UKBizDB.co.uk

CHILWORTH GRANGE LIMITED

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

This company is commonly known as Chilworth Grange Limited. The company was founded 23 years ago and was given the registration number 04136699. The firm's registered office is in SOUTHAMPTON. You can find them at Brook House 6 Chilworth Grange, Chilworth, Southampton, Hampshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CHILWORTH GRANGE LIMITED
Company Number:04136699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Brook House 6 Chilworth Grange, Chilworth, Southampton, Hampshire, SO16 7QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, 6 Chilworth Grange, Chilworth, Southampton, England, SO16 7QH

Secretary12 December 2012Active
Gladebank House, 5 Chilworth Grange, Chilworth, Southampton, England, SO16 7QH

Secretary01 January 2023Active
Windsong, 1 Chilworth Grange, Chilworth, Southampton, SO16 7QH

Director14 February 2008Active
4, Chilworth Grange, Chilworth, Southampton, England, SO16 7QH

Director13 January 2016Active
Brook House, 6 Chilworth Grange, Chilworth, Southampton, United Kingdom, SO16 7QH

Director01 October 2010Active
Gladebank House, Chilworth Grange, Southampton, United Kingdom, SO16 7QH

Director16 December 2011Active
Dovewood, Chilworth Grange, Chilworth, Southampton, England, SO16 7QH

Director08 January 2017Active
3 Chilworth Grange, Chilworth, Southampton, SO16 7QH

Director20 June 2006Active
Dovewood, Chilworth Grange, Southampton, SO16 7QH

Secretary01 January 2005Active
Appletree House, 17 St Georges Walk, Waterlooville, PO7 7TU

Secretary08 January 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary08 January 2001Active
Dovewood, Chilworth Grange, Southampton, SO16 7QH

Director01 January 2005Active
Cedar Lodge, Chilworth Grange, Southampton, SO16 7QH

Director01 July 2005Active
Cartree Cottage, Stoney Cross, Lyndhurst, SO43 7GP

Director19 March 2004Active
Gladebank, 5 Chilworth Grange, Chilworth, Southampton, United Kingdom, SO16 7QH

Director01 September 2010Active
Windsong, Chilworth Grange, Southampton, SO16 7QH

Director01 March 2006Active
6 Chilworth Grange, Chilworth, Southampton, SO16 7QH

Director01 March 2006Active
19 Saint Georges Walk, Waterlooville, PO7 7TU

Director08 January 2001Active
Dovewood, 2 Chilworth Grange, Chilworth, Southampton, England, SO16 7QH

Director12 December 2012Active
Gladebank, 5 Chilworth Grange, Chilworth, Southampton, SO16 7QH

Director01 March 2006Active

People with Significant Control

Mrs Denise Moran
Notified on:01 January 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Gladebank House, 5 Chilworth Grange, Southampton, England, SO16 7QH
Nature of control:
  • Significant influence or control
Mr Andrew James Ritchie
Notified on:01 January 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Gladebank House, 5 Chilworth Grange, Southampton, England, SO16 7QH
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 (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
2024-01-08Address

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

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Address

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

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-21Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2017-01-08Officers

Termination director company with name termination date.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2016-01-13Annual return

Annual return company with made up date no member list.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2015-05-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.