UKBizDB.co.uk

C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. H. Flats No. 1 (wootton Bassett) Limited. The company was founded 47 years ago and was given the registration number 01297010. The firm's registered office is in SWINDON. You can find them at C/o Mcfarlane Sales And Lettings Ltd. 28-30, Wood Street, Swindon, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED
Company Number:01297010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:C/o Mcfarlane Sales And Lettings Ltd. 28-30, Wood Street, Swindon, England, SN1 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Shakespeare Road, Royal Wootton Bassett, Swindon, England, SN4 8HQ

Secretary25 June 2014Active
C/O Mcfarlane Sales And Lettings Ltd., 28-30, Wood Street, Swindon, England, SN1 4AB

Director01 March 2023Active
C/O Mcfarlane Sales And Lettings Ltd., 28-30, Wood Street, Swindon, England, SN1 4AB

Director01 March 2023Active
17 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director11 December 2007Active
20, Shakespeare Road, Royal Wootton Bassett, Swindon, England, SN4 8HB

Director22 June 2012Active
Longleaze School Bungalow, Wootton Bassett, Swindon, SN4 8AS

Secretary-Active
24 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Secretary10 January 1995Active
22 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Secretary15 December 1998Active
8 The Courtyard, Upper Seagry, Chippenham, SN15 5JZ

Secretary13 November 1996Active
4 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director-Active
36 Blenheim Court, Shakespeare Road, Wootton Bassett, SN4 8HQ

Director11 January 1994Active
The Farthings, Marlowe Way, Royal Wootton Bassett, Swindon, England, SN4 8LG

Director25 June 2014Active
3 Invergordon Close, Fords Farm, Reading, RG31 7YQ

Director10 December 1996Active
Apartment L4,, 40/42 Meliden Road, Prestatyn, Wales, LL19 9RT

Director15 December 1998Active
12 Bassett Down, Wroughton, Swindon, SN4 9QP

Director21 November 2000Active
35 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director25 October 2000Active
11 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director10 January 1995Active
14 Masefield, Wootton Bassett, Swindon, SN4 8JS

Director10 January 1995Active
25 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director10 January 1995Active
33 Blenheim Court, Wootton Bassett, SN4 8HQ

Director18 April 2001Active
4 Buryfields Lydiard, Millicent, Swindon, SW5 9NF

Director10 December 1996Active
3 Blenheim Court, Wooton Bassett, SN4 8HQ

Director18 April 2001Active
The Rosary House 98 High Street, Wootton Bassett, Swindon, SN4 7AS

Director10 January 1995Active
17 Blenheim Court, Shakespeare Road, Wootton Bassett, SN4 8HQ

Director18 February 1992Active
28 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director11 December 2007Active
14 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director-Active
30 Blenheim Court, Wootton Bassett, SN4 8HQ

Director24 August 2004Active
Cranbrook, Hinton Parva, Swindon, SN4 0DH

Director11 December 2007Active
Chuay Rau Eng, Purton Stoke, Swindon, SN5 9JG

Director-Active
24 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director10 January 1995Active
22 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director04 December 1997Active
22 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director-Active
30 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director-Active
33 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director-Active
33 Blenheim Court, Wootton Bassett, Swindon, SN4 8HQ

Director12 January 1993Active

People with Significant Control

Ms Joan Kathleen Page
Notified on:30 June 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:C/O Mcfarlane Sales And Lettings Ltd., 28-30, Swindon, England, SN1 4AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-14Address

Change registered office address company with date old address new address.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.