UKBizDB.co.uk

CHANTERS PROPERTY SERVICES LIMITED

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

This company is commonly known as Chanters Property Services Limited. The company was founded 14 years ago and was given the registration number 07201173. The firm's registered office is in HIGH WYCOMBE. You can find them at Crown House, London Road Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHANTERS PROPERTY SERVICES LIMITED
Company Number:07201173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Crown House, London Road Loudwater, High Wycombe, Buckinghamshire, HP10 9TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Room 10/11, Latimer Park Estate, Latimer, Chesham, England, HP5 1TU

Secretary24 March 2010Active
Quarry Edge, The Old Cricket Green, Cookham Dean, SL6 9NZ

Director28 May 2012Active
Crown House, London Road, Loudwater, High Wycombe, England, HP10 9TJ

Director24 March 2010Active
Bourne Bank, Hedsor Road, Bourne End, England, SO8 5EE

Director24 March 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director24 March 2010Active
1 Laurel Cottage, Lower Road, Cookham, United Kingdom, SL6 9EU

Director11 February 2013Active
3 The Chanters, West Street, Marlow, SL7 2BS

Director24 March 2010Active

People with Significant Control

Mrs Angela Susan Larocque
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:1flat 1, Chanters, West Street, Marlow, England, SL7 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Cook
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Quarry Edge, Cookham Dean Common, Maidenhead, England, SL6 9NZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Address

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

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption full.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption full.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Officers

Termination director company with name termination date.

Download
2014-08-16Accounts

Accounts with accounts type total exemption full.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-22Accounts

Accounts with accounts type total exemption full.

Download
2013-04-12Officers

Appoint person director company with name.

Download
2013-04-12Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.