UKBizDB.co.uk

CHANTWELL LIMITED

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

This company is commonly known as Chantwell Limited. The company was founded 32 years ago and was given the registration number 02695189. The firm's registered office is in WIMBORNE ST GILES. You can find them at Wyke Farm, Wimborne St. Giles, Wimborne St Giles, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHANTWELL LIMITED
Company Number:02695189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wyke Farm, Wimborne St. Giles, Wimborne St Giles, Dorset, England, BH21 5NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP

Secretary24 February 2016Active
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP

Director04 December 2017Active
42, Holland Park Avenue, London, England, W11 3QY

Director28 March 2019Active
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP

Director04 December 2017Active
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP

Director04 December 2017Active
Wyke Farm, Wimborne St. Giles, Wimborne, England, BH21 5NP

Director01 April 1992Active
C/O Fuerst Day Lawson Ltd, Devon House, 58-60 St Katharines Way, E1W 1JP

Secretary13 April 2007Active
Little Mead, Manor Road, Goring, RG8 9ED

Secretary01 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 March 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 March 1992Active
12, Albert Place, London, England, W8 5PD

Director28 March 2019Active
12, Albert Place, London, England, W8 5PD

Director20 October 2016Active

People with Significant Control

Mr Maurice Day Lawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Wyke Farm, Wimborne St. Giles, Wimborne St Giles, England, BH21 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Euan Alasdair Day Lawson
Notified on:06 April 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Wyke Farm, Wimborne St Giles, Wimborne St Giles, England, BH21 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Alicia Dorothie Day Lawson
Notified on:06 April 2016
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Wyke Farm, Wimborne St Giles, Wimborne St Giles, England, BH21 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Eloise Ruth Day Lawson
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Wyke Farm, Wimborne St Giles, Wimborne St Giles, England, BH21 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Address

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

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.