UKBizDB.co.uk

THE CHANTRY FREEHOLD LIMITED

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

This company is commonly known as The Chantry Freehold Limited. The company was founded 21 years ago and was given the registration number 04459556. The firm's registered office is in DORSET. You can find them at 6 Poole Hill, Bournemouth, Dorset, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CHANTRY FREEHOLD LIMITED
Company Number:04459556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Poole Hill, Bournemouth, Dorset, BH2 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Corporate Secretary01 January 2016Active
Flat 11 The Chantry, Madeira Road, Bournemouth, England, BH1 1QS

Director11 March 2016Active
Flat 23 The Chantry, 18 Madeira Road, Bournemouth, United Kingdom, BH1 1QS

Director08 July 2019Active
Flat 27 The Chantry, 18 Madeira Road, Bournemouth, United Kingdom, BH1 1QS

Director23 November 2022Active
11, Garden Ridge, 41a Surrey Road, Bournemouth, United Kingdom, BH4 9JT

Director23 October 2012Active
25, Plantagenet Crescent, Bearwood, Bournemouth, United Kingdom, BH11 9PL

Director01 January 2010Active
25, Plantagenet Crescent, Bearwood, Bournemouth, United Kingdom, BH11 9PL

Director01 January 2010Active
Flat 33 The Chantry, 18 Madeira Road, Bournemouth, United Kingdom, BH1 1QS

Director20 December 2017Active
Flat 2 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS

Director01 March 2015Active
Flat 2 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS

Director01 March 2015Active
Robinswood, 133 Burley Road, Bransgore, Christchurch, United Kingdom, BH23 8JA

Director13 July 2017Active
Flat 5 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS

Director08 September 2016Active
4 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS

Secretary05 September 2008Active
Seven Wells,, Bishops Castle, SY9 5JJ

Secretary17 February 2003Active
Flat 22 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS

Secretary12 June 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 June 2002Active
Flat 18 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS

Director01 January 2014Active
6 Poole Hill, Bournemouth, United Kingdom, BH2 5PS

Director08 January 2019Active
Flat 11 The Chantry, Madeira Road, Bournemouth, United Kingdom, BH1 1QS

Director20 February 2015Active
Flat 11 The Chantry, Madeira Road, Bournemouth, England, BH1 1QS

Director23 October 2012Active
Flat 12, The Chantry, 18 Madeira Road, Bournemouth, BH1 1GS

Director10 September 2009Active
Ivy Lodge, 12 Woodsview Road, Bournemouth, United Kingdom, BH9 2LL

Director01 February 2015Active
Flat 14 The Chantry, Madeira Road, Bournemouth, BH1 1QS

Director17 February 2003Active
Flat 30 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS

Director20 September 2005Active
Flat 4, The Chantry, 18 Madeira Road, Bournemouth, BH1 1GS

Director10 September 2009Active
4 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS

Director18 April 2008Active
Seven Wells,, Bishops Castle, SY9 5JJ

Director17 February 2003Active
6 Poole Hill, Bournemouth, United Kingdom, BH2 5PD

Director08 January 2019Active
2 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS

Director22 September 2003Active
6 Gilded Acre, Dunstable, LU6 3TB

Director05 September 2006Active
Flat 32 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS

Director05 September 2006Active
Flat 3, The Chantry, 18 Madeira Road, Bournemouth, BH1 1GS

Director10 September 2009Active
Flat 3, The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS

Director13 October 2008Active
Harben House Harben Parade, Finchley Road, London, NW3 6LH

Director05 September 2008Active
Flat 9 The Chantry, 18 Madeira Road, Bournemouth, BH1 1QS

Director05 September 2006Active

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

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.