Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILWORTH COURT LESSEES LIMITED
Company Information for

CHILWORTH COURT LESSEES LIMITED

171 HIGH STREET, DORKING, RH4 1AD,
Company Registration Number
00842718
Private Limited Company
Active

Company Overview

About Chilworth Court Lessees Ltd
CHILWORTH COURT LESSEES LIMITED was founded on 1965-03-25 and has its registered office in Dorking. The organisation's status is listed as "Active". Chilworth Court Lessees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHILWORTH COURT LESSEES LIMITED
 
Legal Registered Office
171 HIGH STREET
DORKING
RH4 1AD
Other companies in RH1
 
Filing Information
Company Number 00842718
Company ID Number 00842718
Date formed 1965-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:35:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILWORTH COURT LESSEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHILWORTH COURT LESSEES LIMITED

Current Directors
Officer Role Date Appointed
IAN CHARLES DELOFORD
Company Secretary 2008-11-13
IAN CHARLES DELOFORD
Director 2008-11-13
ROY EDWARD NEW
Director 2001-02-28
RICHARD FREDERICK WORSLEY
Director 2015-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
GOWRI SIVAKUMARAN
Director 2004-05-01 2015-04-21
BIRAM KIKUBHAI DESAI
Director 2002-10-09 2008-12-02
BIRAM KIKUBHAI DESAI
Company Secretary 2002-10-09 2008-11-20
KIRSTY ELIZABETH WALKER
Director 2002-06-18 2006-07-01
RICHARD FREDERICK WORSLEY
Director 1997-08-26 2004-05-01
RICHARD FREDERICK WORSLEY
Company Secretary 1998-11-28 2002-10-09
SIMON YUEN MUNG YEUNG
Director 2001-02-28 2002-06-18
EILEEN ELIZABETH KEEBLE
Director 1997-02-13 2001-11-28
PHILIP ANTHONY THOMAS
Director 1997-08-26 1999-11-05
PHILIP ANTHONY THOMAS
Company Secretary 1997-12-04 1998-11-23
MICHAEL BAKER
Company Secretary 1997-04-16 1997-12-04
MICHAEL BAKER
Director 1997-02-13 1997-12-04
WILLIAM ALEXANDER ALLAN
Director 1997-02-13 1997-08-21
IAN COOPER
Company Secretary 1993-05-09 1997-04-16
IAN COOPER
Director 1991-05-09 1997-04-16
ANNA PAULINE BAKER
Director 1993-05-09 1997-02-13
ANDREW MEIKLE
Company Secretary 1991-05-09 1993-05-08
PETER ROY VARGAS
Director 1991-05-09 1993-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY EDWARD NEW OFFSHORE STRUCTURES LIMITED Director 1991-03-10 CURRENT 1990-03-14 Dissolved 2017-06-06
RICHARD FREDERICK WORSLEY GREENRIDGE ENTERPRISES LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active - Proposal to Strike off
RICHARD FREDERICK WORSLEY GATELODGE PROPERTY COMPANY LIMITED Director 1998-08-05 CURRENT 1998-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Holmes Court Holmesdale Road South Nutfield Redhill Surrey RH1 4JE
2023-07-17Director's details changed for Roy Edward New on 2023-07-17
2023-07-17Director's details changed for Mr Ian Charles Deloford on 2023-07-17
2023-07-17Termination of appointment of Ian Charles Deloford on 2023-07-17
2023-07-17Appointment of Patrick Gardner Management Co Ltd as company secretary on 2023-07-17
2023-05-22CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK WORSLEY
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0109/05/16 FULL LIST
2016-06-06AR0109/05/16 FULL LIST
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-04AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR RICHARD FREDERICK WORSLEY
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GOWRI SIVAKUMARAN
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-05AR0109/05/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0109/05/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0109/05/12 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0109/05/11 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0109/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GOWRI SIVAKUMARAN / 09/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES DELOFORD / 09/05/2010
2010-06-03CH03SECRETARY'S DETAILS CHNAGED FOR IAN CHARLES DELOFORD on 2010-05-09
2009-10-20AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-29363aReturn made up to 09/05/09; full list of members
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR BIRAM DESAI
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM HOLMES COURT HOLMESDALE ROAD SOUTH NUTFIELD REDHILL SURREY RH 4JE
2009-06-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN DELO FORD / 02/06/2009
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM FLAT 4 CHILWORTH COURT 152 STATION ROAD REDHILL SURREY RH1 1HA
2008-12-30288aDIRECTOR AND SECRETARY APPOINTED IAN CHARLES DELO FORD
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY BIRAM DESAI
2008-06-12AA31/12/07 TOTAL EXEMPTION FULL
2008-05-22363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-09-18363(288)DIRECTOR RESIGNED
2007-09-18363sRETURN MADE UP TO 09/05/07; CHANGE OF MEMBERS
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-08-06288aNEW DIRECTOR APPOINTED
2004-07-30288bDIRECTOR RESIGNED
2004-07-01363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-19363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-10-16288bSECRETARY RESIGNED
2002-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-25288bDIRECTOR RESIGNED
2002-05-31363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-12-31288bDIRECTOR RESIGNED
2001-06-19363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13288aNEW DIRECTOR APPOINTED
2001-03-13288aNEW DIRECTOR APPOINTED
2000-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-30288bDIRECTOR RESIGNED
1999-10-04288bDIRECTOR RESIGNED
1999-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/99
1999-09-03363bRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-08-03288aNEW SECRETARY APPOINTED
1999-08-03288bSECRETARY RESIGNED
1999-05-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-16288bSECRETARY RESIGNED
1998-07-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-02363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1997-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-12287REGISTERED OFFICE CHANGED ON 12/12/97 FROM: 5 AVENUE GARDENS HORLEY SURREY RH6 9BS
1997-12-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHILWORTH COURT LESSEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHILWORTH COURT LESSEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILWORTH COURT LESSEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,833

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILWORTH COURT LESSEES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 699
Current Assets 2012-01-01 £ 724
Debtors 2012-01-01 £ 25
Shareholder Funds 2012-01-01 £ 1,109

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILWORTH COURT LESSEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILWORTH COURT LESSEES LIMITED
Trademarks
We have not found any records of CHILWORTH COURT LESSEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILWORTH COURT LESSEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHILWORTH COURT LESSEES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHILWORTH COURT LESSEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILWORTH COURT LESSEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILWORTH COURT LESSEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.