UKBizDB.co.uk

CHILCOMB ESTATES LIMITED

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

This company is commonly known as Chilcomb Estates Limited. The company was founded 8 years ago and was given the registration number 09788477. The firm's registered office is in WALTON-ON-THAMES. You can find them at Union House Walton Lodge, Bridge Street, Walton-on-thames, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHILCOMB ESTATES LIMITED
Company Number:09788477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Union House Walton Lodge, Bridge Street, Walton-on-thames, Surrey, United Kingdom, KT12 1BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Director11 June 2021Active
Windover House, St. Ann Street, Salisbury, England, SP1 2DR

Director11 June 2021Active
1+2 City Business Centre, Hyde Street, Winchester, SO23 7TA

Director22 September 2015Active

People with Significant Control

Mr Alexander Fielden Paterson Fordyce
Notified on:11 June 2021
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Windover House, St. Ann Street, Salisbury, England, SP1 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kirstin Steyn Fordyce
Notified on:11 June 2021
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Windover House, St. Ann Street, Salisbury, England, SP1 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rory Peter Heddle Fordyce
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Union House Walton Lodge, Bridge Street, Walton-On-Thames, United Kingdom, KT12 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Address

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

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Address

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

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.