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

CHALET SORBIER LIMITED

30-34 NORTH STREET, HAILSHAM, BN27 1DW,
Company Registration Number
03437466
Private Limited Company
Active

Company Overview

About Chalet Sorbier Ltd
CHALET SORBIER LIMITED was founded on 1997-09-22 and has its registered office in Hailsham. The organisation's status is listed as "Active". Chalet Sorbier 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
CHALET SORBIER LIMITED
 
Legal Registered Office
30-34 NORTH STREET
HAILSHAM
BN27 1DW
Other companies in TN33
 
Filing Information
Company Number 03437466
Company ID Number 03437466
Date formed 1997-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:02:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALET SORBIER 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 CHALET SORBIER LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE SPRIGINGS
Company Secretary 2008-02-26
ROSE ANNE AVRIL MITCHELL
Director 1997-10-20
STEPHANIE SPRIGINGS
Director 1997-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAVERSHAM SECRETARIES LIMITED
Company Secretary 1997-10-20 2008-02-26
ROBERT PHILLIP SURCOUF
Director 2007-08-31 2008-02-26
ANDREW DAVID DENZIL CRICHTON
Director 1997-10-20 2007-08-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-09-22 1997-10-20
WATERLOW NOMINEES LIMITED
Nominated Director 1997-09-22 1997-10-20

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
2024-04-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-0730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03Termination of appointment of Stephanie Sprigings on 2020-04-05
2023-01-03APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SPRIGINGS
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SPRIGINGS
2023-01-03TM02Termination of appointment of Stephanie Sprigings on 2020-04-05
2022-06-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-04-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-27CH01Director's details changed for Stephanie Sprigings on 2020-02-01
2020-04-27PSC04Change of details for Mrs Rose Anne Avril Mitchell as a person with significant control on 2020-04-17
2020-04-27PSC07CESSATION OF STEPHANIE SPRIGINGS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-25CH01Director's details changed for Stephanie Sprigings on 2019-09-24
2019-09-25CH01Director's details changed for Stephanie Sprigings on 2019-09-24
2019-09-25PSC04Change of details for Mrs Stephanie Sprigings as a person with significant control on 2019-09-24
2019-09-25PSC04Change of details for Mrs Stephanie Sprigings as a person with significant control on 2019-09-24
2019-05-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-11-05CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE SPRIGINGS on 2018-09-22
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM Mead Cottage Crowhurst Road Catsfield East Sussex TN33 9BT
2017-12-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0122/09/15 ANNUAL RETURN FULL LIST
2015-02-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-06AR0122/09/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0122/09/13 ANNUAL RETURN FULL LIST
2013-04-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0122/09/12 ANNUAL RETURN FULL LIST
2012-10-31CH01Director's details changed for Rose Anne Avril Mitchell on 2012-09-01
2012-06-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0122/09/11 ANNUAL RETURN FULL LIST
2011-03-11AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0122/09/10 ANNUAL RETURN FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SPRIGINGS / 22/09/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSE ANNE AVRIL MITCHELL / 22/09/2010
2010-06-18AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0122/09/09 ANNUAL RETURN FULL LIST
2009-03-31AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROSE MITCHELL / 01/09/2008
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROSE MITCHELL / 28/03/2008
2008-03-18288aSECRETARY APPOINTED STEPHANIE SPRIGINGS
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY CAVERSHAM SECRETARIES LIMITED
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SURCOUF
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 3 BENTINCK MEWS LONDON W1U 2AH
2007-10-17363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-09288cSECRETARY'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-30363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-30363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-29363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-11288cDIRECTOR'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-09-06287REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 5 MARYLEBONE MEWS LONDON W1H 7LE
2002-08-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2000-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/00
2000-10-05363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-09-25287REGISTERED OFFICE CHANGED ON 25/09/00 FROM: C/O DENDY NEVILLE 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-11-10363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1999-05-21244DELIVERY EXT'D 3 MTH 30/09/98
1998-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/98
1998-10-23363sRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-03-17CERTNMCOMPANY NAME CHANGED VENDSQUARE LIMITED CERTIFICATE ISSUED ON 18/03/98
1997-12-1288(2)RAD 20/10/97--------- £ SI 2@1=2 £ IC 2/4
1997-11-19SRES01ALTER MEM AND ARTS 20/10/97
1997-11-19288aNEW DIRECTOR APPOINTED
1997-11-18288bSECRETARY RESIGNED
1997-11-18288bDIRECTOR RESIGNED
1997-11-18288aNEW DIRECTOR APPOINTED
1997-11-18288aNEW DIRECTOR APPOINTED
1997-11-18288aNEW SECRETARY APPOINTED
1997-10-28287REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1997-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHALET SORBIER 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 CHALET SORBIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHALET SORBIER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2013-09-30 £ 424,072
Creditors Due After One Year 2012-09-30 £ 424,072
Creditors Due After One Year 2012-09-30 £ 424,072
Creditors Due After One Year 2011-09-30 £ 424,072
Creditors Due Within One Year 2013-09-30 £ 33,138
Creditors Due Within One Year 2012-09-30 £ 24,516
Creditors Due Within One Year 2012-09-30 £ 24,516
Creditors Due Within One Year 2011-09-30 £ 23,627

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHALET SORBIER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 40,488
Cash Bank In Hand 2012-09-30 £ 35,069
Cash Bank In Hand 2012-09-30 £ 35,069
Cash Bank In Hand 2011-09-30 £ 36,573
Current Assets 2013-09-30 £ 41,463
Current Assets 2012-09-30 £ 36,019
Current Assets 2012-09-30 £ 36,019
Current Assets 2011-09-30 £ 37,523
Debtors 2013-09-30 £ 0
Debtors 2012-09-30 £ 0
Shareholder Funds 2013-09-30 £ 27,456
Shareholder Funds 2012-09-30 £ 33,763
Shareholder Funds 2012-09-30 £ 33,763
Shareholder Funds 2011-09-30 £ 30,529
Tangible Fixed Assets 2013-09-30 £ 443,203
Tangible Fixed Assets 2012-09-30 £ 446,332
Tangible Fixed Assets 2012-09-30 £ 446,332
Tangible Fixed Assets 2011-09-30 £ 440,705

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHALET SORBIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALET SORBIER LIMITED
Trademarks
We have not found any records of CHALET SORBIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALET SORBIER 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 (68209 - Other letting and operating of own or leased real estate) as CHALET SORBIER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHALET SORBIER 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 CHALET SORBIER 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 CHALET SORBIER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1