UKBizDB.co.uk

CHAMONIX ALL YEAR LIMITED

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

This company is commonly known as Chamonix All Year Limited. The company was founded 17 years ago and was given the registration number 05916701. The firm's registered office is in LONDON. You can find them at Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHAMONIX ALL YEAR LIMITED
Company Number:05916701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Zeppelin Building, 3rd Floor, 59-61 Farringdon Road, London, England, EC1M 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Court Road, Prestbury, Cheltenham, England, GL52 5BL

Director01 June 2023Active
Ringstone, Haroldston Hill, Broad Haven, Haverfordwest, SA62 3JP

Director09 June 2010Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary25 August 2006Active
65 Bavent Road, London, SE5 9RZ

Secretary25 August 2006Active
65 Bavent Road, Camberwell, London, SE5 9RZ

Director25 August 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director25 August 2006Active

People with Significant Control

Mr Nicholas Julian Saw
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Chamonix All Year Limited, Ringstone, Broad Haven, United Kingdom, SA62 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Saw
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Chamonix All Year Limited, Ringstone, Broad Haven, United Kingdom, SA62 3JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Address

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

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Address

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

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Address

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

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Address

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

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.