UKBizDB.co.uk

CHAMONIX ESTATES LIMITED

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

This company is commonly known as Chamonix Estates Limited. The company was founded 17 years ago and was given the registration number 05851267. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHAMONIX ESTATES LIMITED
Company Number:05851267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary29 January 2014Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director18 August 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director02 December 2020Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Corporate Secretary20 June 2006Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director02 December 2020Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director29 October 2008Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director01 May 2008Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director05 January 2007Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director06 March 2020Active
Watersdown, Station Road, Much Hadham, SG10 6AX

Director20 June 2006Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Corporate Director20 June 2006Active

People with Significant Control

Chamonix Holdings Limited
Notified on:31 May 2023
Status:Active
Country of residence:United Kingdom
Address:Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chamonix Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Maltings, Sandon, Buntingford, England, SG9 0RU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Change corporate secretary company with change date.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-16Accounts

Legacy.

Download
2021-09-16Other

Legacy.

Download
2021-09-16Other

Legacy.

Download
2021-09-07Officers

Change corporate secretary company with change date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.