UKBizDB.co.uk

CHATSWORTH OPCO 1 LIMITED

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

This company is commonly known as Chatsworth Opco 1 Limited. The company was founded 20 years ago and was given the registration number 04973126. The firm's registered office is in CHIPPING NORTON. You can find them at Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:CHATSWORTH OPCO 1 LIMITED
Company Number:04973126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director21 December 2018Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director21 December 2018Active
55, Wells Street, London, England, W1T 3PT

Secretary01 April 2013Active
15-17, Mount Ephraim Road, Tunbridge Wells, United Kingdom, TN1 1EN

Secretary21 November 2003Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director17 December 2019Active
55, Wells Street, London, England, W1T 3PT

Director24 July 2015Active
55, Wells Street, London, England, W1T 3PT

Director21 November 2003Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director21 December 2018Active
3rd, Floor No 10, Lower Grosvenor Place, London, England, SW1W 0EN

Director08 February 2013Active
55, Wells Street, London, England, W1T 3PT

Director18 August 2015Active
19, London Road, High Wycombe, United Kingdom, HP11 1BJ

Director16 June 2011Active

People with Significant Control

Chatsworth Bidco Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Chipping Norton, England, OX7 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ali Khan
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:55, Wells Street, London, England, W1T 3PT
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Accounts

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-11Address

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

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Accounts

Accounts with accounts type small.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.