UKBizDB.co.uk

CHATSWORTH FLATS LIMITED

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

This company is commonly known as Chatsworth Flats Limited. The company was founded 38 years ago and was given the registration number 01932678. The firm's registered office is in NORFOLK. You can find them at 19 Prince Of Wales Road, Cromer, Norfolk, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHATSWORTH FLATS LIMITED
Company Number:01932678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 Prince Of Wales Road, Cromer, Norfolk, NR27 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Chatsworth House, 19 Prince Of Wales Road, Cromer, United Kingdom, NR27 9HR

Director17 September 2020Active
19 Prince Of Wales Road, Cromer, Norfolk, NR27 9HR

Director01 September 2023Active
10 High Street, High Street, Melbourn, Royston, England, SG8 6ER

Director26 June 2022Active
St. Anselms Vicarage, Ventnor Avenue, Stanmore, HA7 2HU

Secretary20 December 2006Active
19 Prince Of Wales Road, Cromer, NR27 9HR

Secretary-Active
C/O Experts In Stone, Unit 12a Glenville Mews Industrial Estate, Kimber Road, London, England, SW18 4NJ

Secretary11 June 2010Active
19 Prince Of Wales Road, Cromer, NR27 9HR

Director-Active
19 Prince Of Wales Road, Cromer, NR27 9HR

Director-Active
19, Flat 1, Prince Of Wales Road, Cromer, United Kingdom, NR27 9HR

Director01 November 2014Active
19 Prince Of Wales Road, Cromer, NR27 9HR

Director24 October 1997Active
81 Belswains Lane, Belswains Lane, Hemel Hempstead, England, HP3 9PP

Director05 June 2020Active
Unit 12a, Glenville Mews Industrial Estate, Kimber Road, London, England, .

Director11 June 2010Active

People with Significant Control

Mr Daniel Westhuizen
Notified on:27 June 2022
Status:Active
Date of birth:January 1979
Nationality:South African
Address:19 Prince Of Wales Road, Norfolk, NR27 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Robert Carle
Notified on:27 April 2021
Status:Active
Date of birth:October 1967
Nationality:English
Address:19 Prince Of Wales Road, Norfolk, NR27 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Valerie Ann Kearney
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:Flat 2, 19b Prince Of Wales Road, Cromer, England, NR27 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Christine Wright
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:C/O Experts In Stone, Glenville Mews Industrial Estate, London, England, SW18 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tobias Langley
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:49, Sir Francis Way, Brentwood, England, CM14 4TE
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 (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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.