UKBizDB.co.uk

CHANDLERS CHASE(ROSE LANE) BILLERICAY LTD

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

This company is commonly known as Chandlers Chase(rose Lane) Billericay Ltd. The company was founded 13 years ago and was given the registration number 07568669. The firm's registered office is in BILLERICAY. You can find them at The Gatehouse, Rose Lane, Billericay, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANDLERS CHASE(ROSE LANE) BILLERICAY LTD
Company Number:07568669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Gatehouse, Rose Lane, Billericay, Essex, CM12 9FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gatehouse, Rose Lane, Billericay, England, CM12 9FN

Director01 November 2014Active
Mill House, Rose Lane, Billericay, England,

Director17 March 2011Active
Chandlers Lodge, Rose Lane, Billericay, England, CM12 9FN

Director11 August 2012Active
Chandlers Lodge, Rose Lane, Billericay, England,

Director17 March 2011Active
Wildwood 2, Herington Grove, Hutton, Shenfield, England, CM13 2NN

Director17 March 2011Active

People with Significant Control

Mr David Lindsay Christie
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:The Gatehouse, Rose Lane, Billericay, England, CM12 9FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Peggy Joy Hays-Chown
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:England
Address:Mill House, Rose Lane, Billericay, England, CM12 9FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajendra Gangadhar Tamhane
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Chandlers Lodge, Rose Lane, Billericay, England, CM12 9FN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type micro entity.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Address

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

Download
2014-11-30Officers

Appoint person director company with name date.

Download
2014-11-30Officers

Termination director company with name termination date.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.