UKBizDB.co.uk

CHATTAH LIMITED

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

This company is commonly known as Chattah Limited. The company was founded 50 years ago and was given the registration number 01126750. The firm's registered office is in HARROGATE. You can find them at Queensgate House, 23 North Park Road, Harrogate, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHATTAH LIMITED
Company Number:01126750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1973
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Queensgate House, 23 North Park Road, Harrogate, England, HG1 5PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensgate House, 23 North Park Road, Harrogate, England, HG1 5PD

Director18 October 2017Active
Queensgate House, 23 North Park Road, Harrogate, England, HG1 5PD

Director14 March 2018Active
The Bijou, 17 Ripon Road, Harrogate, HG1 2JL

Secretary01 April 1993Active
6 Adel Park Court, Leeds, LS16 8HS

Secretary-Active
6 Adel Park Court, Leeds, LS16 8HS

Director-Active
21, Henrietta Street, Batley, England, WF17 5DN

Director01 September 1992Active

People with Significant Control

Stephen Watson
Notified on:14 March 2018
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Queensgate House, 23 North Park Road, Harrogate, England, HG1 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Anne Watson
Notified on:18 October 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Queensgate House, 23 North Park Road, Harrogate, England, HG1 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Webb
Notified on:30 June 2016
Status:Active
Date of birth:October 1931
Nationality:British
Address:21, Henrietta Street, Batley, WF17 5DN
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 (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
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Change to a person with significant control.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-09Address

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

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Accounts

Change account reference date company previous extended.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.