This company is commonly known as Chantry Court Westbury Ltd. The company was founded 19 years ago and was given the registration number 05241139. The firm's registered office is in BRIGHTON. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | CHANTRY COURT WESTBURY LTD |
---|---|---|
Company Number | : | 05241139 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2004 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom, BN1 1EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, United Kingdom, RH17 5JF | Director | 28 March 2024 | Active |
Level 4, 82-84 Berwick Street, London, United Kingdom, W1F 8TP | Director | 10 November 2023 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 05 January 2005 | Active |
16 Edna Street, London, SW11 3DP | Secretary | 24 September 2004 | Active |
16, Grosvenor Street, London, England, W1K 4QF | Secretary | 01 January 2013 | Active |
20 Grove Park Road, London, W4 3SD | Director | 18 March 2008 | Active |
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, England, RH17 5JF | Director | 30 May 2014 | Active |
26 Bourne Avenue, Southgate, London, N14 6PD | Director | 23 February 2005 | Active |
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, England, RH17 5JF | Director | 15 December 2022 | Active |
170 Bishops Road, Fulham, London, SW6 7JG | Director | 23 February 2005 | Active |
3 Sharp House, 32 Clevedon Road, Twickenham, TW1 2TQ | Director | 29 August 2007 | Active |
16, Grosvenor Street, London, W1K 4QF | Director | 10 May 2010 | Active |
1 The Regency, Hide Place, London, SW1P 4HD | Director | 24 September 2004 | Active |
16 Grosvenor Street, London, W1K 4QF | Director | 07 March 2012 | Active |
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, England, RH17 5JF | Director | 30 May 2014 | Active |
16, Grosvenor Street, London, England, W1K 4QF | Director | 27 November 2012 | Active |
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ | Director | 23 February 2005 | Active |
35 Jubilee Place, London, SW3 3TD | Director | 20 March 2008 | Active |
35 Jubilee Place, London, SW3 3TD | Director | 24 August 2006 | Active |
Matter Real Estate Berwick Works, 82-84 Berwick Street, London, England, W1F 8TP | Director | 23 June 2022 | Active |
1 Court Lane, Dulwich, London, SE21 7DH | Director | 24 September 2004 | Active |
No 1, Poultry, London, United Kingdom, EC2R 8EJ | Director | 15 September 2012 | Active |
4 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN | Director | 12 December 2012 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Director | 24 September 2004 | Active |
Broom Manor, Cottered, Buntingford, SG9 9QE | Director | 24 September 2004 | Active |
Ruby Senior Living Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 The Courtyard, Holmsted Farm, Haywards Heath, England, RH17 5JF |
Nature of control | : |
|
Ruby Senior Living Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 The Courtyard, Holmsted Farm, Haywards Heath, England, RH17 5JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Accounts | Legacy. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Resolution | Resolution. | Download |
2023-02-15 | Incorporation | Memorandum articles. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Incorporation | Memorandum articles. | Download |
2022-07-07 | Resolution | Resolution. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.