CHALFONT HOUSE (CHESHAM) LIMITED
Overview
Company Name | CHALFONT HOUSE (CHESHAM) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02905198 |
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 CHALFONT HOUSE (CHESHAM) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHALFONT HOUSE (CHESHAM) LIMITED located?
Registered Office Address | 338 London Road PO2 9JY Portsmouth Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHALFONT HOUSE (CHESHAM) LIMITED?
Company Name | From | Until |
---|---|---|
YIELDPOINT LIMITED | Mar 07, 1994 | Mar 07, 1994 |
What are the latest accounts for CHALFONT HOUSE (CHESHAM) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 28, 2024 |
Next Accounts Due On | Jun 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2023 |
What is the status of the latest confirmation statement for CHALFONT HOUSE (CHESHAM) LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2025 |
---|---|
Next Confirmation Statement Due | Apr 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2024 |
Overdue | No |
What are the latest filings for CHALFONT HOUSE (CHESHAM) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Hive Company Secretarial Services Limited as a secretary on Sep 29, 2024 | 2 pages | AP04 | ||
Termination of appointment of Rendall & Rittner Limited as a secretary on Sep 29, 2024 | 1 pages | TM02 | ||
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 338 London Road Portsmouth Hampshire PO2 9JY on Nov 25, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 28, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 04, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Paul Matthew Roberts on Feb 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Olivia Cynthia Sholto Douglas on Feb 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Jennifer Monique Greenbury on Feb 11, 2023 | 2 pages | CH01 | ||
Appointment of Rendall & Rittner Limited as a secretary on Feb 10, 2023 | 2 pages | AP04 | ||
Registered office address changed from Chalfont House 19-21 Chesham Street London SW1X 8NG to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Feb 13, 2023 | 1 pages | AD01 | ||
Termination of appointment of Samjess Limited as a secretary on Feb 06, 2023 | 1 pages | TM02 | ||
Termination of appointment of David Edward Dunn Johnson as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Appointment of Jennifer Monique Greenbury as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Appointment of Olivia Cynthia Sholto Douglas as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Appointment of Paul Matthew Roberts as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew Thomas Yardley Wreford as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 28, 2021 | 6 pages | AA | ||
Appointment of Mrs. Sophy Rosamond Farr as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 04, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Patrick Gerrard Plant as a director on Dec 15, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 28, 2020 | 6 pages | AA | ||
Appointment of Mr. Matthew Thomas Yardley Wreford as a director on May 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CHALFONT HOUSE (CHESHAM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road PO2 9JY Portsmouth 338 Hampshire England |
| 321081670001 | ||||||||||
DOUGLAS, Olivia Cynthia Sholto | Director | London Road PO2 9JY Portsmouth 338 Hampshire England | England | British | None | 305043390003 | ||||||||
FARR, Sophy Rosamond, Mrs. | Director | London Road PO2 9JY Portsmouth 338 Hampshire England | England | British | Part Time Interior Consultant | 295346920001 | ||||||||
GREENBURY, Jennifer Monique | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Company Director | 305043920001 | ||||||||
ROBERTS, Paul Matthew | Director | London Road PO2 9JY Portsmouth 338 Hampshire England | England | British | Investment Management | 305043100003 | ||||||||
MAALOUF, Fadi Edmund | Secretary | Chalfont House 19-21 Chesham Street SW1X 8NG London | British | Lawyer | 123168260001 | |||||||||
RENDALL & RITTNER LIMITED | Secretary | St. George Wharf SW8 2LE London 13b England |
| 199834990001 | ||||||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||||||
SAMJESS LIMITED | Secretary | Banstead Road SM5 3NP Carshalton 81a Surrey England |
| 148059170001 | ||||||||||
FITZWILLIAM-LAY, Christopher | Director | 26 Chalfont House 19-21 Chesham Street SW1X 8NG London | British | Director | 83779360001 | |||||||||
FITZWILLIAM-LAY, David Hugh | Director | Bloxham Savernake Forest SN8 3NT Marlborough Wilts | British | Company Director | 29640370001 | |||||||||
JOHNSON, David Edward Dunn, Mr. | Director | Chalfont House 19-21 Chesham Street SW1X 8NG London | England | British | Company Director | 189426850001 | ||||||||
KOVEN, Leonard | Director | 38 Chalfont House 19-21 Chesham Street SW1X 8NG London | American | Retired | 16903970001 | |||||||||
PLANT, Patrick Gerrard, Mr. | Director | Chalfont House 19-21 Chesham Street SW1X 8NG London | England | British | Solicitor | 189709260001 | ||||||||
ROGERS, James Albert | Director | Chalfont House 19-21 Chesham Street SW1X 8NG London | England | British | Property Developer | 201256580001 | ||||||||
WREFORD, Matthew Thomas Yardley, Mr. | Director | Chalfont House 19-21 Chesham Street SW1X 8NG London | England | British | Company Director | 77586800004 | ||||||||
WREFORD, Roger John, Mr. | Director | Chalfont House 19-21 Chesham Street SW1X 8NG London | England | British | Chartered Accountant | 8288340004 | ||||||||
BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
What are the latest statements on persons with significant control for CHALFONT HOUSE (CHESHAM) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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