UKBizDB.co.uk

CHAMONIX HOLDINGS LIMITED

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

This company is commonly known as Chamonix Holdings Limited. The company was founded 4 years ago and was given the registration number 12500321. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHAMONIX HOLDINGS LIMITED
Company Number:12500321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

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

Director02 December 2020Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

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

Director05 March 2020Active
The Maltings, Hyde Hall Farm, Sandon, United Kingdom, SG9 0RU

Director05 March 2020Active

People with Significant Control

Emeria Uk Dormants Limited
Notified on:31 May 2023
Status:Active
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Firstport Group Limited
Notified on:02 December 2020
Status:Active
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Martin Povey
Notified on:05 March 2020
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, Hyde Hall Farm, Sandon, United Kingdom, SG9 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Louise Samantha Povey
Notified on:05 March 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, Hyde Hall Farm, Sandon, United Kingdom, SG9 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-30Confirmation statement

Confirmation statement with updates.

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
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-01-24Address

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

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-09-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Accounts

Legacy.

Download
2022-07-15Other

Legacy.

Download
2022-07-15Other

Legacy.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

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
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.