UKBizDB.co.uk

CHANDOS PROPERTIES LTD

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

This company is commonly known as Chandos Properties Ltd. The company was founded 27 years ago and was given the registration number 03240089. The firm's registered office is in WINCHCOMBE. You can find them at No 10 High Street, , Winchcombe, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHANDOS PROPERTIES LTD
Company Number:03240089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:No 10 High Street, Winchcombe, Gloucestershire, GL54 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, Ellan Veen, College Green, Castletown, IM9 1BE

Secretary18 September 2015Active
10 High Street, High Street, Winchcombe, Cheltenham, England, GL54 5LJ

Director02 February 2017Active
No 1, Ellan Veen, College Green, Castletown, Isle Of Man, IM9 1BE

Director18 September 2015Active
Indian Queens Castle Street, Winchcombe, Cheltenham, GL54 5JA

Secretary11 October 2002Active
61 Hanson Drive, Fowey, PL23 1ET

Secretary20 August 1996Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary20 August 1996Active
18 King Arthur Close, Charlton Park, Cheltenham, GL53 7EX

Director22 August 1996Active
139 Gretton Road, Winchcombe, Cheltenham, GL54 5EL

Director22 August 1996Active
49 Wentworth Park Avenue, Harborne, Birmingham, B17 9QU

Director26 January 2006Active
2 High Street, Winchcombe, Cheltenham, GL54 5HT

Director20 August 1996Active
The Chimes 25 Celandine Bank, Woodmancote, Cheltenham, GL52 9HZ

Director22 August 1996Active
Indian Queens Castle Street, Winchcombe, Cheltenham, GL54 5JA

Director22 August 1996Active
No 1, Ellan Veen, College Green, Castletown, Isle Of Man, IM9 1BE

Director18 September 2015Active
2 Silk Mill Court, Winchcombe, Cheltenham, GL54 5HZ

Director22 August 1996Active
Vine Cottage, Gretton, Cheltenham, GL54 5EY

Director22 August 1996Active
Wellington House, 95 Leckhampton Road, Cheltenham, GL53 0BZ

Director22 August 1996Active
61 Hanson Drive, Fowey, PL23 1ET

Director20 August 1996Active
8 Working Lane, Gretton, Cheltenham, GL54 5YU

Director22 August 1996Active

People with Significant Control

Mr Martyn John Doherty
Notified on:30 October 2023
Status:Active
Date of birth:April 1957
Nationality:British
Address:No 10, High Street, Winchcombe, GL54 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
One Day Ltd
Notified on:06 April 2016
Status:Active
Address:1 Ellan Veen, College Green, Isle Of Man, IM9 1BE
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 (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
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Gazette

Gazette filings brought up to date.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Gazette

Gazette filings brought up to date.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-12-03Gazette

Gazette filings brought up to date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-08-19Gazette

Gazette filings brought up to date.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-12-30Gazette

Gazette filings brought up to date.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.