UKBizDB.co.uk

CHANTRY VILLAS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chantry Villas Management Company Limited. The company was founded 10 years ago and was given the registration number 08961714. The firm's registered office is in BRISTOL. You can find them at Adam Church Limited, 256 Southmead Road, Westbury-on-trym, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANTRY VILLAS MANAGEMENT COMPANY LIMITED
Company Number:08961714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Adam Church Limited, 256 Southmead Road, Westbury-on-trym, Bristol, England, BS10 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adam Church Limited, 256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Secretary11 January 2018Active
Adam Church Limited, 256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Director05 February 2017Active
Adam Church Limited, 256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Director05 February 2017Active
Adam Church Limited, 256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Director05 February 2017Active
Adam Church Limited, 256, Southmead Road, Westbury-On-Trym, Bristol, England, BS10 5EN

Director05 February 2017Active
Linden House, Jacobs Building, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1EH

Secretary27 March 2014Active
Specialist Services Building, Leicester Road, Wolvey, Hinckley, England, LE10 3JF

Corporate Secretary17 January 2017Active
Linden House, Jacobs Building, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1EH

Director27 March 2014Active
Specialist Services Building, Leicester Road, Wolvey, Hinckley, England, LE10 3JF

Director27 March 2014Active
Specialist Services Building, Leicester Road, Wolvey, Hinckley, England, LE10 3JF

Director27 March 2014Active
Linden House, Jacobs Building, Berkeley Place, Clifton, Bristol, United Kingdom, BS8 1EH

Director27 March 2014Active

People with Significant Control

Linden Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cowley Business Park, Cowley, Uxbridge, England, UB8 2AL
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Address

Change sail address company with old address new address.

Download
2018-01-11Officers

Termination secretary company with name termination date.

Download
2018-01-11Officers

Appoint person secretary company with name date.

Download
2018-01-10Address

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

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-03Address

Change sail address company with old address new address.

Download
2017-07-03Address

Change sail address company with old address new address.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Cessation of a person with significant control.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.