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

DOMAINES DU CHATEAU LIMITED

FORDLANDS, CROWHURST ROAD, CATSFIELD, EAST SUSSEX, TN33 9BT,
Company Registration Number
03928770
Private Limited Company
Active

Company Overview

About Domaines Du Chateau Ltd
DOMAINES DU CHATEAU LIMITED was founded on 2000-02-18 and has its registered office in Catsfield. The organisation's status is listed as "Active". Domaines Du Chateau 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
DOMAINES DU CHATEAU LIMITED
 
Legal Registered Office
FORDLANDS
CROWHURST ROAD
CATSFIELD
EAST SUSSEX
TN33 9BT
Other companies in TN33
 
Filing Information
Company Number 03928770
Company ID Number 03928770
Date formed 2000-02-18
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 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB725239241  
Last Datalog update: 2024-04-06 18:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMAINES DU CHATEAU 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 DOMAINES DU CHATEAU LIMITED

Current Directors
Officer Role Date Appointed
CAROLE MARIE LEAR
Company Secretary 2000-02-18
BYRON LEAR
Director 2015-03-09
CAROLE MARIE LEAR
Director 2002-04-01
MICHAEL JOHN LEAR
Director 2000-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SIMMONS
Director 2008-05-01 2012-08-30
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-02-18 2000-02-18

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
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM PO Box 152 Crowhurst Road Battle TN33 3BX England
2024-03-06Change of details for Domaines Investments Ltd as a person with significant control on 2024-03-06
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE 039287700041
2023-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039287700041
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-02-26PSC07CESSATION OF MICHAEL JOHN LEAR AS A PERSON OF SIGNIFICANT CONTROL
2020-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039287700038
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039287700040
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-18PSC05Change of details for Domaines Investments Ltd as a person with significant control on 2019-05-14
2020-02-18PSC04Change of details for Mrs Carole Marie Lear as a person with significant control on 2019-05-14
2020-02-18CH01Director's details changed for Mr Byron Michael William Lear on 2020-01-31
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Southerden House Market Street Hailsham East Sussex BN27 2AE
2019-03-14PSC04Change of details for Mr Michael John Lear as a person with significant control on 2018-07-01
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE MARIE LEAR
2019-03-13CH01Director's details changed for Mr Byron Lear on 2018-01-28
2019-03-13PSC05Change of details for Manor Investment Properties Ltd as a person with significant control on 2018-07-27
2019-03-13PSC02Notification of Manor Investment Properties Ltd as a person with significant control on 2018-07-01
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039287700039
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2018-09-26CH01Director's details changed for Mr Michael John Lear on 2018-09-25
2018-09-26PSC04Change of details for Mr Michael John Lear as a person with significant control on 2018-09-25
2018-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039287700037
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN LEAR
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM 4 Kiln Close Hellingly Hailsham BN27 4EJ England
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039287700038
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARIE LEAR / 14/11/2016
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEAR / 14/11/2016
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Warwick House Caldbec Hill Battle East Sussex TN33 0JS England
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039287700037
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEAR / 01/02/2016
2016-03-03CH03SECRETARY'S DETAILS CHNAGED FOR CAROLE MARIE LEAR on 2016-02-01
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARIE LEAR / 01/02/2016
2015-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039287700036
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04RES12Resolution of varying share rights or name
2015-05-05AP01DIRECTOR APPOINTED MR BYRON LEAR
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM PO BOX 152 BEAUCHAMP PLACE WHATLINGTON ROAD BATTLE EAST SUSSEX TN33 3BX
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0118/02/15 FULL LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARIE LEAR / 01/12/2014
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0118/02/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-21AR0118/02/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SIMMONS
2012-03-08AR0118/02/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-04-01AR0118/02/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0118/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SIMMONS / 18/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARIE LEAR / 18/02/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM PO BOX 152 BEAUCHAMP PLACE WHATLINGTON ROAD BATTLE EAST SUSSEX TN33 3BX
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-06-05288aDIRECTOR APPOINTED STEVEN SIMMONS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 1 HAZEL HOUSE 78 LONDON ROAD BEXHILL ON SEA EAST SUSSEX TN39 3LE
2008-03-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 52 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1JB
2006-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2006-06-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-18395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-23287REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 1 WESTERN MEWS WESTERN ROAD BEXHILL ON SEA SUSSEX TN40 1AB
2005-03-22363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-12288aNEW DIRECTOR APPOINTED
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26288cDIRECTOR'S PARTICULARS CHANGED
2004-04-26288cSECRETARY'S PARTICULARS CHANGED
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate


Licences & Regulatory approval
We could not find any licences issued to DOMAINES DU CHATEAU 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 DOMAINES DU CHATEAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-10-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-06-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-06-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-11-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-08 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-06-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2006-01-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-11-30 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-10-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2005-09-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-09 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2003-04-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2002-06-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-10-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-07-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-07-01 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,622,406
Creditors Due Within One Year 2012-03-31 £ 1,992,030

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 DOMAINES DU CHATEAU LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,874
Cash Bank In Hand 2012-03-31 £ 6,016
Current Assets 2013-03-31 £ 88,993
Current Assets 2012-03-31 £ 387,200
Debtors 2013-03-31 £ 6,581
Debtors 2012-03-31 £ 298,697
Shareholder Funds 2013-03-31 £ 464,411
Shareholder Funds 2012-03-31 £ 423,537
Stocks Inventory 2013-03-31 £ 67,538
Stocks Inventory 2012-03-31 £ 82,487
Tangible Fixed Assets 2013-03-31 £ 1,997,824
Tangible Fixed Assets 2012-03-31 £ 2,028,367

Debtors and other cash assets

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

Government spend with DOMAINES DU CHATEAU LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2012-06-30 GBP £780

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 DOMAINES DU CHATEAU 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 DOMAINES DU CHATEAU 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 DOMAINES DU CHATEAU 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