU RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LE CHATEAU RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Compulsory strike-off action has been discontinued.