Chantry Headcorn Limited

General information

Name:

Chantry Headcorn Ltd

Office Address:

31-33 Albion Place ME14 5DZ Maidstone

Number: 05346857

Incorporation date: 2005-01-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chantry Headcorn Limited has existed in the UK for 19 years. Registered with number 05346857 in 2005, it have office at 31-33 Albion Place, Maidstone ME14 5DZ. This firm's SIC and NACE codes are 98000 and has the NACE code: Residents property management. 2022-12-31 is the last time the accounts were reported.

As suggested by this specific enterprise's register, since 2022 there have been three directors: Matthew D., Margaret B. and Susan C.. At least one secretary in this firm is a limited company, specifically Stephen Hill Mid Kent Ltd.

Financial data based on annual reports

Company staff

Matthew D.

Role: Director

Appointed: 11 October 2022

Latest update: 23 January 2024

Margaret B.

Role: Director

Appointed: 11 October 2022

Latest update: 23 January 2024

Stephen Hill Mid Kent Ltd

Role: Corporate Secretary

Appointed: 04 March 2014

Address: Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, England

Latest update: 23 January 2024

Susan C.

Role: Director

Appointed: 16 October 2012

Latest update: 23 January 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 April 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 September 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Director appointment termination date: Friday 9th February 2024 (TM01)
filed on: 1st, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

36 St Ann Street

Post code:

SP1 2DP

City / Town:

Salisbury

HQ address,
2013

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Similar companies nearby

Closest companies