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

CHILWORTH MANOR LIMITED

KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
02328662
Private Limited Company
Active

Company Overview

About Chilworth Manor Ltd
CHILWORTH MANOR LIMITED was founded on 1988-12-15 and has its registered office in Harrow. The organisation's status is listed as "Active". Chilworth Manor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHILWORTH MANOR LIMITED
 
Legal Registered Office
KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
Other companies in SO16
 
Filing Information
Company Number 02328662
Company ID Number 02328662
Date formed 1988-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILWORTH MANOR 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.
Companies with same name CHILWORTH MANOR LIMITED
The following companies were found which have the same name as CHILWORTH MANOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHILWORTH MANOR VINEYARD LIMITED ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR Active Company formed on the 2013-02-20

Company Officers of CHILWORTH MANOR LIMITED

Current Directors
Officer Role Date Appointed
FRANK TRUMAN LIMITED
Company Secretary 2014-12-05
DINESH GORDHANDAS BHATTESSA
Director 2015-09-01
HAIDER LADHU JAFFER
Director 2014-12-05
MANOJ RAMAN
Director 2016-05-03
HASSANALI AMIRALI DAWOOD SULEMAN
Director 2014-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER COVE
Company Secretary 2001-04-20 2014-12-05
JOHN ALEXANDER COVE
Director 2001-04-20 2014-12-05
GAVIN ELLIOTT
Director 2001-04-20 2014-12-05
PETER GODWYN BONDI
Director 2001-04-20 2014-10-31
DAVID JAMES LEWIS
Director 2001-04-20 2014-10-31
WILLIAM HENRY BAILEY
Director 2001-04-20 2014-03-31
JOHN REGINALD BROOKS
Company Secretary 1998-03-03 2001-04-20
KENNETH FRANCIS DIBBEN
Director 1993-04-11 2001-04-20
JOSEPH KENNETH HAMMOND
Director 1997-11-03 2001-04-20
MICHAEL SEDLEY KILLINGLEY
Director 1998-06-29 2001-04-20
ROGER FREDERICK MALLETT
Director 1992-04-11 2001-04-20
JEREMY JAMES RICHARD POPE
Director 1995-05-02 2001-04-20
BRIAN WILLIAM EDWARD AVIENT
Director 1992-04-11 2000-07-18
CAROL LYNN PARKER
Company Secretary 1997-11-01 1998-03-03
JOHN BARRY LARGE
Director 1992-04-11 1998-01-15
PHILIP WILLIAMS
Company Secretary 1996-05-09 1997-10-31
ASHLEY SECRETARIES LIMITED
Company Secretary 1992-04-11 1996-05-09
HOWARD JOSEPH NEWBY
Director 1994-12-12 1995-12-04
JOHN THIRLESTONE LEONARD
Director 1992-04-11 1993-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK TRUMAN LIMITED AYRE PROPERTIES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
FRANK TRUMAN LIMITED THE ANGEL HOTEL CHIPPENHAM LIMITED Company Secretary 2015-05-14 CURRENT 1994-06-08 Active
FRANK TRUMAN LIMITED PREMIER EURO HOTELS LIMITED Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
FRANK TRUMAN LIMITED FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Company Secretary 2015-03-20 CURRENT 2008-04-03 Active
FRANK TRUMAN LIMITED CHILWORTH HOTELS LIMITED Company Secretary 2014-12-05 CURRENT 2004-02-20 Active
FRANK TRUMAN LIMITED SEA SECURITIES LIMITED Company Secretary 2011-01-11 CURRENT 1978-06-16 Active
FRANK TRUMAN LIMITED TILEDAY LIMITED Company Secretary 2011-01-11 CURRENT 1998-07-20 Active
FRANK TRUMAN LIMITED VICTORIA DOCKS HOTEL COMPANY LIMITED Company Secretary 2006-10-03 CURRENT 2001-02-08 Active
FRANK TRUMAN LIMITED LEENA PLAZA LIMITED Company Secretary 2006-09-07 CURRENT 2006-04-28 Active
FRANK TRUMAN LIMITED CHASEMEX LIMITED Company Secretary 2004-04-13 CURRENT 2004-04-13 Active
FRANK TRUMAN LIMITED LEENA HOMES LIMITED Company Secretary 2000-11-01 CURRENT 2000-11-01 Active
FRANK TRUMAN LIMITED NOBLELARGE LIMITED Company Secretary 1999-01-05 CURRENT 1992-07-31 Dissolved 2016-12-19
FRANK TRUMAN LIMITED URBANSCOPE LIMITED Company Secretary 1998-12-01 CURRENT 1993-06-01 Active
FRANK TRUMAN LIMITED CULVERPALM (EUROPE) LTD. Company Secretary 1997-06-17 CURRENT 1990-12-05 Active
FRANK TRUMAN LIMITED ENDPRO LIMITED Company Secretary 1997-06-17 CURRENT 1996-09-16 Active - Proposal to Strike off
DINESH GORDHANDAS BHATTESSA BATH RESORTS LIMITED Director 2016-04-29 CURRENT 2015-05-06 Active
