CHILWORTH MANOR LIMITED
Overview
| Company Name | CHILWORTH MANOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02328662 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHILWORTH MANOR LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CHILWORTH MANOR LIMITED located?
| Registered Office Address | 9th Floor 107 Cheapside EC2V 6DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHILWORTH MANOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUDENMARK LIMITED | Dec 15, 1988 | Dec 15, 1988 |
What are the latest accounts for CHILWORTH MANOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHILWORTH MANOR LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2026 |
| Overdue | No |
What are the latest filings for CHILWORTH MANOR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 9th Floor 107 Cheapside London EC2V 6DN on Apr 23, 2026 | 1 pages | AD01 | ||||||||||
Appointment of Ohs Secretaries Limited as a secretary on Apr 23, 2026 | 2 pages | AP04 | ||||||||||
Termination of appointment of Hassanali Amirali Dawood Suleman as a director on Apr 23, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Manoj Raman as a director on Apr 23, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shellina Jaffer as a director on Apr 23, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Haider Ladhu Jaffer as a director on Apr 23, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Truman Limited as a secretary on Apr 23, 2026 | 1 pages | TM02 | ||||||||||
Registration of charge 023286620021, created on Mar 23, 2026 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Mar 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 023286620020, created on Mar 11, 2026 | 13 pages | MR01 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Mr Stephen Charles Broome as a director on Dec 15, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Termination of appointment of Mohmed Jetha as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Satisfaction of charge 023286620017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023286620018 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023286620019 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHILWORTH MANOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| BROOME, Stephen Charles | Director | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | United Kingdom | British | 35775280005 | |||||||||
| BROOKS, John Reginald | Secretary | 8 Amberslade Walk Dibden Purlieu SO45 4NW Southampton Hampshire | British | 29161500001 | ||||||||||
| COVE, John Alexander | Secretary | 38a Shooters Hill Road SE3 7BG London | British | 586830002 | ||||||||||
| PARKER, Carol Lynn | Secretary | 15 Sunningdale Hythe SO45 5BD Southampton Hampshire | British | 55584120001 | ||||||||||
| WILLIAMS, Philip | Secretary | 43 Oakgrove Road Bishopstoke SO50 6LN Eastleigh Hampshire | British | 3095480001 | ||||||||||
| ASHLEY SECRETARIES LIMITED | Secretary | Ashley House 5 Grosvenor Square SO15 2BE Southampton Hampshire | 34342460005 | |||||||||||
| FRANK TRUMAN LIMITED | Secretary | 11-15 Peterborough Road HA1 2AX Harrow Kirkland House Middlesex England |
| 54913440005 | ||||||||||
| BAILEY, William Henry | Director | 134 Princes Gardens Ealing W3 0LL London | England | British | 72325320001 | |||||||||
| BHATTESSA, Dinesh Gordhandas | Director | 11-15 Peterborough Road HA1 2AX Harrow Kirkland House Middlesex | England | British | 80230040001 | |||||||||
| BONDI, Peter Godwyn | Director | Willow Lodge Church Road Potter Heigham NR29 5LH Norwich Norfolk | England | British | 56434700002 | |||||||||
| COVE, John Alexander | Director | 38a Shooters Hill Road SE3 7BG London | England | British | 586830002 | |||||||||
| DIBBEN, Kenneth Francis | Director | Naish Priory East Coker BA22 9HQ Yeovil Somerset | British | 14097180001 | ||||||||||
| EDWARD AVIENT, Brian William, Dr | Director | 19 Coultas Road Chandler's Ford SO53 5BA Eastleigh Hampshire | British | 44113260001 | ||||||||||
| ELLIOTT, Gavin | Director | 29 Wilderness Heights West End SO18 3PS Southampton | England | British | 75616740002 | |||||||||
| HAMMOND, Joseph Kenneth | Director | 12 Saint Pauls Road Sarisbury Green SO31 7BB Southampton | United Kingdom | British | 76688140001 | |||||||||
| JAFFER, Haider Ladhu | Director | 11-15 Peterborough Road HA1 2AX Harrow Kirkland House Middlesex England | England | British | 82072070015 | |||||||||
| JAFFER, Shellina | Director | 11-15 Peterborough Road HA1 2AX Harrow Kirkland House Middlesex | United Kingdom | British | 130403930002 | |||||||||
| JETHA, Mohmed Sultan | Director | 11-15 Peterborough Road HA1 2AX Harrow Kirkland House Middlesex | England | British | 139377580002 | |||||||||
| KILLINGLEY, Michael Sedley | Director | Woodlands Southdown Road Shawford SO21 2BY Winchester Hampshire | England | British | 26522280001 | |||||||||
| LARGE, John Barry, Professor | Director | Chinook Southdown Road Shawford SO21 2BY Winchester Hampshire | British | 6360300001 | ||||||||||
| LEONARD, John Thirlestone | Director | Solent View Cottage Longs Wharf PO41 0PW Yarmouth Isle Of Wight | British | 6360310001 | ||||||||||
| LEWIS, David James | Director | Chandas 33860 Marcillac 13 | France | British | 9889950006 | |||||||||
| MALLETT, Roger Frederick | Director | 15 St Albans Crescent Queens Park BH8 9EW Bournemouth Dorset | British | 26723270001 | ||||||||||
| NEWBY, Howard Joseph, Sir | Director | Wharf Barn Passage Road Aust BS35 4BG Bristol Avon | England | British | 111481430001 | |||||||||
| POPE, Jeremy James Richard | Director | Field Cottage West Compton Maiden Newton DT2 0EY Dorchester Dorset | England | British | 3467670001 | |||||||||
| RAMAN, Manoj, Dr | Director | 11-15 Peterborough Road HA1 2AX Harrow Kirkland House Middlesex | United Kingdom | British | 193059820001 | |||||||||
| SULEMAN, Hassanali Amirali Dawood | Director | The Water Gardens W2 2DD London 103 England | United Kingdom | British | 94092760001 |
Who are the persons with significant control of CHILWORTH MANOR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sumita Jain | Aug 12, 2020 | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | No |
Nationality: Indian Country of Residence: England | |||
Natures of Control
| |||
| Mr Pankaj Jain | Apr 06, 2016 | 11-15 Peterborough Road HA1 2AX Harrow Kirkland House Middlesex | Yes |
Nationality: Indian Country of Residence: England | |||
Natures of Control
| |||
| Mr Haider Ladhu Jaffer | Apr 06, 2016 | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0