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

CHANDOS COURT (SOUTHGATE) LIMITED

29 THE GREEN, LONDON, N21 1HS,
Company Registration Number
02773222
Private Limited Company
Active

Company Overview

About Chandos Court (southgate) Ltd
CHANDOS COURT (SOUTHGATE) LIMITED was founded on 1992-12-14 and has its registered office in London. The organisation's status is listed as "Active". Chandos Court (southgate) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANDOS COURT (SOUTHGATE) LIMITED
 
Legal Registered Office
29 THE GREEN
LONDON
N21 1HS
Other companies in N14
 
Filing Information
Company Number 02773222
Company ID Number 02773222
Date formed 1992-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 15:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANDOS COURT (SOUTHGATE) LIMITED
The accountancy firm based at this address is KWALITY SERVICES 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 CHANDOS COURT (SOUTHGATE) LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ELIZABETH GRAUFURD DACE
Company Secretary 2014-10-13
PHILIP WILLIAM BEST
Director 2004-05-18
PETER ALEXANDER CHRISTOPHER JENNINGS
Director 1999-12-15
DONALD JAMES RAVENSCROFT
Director 2000-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWIN WILLIAMSON
Company Secretary 2005-04-11 2014-10-13
RAYMOND SNARE
Director 1998-12-16 2011-08-26
GEOFFREY NORMAN BLACKMORE
Company Secretary 2004-05-18 2004-12-15
GEOFFREY NORMAN BLACKMORE
Director 2003-12-01 2004-12-15
MAIA TERESA GIORGI
Company Secretary 1997-11-27 2004-05-18
PHILIP WILLIAM BEST
Director 1992-12-14 2003-12-01
MAIA TERESA GIORGI
Director 1994-11-24 2003-12-01
DAVID PEREZ
Director 1992-12-14 1999-05-19
JANET DOCHERTY KENNAWAY
Company Secretary 1992-12-14 1997-10-24
SUKHNAM DIGWA SINGH
Director 1994-11-24 1996-12-05
DANIEL JAY
Director 1994-11-24 1996-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM BEST CITY METHODS LTD Director 2018-03-05 CURRENT 2018-03-05 Active
PHILIP WILLIAM BEST THE CHINE INVESTMENTS LIMITED Director 2017-05-13 CURRENT 2017-05-13 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
2024-05-22REGISTERED OFFICE CHANGED ON 22/05/24 FROM 22 Cannon Hill Southgate London N14 6BY
2024-05-22Termination of appointment of Katherine Elizabeth Craufurd Dace on 2024-05-22
2024-05-22Appointment of Mr Scott Alexander as company secretary on 2024-05-22
2024-02-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2023-03-1513/03/23 STATEMENT OF CAPITAL GBP 39
2023-03-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER CHRISTOPHER JENNINGS
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER CHRISTOPHER JENNINGS
2022-10-12Director's details changed for Mr Philip William Best on 2022-10-05
2022-10-12Director's details changed for Mr Peter Alexander Christopher Jennings on 2022-10-05
2022-10-12DIRECTOR APPOINTED MS MICHELLE JULIA CODD
2022-10-12AP01DIRECTOR APPOINTED MS MICHELLE JULIA CODD
2022-10-12CH01Director's details changed for Mr Philip William Best on 2022-10-05
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE JUDD
2022-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE ELIZABETH GRAUFURD DACE on 2022-08-05
2022-02-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-03-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-02-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-02-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED MISS SALLY ANNE JUDD
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES RAVENSCROFT
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-02-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 38
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-03-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 38
2016-01-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 38
2014-12-17AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-13AP03Appointment of Mrs Katherine Elizabeth Graufurd Dace as company secretary on 2014-10-13
2014-10-13TM02Termination of appointment of Peter Edwin Williamson on 2014-10-13
2014-01-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 38
2014-01-14AR0114/12/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0114/12/12 ANNUAL RETURN FULL LIST
2012-03-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0114/12/11 ANNUAL RETURN FULL LIST
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SNARE
2011-03-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0114/12/10 ANNUAL RETURN FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SNARE / 01/10/2009
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES RAVENSCROFT / 01/10/2009
2010-01-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-20AR0114/12/09 FULL LIST
2009-05-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-03-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363sRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-03363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 14/12/05; NO CHANGE OF MEMBERS
2005-06-24288bDIRECTOR RESIGNED
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 21 CHANDOS COURT THE GREEN SOUTHGATE LONDON N14 7AA
2005-04-18288bSECRETARY RESIGNED
2005-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19288aNEW SECRETARY APPOINTED
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 17 CRADDOCK ROAD ENFIELD MIDDLESEX EN1 3SR
2004-07-06288bSECRETARY RESIGNED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2004-01-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-08363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-09288aNEW DIRECTOR APPOINTED
2001-02-28363sRETURN MADE UP TO 14/12/00; CHANGE OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-14363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-01-14288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-19363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1999-01-21288aNEW DIRECTOR APPOINTED
1998-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-27288cDIRECTOR'S PARTICULARS CHANGED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-30287REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 17 CHANDOS COURT THE GREEN SOUTHGATE LONDON N14 7AA
1998-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-16363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-12-09288bSECRETARY RESIGNED
1997-12-09288aNEW SECRETARY APPOINTED
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-09363(288)DIRECTOR RESIGNED
1997-01-09363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
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 CHANDOS COURT (SOUTHGATE) 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 CHANDOS COURT (SOUTHGATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANDOS COURT (SOUTHGATE) 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

Filed Financial Reports
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 CHANDOS COURT (SOUTHGATE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 15,559
Cash Bank In Hand 2012-12-31 £ 14,833
Current Assets 2013-12-31 £ 15,738
Current Assets 2012-12-31 £ 14,897
Shareholder Funds 2013-12-31 £ 15,145
Shareholder Funds 2012-12-31 £ 14,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANDOS COURT (SOUTHGATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANDOS COURT (SOUTHGATE) LIMITED
Trademarks
We have not found any records of CHANDOS COURT (SOUTHGATE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANDOS COURT (SOUTHGATE) 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 CHANDOS COURT (SOUTHGATE) 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 CHANDOS COURT (SOUTHGATE) 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 CHANDOS COURT (SOUTHGATE) 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 CHANDOS COURT (SOUTHGATE) 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.