UKBizDB.co.uk

CHANTON GROUP LTD

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

This company is commonly known as Chanton Group Ltd. The company was founded 33 years ago and was given the registration number 02566769. The firm's registered office is in COLCHESTER. You can find them at 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CHANTON GROUP LTD
Company Number:02566769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1990
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, England, CO7 7FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22 Broomfield House, Broomfield Road, Elmstead, Colchester, England, CO7 7FD

Director04 November 2015Active
91 Greystoke Drive, Ruislip, HA4 7YW

Secretary12 February 1993Active
68a Pinner Green, Pinner, HA5 2AB

Secretary18 November 1994Active
24 Avalon Road, Ealing, London, W13 0BN

Secretary18 May 1993Active
20 Tudor Road, Hayes, UB3 2QA

Secretary16 November 2001Active
21 Franklin Road, Hornchurch, RM12 6TS

Secretary21 January 1994Active
33 Spoonley Wood, Bancroft, Milton Keynes, MK13 0RD

Secretary-Active
209 Tower Bridge Business Centre, 46-48 East Smithfield, London, England, E1W 1AW

Corporate Secretary30 March 2015Active
3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Corporate Secretary10 May 2006Active
29 Lyncroft Gardens, Hounslow, TW3 2QT

Director01 March 2006Active
76 Eton Wick Road, Eton Wick, SL4 6JL

Director21 October 2002Active
39 Mill Lane, Clewer Village, Windsor, SL4 5JG

Director15 November 2001Active
91 Greystoke Drive, Ruislip, HA4 7YW

Director12 February 1993Active
68a Pinner Green, Pinner, HA5 2AB

Director06 April 1995Active
Lynsett, 9 Postmeadow, Iver Heath, SL0 0DU

Director15 November 2001Active
45 Amanda Court, Langley, Slough, SL3 7TD

Director-Active
24 Avalon Road, Ealing, London, W13 0BN

Director20 September 1993Active
Chanton House, 498 Sunleigh Road, Alperton, United Kingdom, HA0 4PT

Director25 November 2013Active
20 Tudor Road, Hayes, UB3 2QA

Director16 November 2001Active
21 Franklin Road, Hornchurch, RM12 6TS

Director16 May 1994Active
11 Curteys, Old Road, Old Harlow, CM17 0JG

Director18 May 1993Active
64 Saltram Crescent, London, W9 3HR

Director30 June 1993Active

People with Significant Control

Mr David La Ronde
Notified on:03 March 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:20-22 Broomfield House, Broomfield Road, Colchester, England, CO7 7FD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Charmwood Consulting Ltd
Notified on:07 March 2017
Status:Active
Country of residence:England
Address:20-22 Broomfield House, Lanswoodpark,, Broomfield Road, Colchester, England, CO7 7FD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Gazette

Gazette filings brought up to date.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2019-05-15Address

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

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-19Address

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

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Termination secretary company with name termination date.

Download
2018-03-15Change of name

Certificate re registration public limited company to private.

Download
2018-03-15Miscellaneous

Miscellaneous.

Download
2018-03-15Incorporation

Re registration memorandum articles.

Download
2018-03-15Resolution

Resolution.

Download
2018-03-15Change of name

Reregistration public to private company.

Download
2018-03-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Change account reference date company current extended.

Download
2017-08-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.