The Chauntry Corporation Limited

General information

Name:

The Chauntry Corporation Ltd

Office Address:

New Century House Cordwallis Street SL6 7BE Maidenhead

Number: 02822650

Incorporation date: 1993-05-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at New Century House, Maidenhead SL6 7BE The Chauntry Corporation Limited is categorised as a Private Limited Company issued a 02822650 Companies House Reg No. It was founded 31 years ago. This firm's declared SIC number is 58290, that means Other software publishing. The Chauntry Corporation Ltd reported its account information for the period up to 2022-03-31. The most recent confirmation statement was submitted on 2023-01-26.

The trademark of The Chauntry Corporation is "Parkspace". It was submitted in September, 2014 and it got published in the journal number 2014-040.

1 transaction have been registered in 2014 with a sum total of £12,000. In 2013 there was a similar number of transactions (exactly 1) that added up to £12,000. The Council conducted 1 transaction in 2012, this added up to £12,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £50,400. Cooperation with the Cornwall Council council covered the following areas: 46109-car Park Charges, 45206-it Software Purchases and 49002-miscellaneous Expenditure.

Current directors officially appointed by the company include: Hugo L. arranged to perform management duties in 2020, Matthew P. arranged to perform management duties in 2017, Theresa V. arranged to perform management duties thirty one years ago and Raymond V..

Trade marks

Trademark UK00003071520
Trademark image:-
Trademark name:Parkspace
Status:Application Published
Filing date:2014-09-08
Owner name:The Chauntry Corporation Limited
Owner address:The Chauntry Corporation Ltd, New Century House, Cordwallis Street, MAIDENHEAD, United Kingdom, SL6 7BE

Financial data based on annual reports

Company staff

Hugo L.

Role: Director

Appointed: 20 January 2020

Latest update: 11 March 2024

Matthew P.

Role: Director

Appointed: 15 November 2017

Latest update: 11 March 2024

Theresa V.

Role: Director

Appointed: 01 August 1993

Latest update: 11 March 2024

Raymond V.

Role: Director

Appointed: 28 May 1993

Latest update: 11 March 2024

People with significant control

The companies that control this firm are: Holiday Extras Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hythe at Newingreen, CT21 4JF, Kent and was registered as a PSC under the registration number 7581191.

Holiday Extras Investments Limited
Address: Ashford Road Newingreen, Hythe, Kent, CT21 4JF, England
Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 7581191
Notified on 23 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Raymond V.
Notified on 28 May 2017
Ceased on 15 November 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 22 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 22 December 2014
Annual Accounts 22 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 22 December 2015
Annual Accounts 22 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 22 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 28 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts made up to March 31, 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (16 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Holloway Cook Limited

Address:

Epping House 55 Russell Street

Post code:

RG1 7XG

City / Town:

Reading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Cornwall Council 1 £ 12 000.00
2014-09-16 1017028 £ 12 000.00 46109-car Park Charges
2013 Cornwall Council 1 £ 12 000.00
2013-05-07 437420 £ 12 000.00 45206-it Software Purchases
2012 Cornwall Council 1 £ 12 000.00
2012-05-10 28468 £ 12 000.00 49002-miscellaneous Expenditure
2011 Cornwall Council 1 £ 14 400.00
2011-08-03 224311-1231026 £ 14 400.00 Licences

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
30
Company Age

Similar companies nearby

Closest companies