Company NameChadbury Court Management Company Limited
DirectorSohail Sarbuland
Company StatusActive
Company Number01878601
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(21 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMohammad Nawaz Khokhar
NationalityBritish
StatusCurrent
Appointed29 November 2006(21 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address2 Pembroke Road
Northwood
Middlesex
HA6 2HR
Director NameMr Edward John Crowley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crescent
Carshalton
Surrey
SM5 4HQ
Secretary NameRosemary Banning
NationalityBritish
StatusResigned
Appointed20 May 1991(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 21 May 1996)
RoleCompany Director
Correspondence Address39 Hubbards Chase
Hornchurch
Essex
RM11 3DD
Secretary NameVictoria Lesley Marshall
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 November 2006)
RoleSec/Administrator
Correspondence Address41 Crown Road
Virginia Water
Surrey
GU25 4HS
Director NameMr David Robert Andrew Webb
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthleigh House Northleigh Lane
Wimborne
Dorset
BH21 2PH

Contact

Telephone01932 827063
Telephone regionWeybridge

Location

Registered Address4 Abbots Place
London
NW6 4NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £20House Owners Investments LTD
75.00%
Ordinary
1 at £20Adenlyi Adesanya
5.00%
Ordinary
1 at £20K.c. Denton & L.r. Denton
5.00%
Ordinary
1 at £20Mrs A. Tompkins & Mr A. Tompkins
5.00%
Ordinary
1 at £20Rebby Wonjiru Njoroge & Novell Carr
5.00%
Ordinary
1 at £20Robert Patwell
5.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

13 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 400
(6 pages)
12 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 400
(6 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 400
(5 pages)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 400
(5 pages)
26 January 2015Secretary's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (1 page)
26 January 2015Secretary's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (1 page)
26 January 2015Secretary's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 400
(5 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 400
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 20 May 2012 with a full list of shareholders (15 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 October 2013Termination of appointment of Victoria Marshall as a secretary (1 page)
8 October 2013Termination of appointment of David Webb as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 October 2013Termination of appointment of Edward Crowley as a director (1 page)
8 October 2013Restoration by order of the court (2 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 October 2013Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
8 October 2013Annual return made up to 20 May 2007 with a full list of shareholders (11 pages)
8 October 2013Appointment of Mr Sohail Sarbuland as a director (2 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 October 2013Annual return made up to 20 May 2008 with a full list of shareholders (12 pages)
8 October 2013Termination of appointment of David Webb as a director (1 page)
8 October 2013Registered office address changed from Barnett House Quadrant Way Weybridge Surrey KT13 8DT on 8 October 2013 (2 pages)
8 October 2013Annual return made up to 20 May 2007 with a full list of shareholders (11 pages)
8 October 2013Annual return made up to 20 May 2008 with a full list of shareholders (12 pages)
8 October 2013Appointment of Mohammad Nawaz Khokhar as a secretary (2 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 October 2013Restoration by order of the court (2 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 October 2013Annual return made up to 20 May 2009 with a full list of shareholders (10 pages)
8 October 2013Annual return made up to 20 May 2009 with a full list of shareholders (10 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 October 2013Appointment of Mr Sohail Sarbuland as a director (2 pages)
8 October 2013Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
8 October 2013Annual return made up to 20 May 2013 with a full list of shareholders (13 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 October 2013Annual return made up to 20 May 2011 with a full list of shareholders (14 pages)
8 October 2013Annual return made up to 20 May 2012 with a full list of shareholders (15 pages)
8 October 2013Annual return made up to 20 May 2013 with a full list of shareholders (13 pages)
8 October 2013Registered office address changed from Barnett House Quadrant Way Weybridge Surrey KT13 8DT on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Barnett House Quadrant Way Weybridge Surrey KT13 8DT on 8 October 2013 (2 pages)
8 October 2013Termination of appointment of Victoria Marshall as a secretary (1 page)
8 October 2013Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 October 2013Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 October 2013Termination of appointment of Edward Crowley as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 October 2013Appointment of Mohammad Nawaz Khokhar as a secretary (2 pages)
15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
23 August 2007Application for striking-off (1 page)
23 August 2007Application for striking-off (1 page)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
14 July 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 20/05/06; full list of members (9 pages)
30 May 2006Return made up to 20/05/06; full list of members (9 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 20/05/05; full list of members (9 pages)
25 May 2005Return made up to 20/05/05; full list of members (9 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
11 June 2004Return made up to 20/05/04; full list of members (9 pages)
11 June 2004Return made up to 20/05/04; full list of members (9 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
17 June 2003Return made up to 20/05/03; full list of members (9 pages)
17 June 2003Return made up to 20/05/03; full list of members (9 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (9 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (9 pages)
27 June 2002Return made up to 20/05/02; full list of members (10 pages)
27 June 2002Return made up to 20/05/02; full list of members (10 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (11 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (11 pages)
15 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(9 pages)
15 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(9 pages)
27 December 2000Full accounts made up to 31 March 2000 (8 pages)
27 December 2000Full accounts made up to 31 March 2000 (8 pages)
16 June 2000Return made up to 20/05/00; full list of members (9 pages)
16 June 2000Return made up to 20/05/00; full list of members (9 pages)
21 July 1999Full accounts made up to 31 March 1999 (7 pages)
21 July 1999Full accounts made up to 31 March 1999 (7 pages)
3 June 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (7 pages)
8 December 1997Full accounts made up to 31 March 1997 (7 pages)
10 July 1997Registered office changed on 10/07/97 from: 14 bridge road, weybridge, surrey KT13 8XT (1 page)
10 July 1997Registered office changed on 10/07/97 from: 14 bridge road, weybridge, surrey KT13 8XT (1 page)
5 June 1997Return made up to 20/05/97; full list of members (6 pages)
5 June 1997Return made up to 20/05/97; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 October 1996New director appointed (3 pages)
31 October 1996New director appointed (3 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: 14 bridge road, weybridge, surrey, KT13 8XT (1 page)
23 October 1996Registered office changed on 23/10/96 from: 14 bridge road, weybridge, surrey, KT13 8XT (1 page)
30 May 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 1996Return made up to 20/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)