UKBizDB.co.uk

CHICKPEA (BELL & CROWN) LIMITED

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

This company is commonly known as Chickpea (bell & Crown) Limited. The company was founded 5 years ago and was given the registration number 11563003. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, Wiltshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CHICKPEA (BELL & CROWN) LIMITED
Company Number:11563003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary11 September 2018Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director22 May 2019Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director18 June 2021Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director18 June 2021Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director11 August 2023Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director24 September 2019Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director11 September 2018Active
St Marys House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director11 September 2018Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director11 September 2018Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director18 June 2021Active

People with Significant Control

Chickpea Limited
Notified on:17 October 2019
Status:Active
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ethan Davids
Notified on:11 September 2018
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jordan Davids
Notified on:11 September 2018
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Conor Davids
Notified on:11 September 2018
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Capital

Capital allotment shares.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Accounts

Change account reference date company current shortened.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.