Chatwin Property Lettings Limited

General information

Name:

Chatwin Property Lettings Ltd

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 05209479

Incorporation date: 2004-08-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 is the date that marks the beginning of Chatwin Property Lettings Limited, the firm located at First Floor Ridgeland House, 15 Carfax, Horsham. That would make 20 years Chatwin Property Lettings has been in this business, as it was started on 2004-08-18. The firm reg. no. is 05209479 and its area code is RH12 1DY. The company's registered with SIC code 68201 : Renting and operating of Housing Association real estate. 2023-03-31 is the last time the company accounts were filed.

James M. is the following company's solitary director, that was appointed in 2004. To find professional help with legal documentation, the limited company has been utilizing the skills of Patricia M. as a secretary since August 2004.

James M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Patricia M.

Role: Secretary

Appointed: 18 August 2004

Latest update: 3 April 2024

James M.

Role: Director

Appointed: 18 August 2004

Latest update: 3 April 2024

People with significant control

James M.
Notified on 18 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 July 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 September 2016
Annual Accounts 27 December 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 December 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

HQ address,
2013

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

HQ address,
2015

Address:

Anova House Wickhurst Lane Broadbridge Heath

Post code:

RH12 3LZ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
19
Company Age

Closest Companies - by postcode