UKBizDB.co.uk

CHANTRY COURT WESTBURY LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, United Kingdom, RH17 5JF

Director28 March 2024Active
Level 4, 82-84 Berwick Street, London, United Kingdom, W1F 8TP

Director10 November 2023Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary05 January 2005Active
16 Edna Street, London, SW11 3DP

Secretary24 September 2004Active
16, Grosvenor Street, London, England, W1K 4QF

Secretary01 January 2013Active
20 Grove Park Road, London, W4 3SD

Director18 March 2008Active
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, England, RH17 5JF

Director30 May 2014Active
26 Bourne Avenue, Southgate, London, N14 6PD

Director23 February 2005Active
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, England, RH17 5JF

Director15 December 2022Active
170 Bishops Road, Fulham, London, SW6 7JG

Director23 February 2005Active
3 Sharp House, 32 Clevedon Road, Twickenham, TW1 2TQ

Director29 August 2007Active
16, Grosvenor Street, London, W1K 4QF

Director10 May 2010Active
1 The Regency, Hide Place, London, SW1P 4HD

Director24 September 2004Active
16 Grosvenor Street, London, W1K 4QF

Director07 March 2012Active
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, England, RH17 5JF

Director30 May 2014Active
16, Grosvenor Street, London, England, W1K 4QF

Director27 November 2012Active
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ

Director23 February 2005Active
35 Jubilee Place, London, SW3 3TD

Director20 March 2008Active
35 Jubilee Place, London, SW3 3TD

Director24 August 2006Active
Matter Real Estate Berwick Works, 82-84 Berwick Street, London, England, W1F 8TP

Director23 June 2022Active
1 Court Lane, Dulwich, London, SE21 7DH

Director24 September 2004Active
No 1, Poultry, London, United Kingdom, EC2R 8EJ

Director15 September 2012Active
4 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN

Director12 December 2012Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Director24 September 2004Active
Broom Manor, Cottered, Buntingford, SG9 9QE

Director24 September 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Accounts

Legacy.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-02-15Resolution

Resolution.

Download
2023-02-15Incorporation

Memorandum articles.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Incorporation

Memorandum articles.

Download
2022-07-07Resolution

Resolution.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.