DINESH GORDHANDAS BHATTESSA THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2016-04-29 CURRENT 1994-06-08 Active
DINESH GORDHANDAS BHATTESSA PREMIER EURO HOTELS LIMITED Director 2016-04-29 CURRENT 2015-04-23 Active - Proposal to Strike off
DINESH GORDHANDAS BHATTESSA FALCON HOTELS LIMITED Director 2014-12-09 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER PREMIER EURO HOTELS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
HAIDER LADHU JAFFER CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HAIDER LADHU JAFFER SEA SECURITIES LIMITED Director 2011-01-10 CURRENT 1978-06-16 Active
HAIDER LADHU JAFFER TILEDAY LIMITED Director 2011-01-10 CURRENT 1998-07-20 Active
HAIDER LADHU JAFFER FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HAIDER LADHU JAFFER CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HAIDER LADHU JAFFER PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HAIDER LADHU JAFFER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HAIDER LADHU JAFFER NOBLELARGE LIMITED Director 2006-09-18 CURRENT 1992-07-31 Dissolved 2016-12-19
HAIDER LADHU JAFFER FRANK TRUMAN LIMITED Director 2006-09-18 CURRENT 1970-08-14 Active
HAIDER LADHU JAFFER CAMPRO LIMITED Director 2006-09-18 CURRENT 1993-06-15 Active - Proposal to Strike off
HAIDER LADHU JAFFER VALUETIMES LIMITED Director 2006-09-18 CURRENT 2000-02-08 Active
HAIDER LADHU JAFFER LEGACY HOTELS AND RESORTS LIMITED Director 2005-05-10 CURRENT 2005-04-25 Active
HAIDER LADHU JAFFER GANDY STREET INVESTMENTS LIMITED Director 2002-03-12 CURRENT 1995-11-01 Active
HAIDER LADHU JAFFER LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HAIDER LADHU JAFFER EUROWEST LIMITED Director 1990-12-31 CURRENT 1980-03-11 Liquidation
MANOJ RAMAN LAKE MERRITT HOSPITALITY OPERATIONS ONE LIMITED Director 2018-04-16 CURRENT 2018-02-22 Active
MANOJ RAMAN STATION ROAD DEV CO LIMITED Director 2018-01-29 CURRENT 2017-10-27 Active
MANOJ RAMAN TRADE BOND LIMITED Director 2018-01-04 CURRENT 2015-06-05 Active
MANOJ RAMAN TAJ SECURITIES LTD Director 2017-06-05 CURRENT 2015-11-10 Active
MANOJ RAMAN FINBAR INVESTMENTS (INTERNATIONAL) LIMITED Director 2017-02-02 CURRENT 2008-04-03 Active
MANOJ RAMAN FRANK TRUMAN LIMITED Director 2016-10-03 CURRENT 1970-08-14 Active
MANOJ RAMAN BATH RESORTS LIMITED Director 2016-05-03 CURRENT 2015-05-06 Active
MANOJ RAMAN PREMIER EURO HOTELS LIMITED Director 2016-05-03 CURRENT 2015-04-23 Active - Proposal to Strike off
MANOJ RAMAN VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2016-05-03 CURRENT 2006-08-08 Active
MANOJ RAMAN THE ANGEL HOTEL CHIPPENHAM LIMITED Director 2015-05-14 CURRENT 1994-06-08 Active
MANOJ RAMAN FALCON HOTELS LIMITED Director 2014-11-28 CURRENT 2009-07-06 Active
MANOJ RAMAN AEON SEARCH ASSOCIATES LIMITED Director 2008-05-14 CURRENT 2008-05-14 Active
HASSANALI AMIRALI DAWOOD SULEMAN CHILWORTH HOTELS LIMITED Director 2014-12-05 CURRENT 2004-02-20 Active
HASSANALI AMIRALI DAWOOD SULEMAN FALCON HOTELS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Active
HASSANALI AMIRALI DAWOOD SULEMAN NOBLELARGE LIMITED Director 2006-11-01 CURRENT 1992-07-31 Dissolved 2016-12-19
HASSANALI AMIRALI DAWOOD SULEMAN CULVERPALM (EUROPE) LTD. Director 2006-11-01 CURRENT 1990-12-05 Active
HASSANALI AMIRALI DAWOOD SULEMAN FRANK TRUMAN LIMITED Director 2006-11-01 CURRENT 1970-08-14 Active
HASSANALI AMIRALI DAWOOD SULEMAN PARKEAGER LIMITED Director 2006-11-01 CURRENT 1992-07-31 Active
HASSANALI AMIRALI DAWOOD SULEMAN CAMPRO LIMITED Director 2006-11-01 CURRENT 1993-06-15 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN WALLMORE LIMITED Director 2006-11-01 CURRENT 1990-07-09 Active - Proposal to Strike off
HASSANALI AMIRALI DAWOOD SULEMAN VALUETIMES LIMITED Director 2006-11-01 CURRENT 2000-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2006-10-03 CURRENT 2001-02-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2006-10-03 CURRENT 2006-08-08 Active
HASSANALI AMIRALI DAWOOD SULEMAN LEENA HOMES LIMITED Director 2000-11-01 CURRENT 2000-11-01 Active
HASSANALI AMIRALI DAWOOD SULEMAN SECOND CITY INNS LIMITED Director 1991-12-30 CURRENT 1986-05-13 Liquidation

