UKBizDB.co.uk

CHALFORD COURT LIMITED

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

This company is commonly known as Chalford Court Limited. The company was founded 24 years ago and was given the registration number 03924621. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHALFORD COURT LIMITED
Company Number:03924621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vestra Property Management Limited, 3 Swan Road, Seaton, England, EX12 2US

Corporate Secretary11 March 2024Active
10 Chalford Court, Pershore Close, Ilford, IG2 6RU

Director14 February 2000Active
22 Chalford Court, Pershore Close, Gants Hill, IG2 6RU

Director09 May 2000Active
67 Tomswood Road, Chigwell, IG7 5QR

Director06 July 2001Active
16 Chalford Court, Pershore Close, Gants Hill, IG2 6RU

Director26 March 2000Active
71, Selby Road, Leytonstone, United Kingdom, E11 3LS

Director20 September 2002Active
119 Headley Drive, Ilford, IG2 6QL

Director14 February 2000Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director23 March 2018Active
62, Rosedale Road, Little Thurrock, England, RM17 6AR

Director14 March 2012Active
62 Rosedale Road, Little Thurrock, RM17 6AB

Director01 August 2001Active
57 Canfield Road, Woodford Bridge, IG8 8JJ

Secretary14 February 2000Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Secretary01 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 2000Active
6 Sydney Road, Wanstead, London, E11 2JW

Director14 February 2000Active
9 Chalford Court, Pershore Close, Ilford, IG2 6RU

Director30 July 2001Active
24 Worcester Gardens, Ilford, IG1 3NW

Director14 February 2000Active
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ

Director02 August 2001Active
6 Chalford Court, Gants Hill, IG2 6RU

Director07 August 2001Active
St. Johns House, 2 Romford Rd, Stratford, E15 4BX

Director14 February 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director14 February 2000Active

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 (7 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Appoint corporate secretary company with name date.

Download
2024-03-11Address

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

Download
2023-12-06Accounts

Change account reference date company current extended.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Capital

Capital allotment shares.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination secretary company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-14Officers

Change person secretary company with change date.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.