OLD CHALFORD ESTATE LIMITED

OLD CHALFORD ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLD CHALFORD ESTATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03238493
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD CHALFORD ESTATE LIMITED?

    • Development of building projects (41100) / Construction

    Where is OLD CHALFORD ESTATE LIMITED located?

    Registered Office Address
    2 Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD CHALFORD ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDALES LIMITEDAug 16, 1996Aug 16, 1996

    What are the latest accounts for OLD CHALFORD ESTATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OLD CHALFORD ESTATE LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for OLD CHALFORD ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 032384930011 in full

    1 pagesMR04

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 032384930012, created on May 21, 2025

    39 pagesMR01

    Amended audit exemption subsidiary accounts made up to Mar 31, 2023

    8 pagesAAMD

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    6 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    38 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Notification of Nicholas Hardcastle as a person with significant control on Jan 09, 2024

    2 pagesPSC01

    Cessation of Andrew Leslie Basson as a person with significant control on Oct 27, 2023

    1 pagesPSC07

    Termination of appointment of Andrew Leslie Basson as a director on Oct 27, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Registered office address changed from Tsa Marcham Road Abingdon Oxfordshire OX14 1TZ to 2 Bignell Park Barns Chesterton Bicester OX26 1TD on Sep 13, 2022

    1 pagesAD01

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Registration of charge 032384930011, created on May 06, 2022

    44 pagesMR01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Who are the officers of OLD CHALFORD ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTAFF, Richie
    Chesterton
    OX26 1TD Bicester
    2 Bignell Park Barns
    England
    Director
    Chesterton
    OX26 1TD Bicester
    2 Bignell Park Barns
    England
    EnglandBritish278762220001
    HARDCASTLE, Nicholas John
    Holly Bank
    OX20 1AE Woodstock
    3 Wootton Edge Barns
    Oxfordshire
    Director
    Holly Bank
    OX20 1AE Woodstock
    3 Wootton Edge Barns
    Oxfordshire
    United KingdomBritish133161130001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    MITCHELL, Alister David
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    Secretary
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    British98692580001
    OLD CHALFORD FARMS LIMITED
    Glyme Lodge
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    Secretary
    Glyme Lodge
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    106478900001
    BASSON, Andrew Leslie
    Holly Bank
    OX20 1AE Woodstock
    3 Wootton Edge Barns
    Oxfordshire
    Director
    Holly Bank
    OX20 1AE Woodstock
    3 Wootton Edge Barns
    Oxfordshire
    EnglandBritish57478290001
    DARNBROUGH, Peter Howard
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    Director
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    British35819630002
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    JENNINGS, David
    Holly Bank
    OX20 1AE Woodstock
    3 Wootton Edge Barns
    Oxfordshire
    Director
    Holly Bank
    OX20 1AE Woodstock
    3 Wootton Edge Barns
    Oxfordshire
    United KingdomBritish133161360001
    PAGE, Kenneth
    Bell Lane
    SG14 1BP Hertford
    Manufactory House
    Hertfordshire
    United Kingdom
    Director
    Bell Lane
    SG14 1BP Hertford
    Manufactory House
    Hertfordshire
    United Kingdom
    United KingdomBritish166185060001
    WALKINSHAW, Ryan William Jean
    Manufactory House
    Bell Lane
    SG14 1BP Hertford
    Hertfordshire
    Director
    Manufactory House
    Bell Lane
    SG14 1BP Hertford
    Hertfordshire
    EnglandBritish146804890001
    WALKINSHAW, Sean Nathan Thomas
    Bell Lane
    SG14 1BP Hertford
    Manufactory House
    Hertfordshire
    England
    Director
    Bell Lane
    SG14 1BP Hertford
    Manufactory House
    Hertfordshire
    England
    MonacoBritish168777860001
    WALKINSHAW, Thomas Dobbie Thomson
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    Director
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    United KingdomBritish5016680004

    Who are the persons with significant control of OLD CHALFORD ESTATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Hardcastle
    Chesterton
    OX26 1TD Bicester
    2 Bignell Park Barns
    England
    Jan 09, 2024
    Chesterton
    OX26 1TD Bicester
    2 Bignell Park Barns
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Leslie Basson
    Chesterton
    OX26 1TD Bicester
    2 Bignell Park Barns
    England
    Mar 31, 2017
    Chesterton
    OX26 1TD Bicester
    2 Bignell Park Barns
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Martine Mottin
    Old Chalford
    OX7 5QW Chipping Norton
    Chalford Grange
    Oxfordshire
    England
    Aug 16, 2016
    Old Chalford
    OX7 5QW Chipping Norton
    Chalford Grange
    Oxfordshire
    England
    Yes
    Nationality: Belgian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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