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
2024-03-22CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-09-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-02PSC07CESSATION OF PANKAJ JAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04CH01Director's details changed for Mr Haider Ladhu Jaffer on 2020-09-04
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMITA JAIN
2020-08-12PSC04Change of details for Mr Pankaj Jain as a person with significant control on 2020-08-12
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DINESH GORDHANDAS BHATTESSA
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DINESH GORDHANDAS BHATTESSA
2020-06-08AP01DIRECTOR APPOINTED MR MOHMED JETHA
2020-06-08AP01DIRECTOR APPOINTED MR MOHMED JETHA
2020-05-26AP01DIRECTOR APPOINTED MS SHELLINA JAFFER
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-01-04MEM/ARTSARTICLES OF ASSOCIATION
2019-01-04RES01ADOPT ARTICLES 04/01/19
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023286620014
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 023286620018
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1079100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-05-16AP01DIRECTOR APPOINTED DR. MANOJ RAMAN
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1079100
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-22AP01DIRECTOR APPOINTED MR DINESHCHANDRA GORDHANDAS BHATTESSA
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023286620014
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023286620015
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023286620016
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023286620012
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023286620013
2015-06-19AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1079100
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023286620012
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023286620013
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-06AP01DIRECTOR APPOINTED MR HAIDER LADHU JAFFER
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM THE COTTAGE CHILWORTH MANOR CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7JF
2015-01-05AP01DIRECTOR APPOINTED MR HASSANALI SULEMAN
2015-01-05AP04CORPORATE SECRETARY APPOINTED FRANK TRUMAN LIMITED
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN COVE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ELLIOTT
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COVE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BONDI
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 1079100
2014-04-21AR0131/03/14 FULL LIST
2014-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAILEY
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-08AR0131/03/13 FULL LIST
2013-02-18AUDAUDITOR'S RESIGNATION
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-04AR0131/03/12 FULL LIST
2011-04-04AR0131/03/11 FULL LIST
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-27AR0131/03/10 FULL LIST
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LEWIS / 21/05/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-04-24363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN ELLIOTT / 01/08/2008
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-21363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-20395PARTICULARS OF MORTGAGE/CHARGE
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-27363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/03
2003-04-09363sRETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-04AUDAUDITOR'S RESIGNATION
2002-08-15AUDAUDITOR'S RESIGNATION
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-14122CONVE 31/07/01
2001-08-14RES12VARYING SHARE RIGHTS AND NAMES
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-05-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26288bSECRETARY RESIGNED
2001-04-26AUDAUDITOR'S RESIGNATION
2001-04-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CHILWORTH MANOR 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 MANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding HABIB BANK AG ZURICH
2015-07-02 Outstanding HABIB BANK AG ZURICH
2015-07-02 Outstanding HABIB BANK AG ZURICH
2015-03-27 Satisfied MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
2015-03-27 Satisfied MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
DEBENTURE 2011-01-28 Satisfied WEST REGISTER (TRADING) LIMITED
LEGAL CHARGE 2007-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF LICENSED PREMISES 2005-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-04-23 Satisfied CLOSE SECURITIES LIMITED
MORTGAGE DEBENTURE 2001-04-20 Satisfied CLOSE SECURITIES LIMITED
SINGLE DEBENTURE 1995-03-23 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1989-08-14 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
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 MANOR LIMITED

Intangible Assets
Patents
We have not found any records of CHILWORTH MANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILWORTH MANOR LIMITED
Trademarks
We have not found any records of CHILWORTH MANOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHILWORTH MANOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-06-27 GBP £742 Day Activities
Hampshire County Council 2014-06-04 GBP £1,295 Day Activities
Southampton City Council 2014-03-20 GBP £1,374
Southampton City Council 2014-03-18 GBP £1,374
Bracknell Forest Council 2014-02-24 GBP £12,459 Voluntary Sector Service Providers
Bracknell Forest Council 2014-02-24 GBP £-12,459 Voluntary Sector Service Providers
Southampton City Council 2013-08-02 GBP £572
Hampshire County Council 2013-07-12 GBP £1,210 Day Activities
Hampshire County Council 2013-06-03 GBP £1,295 Day Activities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHILWORTH MANOR 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 MANOR 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 MANOR 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.