Chattelle Estates Limited

General information

Name:

Chattelle Estates Ltd

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC292292

Incorporation date: 2005-10-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Caledonia House, Glasgow G41 1HJ Chattelle Estates Limited is categorised as a Private Limited Company issued a SC292292 registration number. It was launched 19 years ago. eighteen years from now the company switched its name from Clyde Estates to Chattelle Estates Limited. This company's registered with SIC code 68310 and their NACE code stands for Real estate agencies. Chattelle Estates Ltd released its latest accounts for the period that ended on Friday 31st March 2023. The firm's latest annual confirmation statement was submitted on Thursday 26th October 2023.

The info we gathered that details this enterprise's personnel implies a leadership of two directors: Susan M. and Graeme M. who were appointed on 26th October 2005.

Executives who have control over the firm are as follows: Susan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graeme M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Chattelle Estates Limited 2006-02-01
  • Clyde Estates Limited 2005-10-26

Financial data based on annual reports

Company staff

Susan M.

Role: Director

Appointed: 26 October 2005

Latest update: 25 April 2024

Susan M.

Role: Secretary

Appointed: 26 October 2005

Latest update: 25 April 2024

Graeme M.

Role: Director

Appointed: 26 October 2005

Latest update: 25 April 2024

People with significant control

Susan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graeme M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
On Thursday 14th December 2017 secretary's details were changed (CH03)
filed on: 12th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2016

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3TF

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
18
Company Age

Similar companies nearby

Closest companies