UKBizDB.co.uk

CHANTRY INVESTMENTS LIMITED

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

This company is commonly known as Chantry Investments Limited. The company was founded 28 years ago and was given the registration number 03054302. The firm's registered office is in 7-12 TAVISTOCK SQUARE. You can find them at Bsg Valentine, Lynton House, 7-12 Tavistock Square, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHANTRY INVESTMENTS LIMITED
Company Number:03054302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Secretary21 July 1995Active
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Director21 July 1995Active
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Director07 September 2021Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary09 May 1995Active
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Director21 July 1995Active
Riverside, Troutstream Way, Loudwater, Rickmansworth, WD3 4LA

Director21 July 1995Active
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Director01 March 2002Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director09 May 1995Active

People with Significant Control

The Estate Of Lisianne Tracy Newman
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Deborah Chantal Gray
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Bsg Valentine, 7-12 Tavistock Square, WC1H 9BQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.