Company Information for CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED
UNIT 7 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN,
|
Company Registration Number
03165479
Private Limited Company
Active |
Company Name | |
---|---|
CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED | |
Legal Registered Office | |
UNIT 7 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN Other companies in CR0 | |
Company Number | 03165479 | |
---|---|---|
Company ID Number | 03165479 | |
Date formed | 1996-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 14:03:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KETAN PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTHONY WATERS |
Company Secretary | ||
SEEMA PARIKH |
Company Secretary | ||
SEEMA PARIKH |
Director | ||
SURESH CHANDRA PARIKH |
Director | ||
ALLAN KEITH ROBBINS |
Director | ||
PHILLIPA VEITCH |
Director | ||
SARAH ELAINE DOBBS |
Director | ||
ANDREW CHARLES JENKINS |
Director | ||
LYNNE FRANCES LOARING |
Director | ||
DONALD EDWARD GOODWIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARTWELL CLOSE MANAGEMENT COMPANY LIMITED | Director | 2017-05-24 | CURRENT | 1991-04-18 | Active | |
PARKLAND MANAGEMENT COMPANY LIMITED | Director | 2016-09-12 | CURRENT | 1987-06-19 | Active | |
CAMPION CLOSE FREEHOLDERS LIMITED | Director | 2016-09-12 | CURRENT | 1993-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 23/11/23 FROM Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England | ||
Director's details changed for Mrs Seema Parikh on 2023-11-23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
AD02 | Register inspection address changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB | |
AD03 | Registers moved to registered inspection location of Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
AD02 | Register inspection address changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/21 FROM , Wharf Farm Newbridge Road, Billingshurst, West Sussex, RH14 0JG, United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 22 | |
AP01 | DIRECTOR APPOINTED MRS SEEMA PARIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KETAN PATEL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM , 6 Lind Road, Sutton, Surrey, SM1 4PJ, United Kingdom | |
CH01 | Director's details changed for Mr Ketan Patel on 2018-07-23 | |
TM02 | Termination of appointment of Mark Anthony Waters on 2018-07-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Mr Mark Anthony Waters as company secretary on 2017-05-24 | |
AP01 | DIRECTOR APPOINTED MR KETAN PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM , the Firs,11a Woodbury Close, Croydon, CR0 5PR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEEMA PARIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURESH PARIKH | |
TM02 | Termination of appointment of Seema Parikh on 2017-02-24 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN ROBBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN ROBBINS | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address The Firs,11a Woodbury Close Croydon CR0 5PR | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 28/02/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 28/02/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN KEITH ROBBINS / 01/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/02/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 28/02/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 28/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 28/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/02/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/02/98 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363b | ANNUAL RETURN MADE UP TO 28/02/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHARTWELL CLOSE CROYDON FREEHOLD COMPANY LIMITED are:
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. |