UKBizDB.co.uk

CHANTILLY PATISSERIE LIMITED

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

This company is commonly known as Chantilly Patisserie Limited. The company was founded 6 years ago and was given the registration number 11422182. The firm's registered office is in PAIGNTON. You can find them at 4 Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton, Devon. This company's SIC code is 56290 - Other food services.

Company Information

Name:CHANTILLY PATISSERIE LIMITED
Company Number:11422182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:4 Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton, Devon, England, TQ4 7QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton, England, TQ4 7QR

Director04 October 2018Active
4, Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton, England, TQ4 7QR

Director04 October 2018Active
4, Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton, England, TQ4 7QR

Director04 October 2018Active
4, Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton, England, TQ4 7QR

Director28 February 2023Active
4, Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton, England, TQ4 7QR

Director19 June 2018Active

People with Significant Control

Miss Claire Patricia Dawson
Notified on:28 February 2023
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:4, Streamside Court, Paignton, England, TQ4 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Rowe
Notified on:04 October 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:4, Streamside Court, Paignton, England, TQ4 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles David Rushworth
Notified on:19 June 2018
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:4, Streamside Court, Paignton, England, TQ4 7QR
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 (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
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Address

Move registers to sail company with new address.

Download
2019-07-04Address

Change sail address company with new address.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-04-09Accounts

Change account reference date company previous shortened.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Address

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

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Capital

Capital allotment shares.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.