Chantry House Interiors Limited

General information

Name:

Chantry House Interiors Ltd

Office Address:

93 Aldwick Road PO21 2NW Bognor Regis

Number: 06996312

Incorporation date: 2009-08-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Bognor Regis under the ID 06996312. This firm was started in 2009. The headquarters of this company is situated at 93 Aldwick Road . The postal code for this place is PO21 2NW. The enterprise's principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. Chantry House Interiors Ltd released its latest accounts for the financial period up to 2021-09-30. The business most recent annual confirmation statement was released on 2023-08-20.

With regards to this particular company, the full extent of director's assignments have so far been done by James W. who was chosen to lead the company in 2009. This company had been supervised by Felicity W. until 2016. In addition a different director, including Belinda B. gave up the position 10 years ago.

James W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 20 August 2009

Latest update: 3 March 2024

People with significant control

James W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 29th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29th June 2015
Annual Accounts 10th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 10th June 2016
Annual Accounts 14th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 4th July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4th July 2013
Annual Accounts 25th June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies