UKBizDB.co.uk

CHALET SORBIER LIMITED

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

This company is commonly known as Chalet Sorbier Limited. The company was founded 26 years ago and was given the registration number 03437466. The firm's registered office is in HAILSHAM. You can find them at 30-34 North Street, , Hailsham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHALET SORBIER LIMITED
Company Number:03437466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30-34 North Street, Hailsham, England, BN27 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Cottage, La Rue Du Crocquet, St Brelade, Jersey, JE3 8BZ

Director20 October 1997Active
30-34, North Street, Hailsham, England, BN27 1DW

Secretary26 February 2008Active
Harbour Reach Rue De Carteret, St Helier, Jersey, JE4 8TY

Corporate Secretary20 October 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 September 1997Active
Waverley Farm, Le Mont Arthur, St Brelade, JE3 8AH

Director20 October 1997Active
30-34, North Street, Hailsham, England, BN27 1DW

Director20 October 1997Active
Mi-Roca Farm, La Rue Des Niemes, St Peter, Jersey, JE3 7FF

Director31 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 September 1997Active

People with Significant Control

Mrs Stephanie Sprigings
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rose Anne Avril Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:Jersey
Address:Holly Cottage, La Rue Du Crocquet, St. Brelade, Jersey, JE3 8BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Accounts

Accounts with accounts type total exemption full.

Download
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-04-27Persons with significant control

Change to a person with significant control.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Change person secretary company with change date.

Download
2018-11-05Address

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

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.