Company NameChaleford Manor Limited
Company StatusDissolved
Company Number04964525
CategoryPrivate Limited Company
Incorporation Date14 November 2003(20 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Kenneth Painter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13 Manor Road
East Molesey
Surrey
KT8 9JU
Director NameSusannah Patricia Wales
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address13 Manor Road
East Molesey
Surrey
KT8 9JU
Secretary NameMr Bernard Willis
NationalityBritish
StatusClosed
Appointed14 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMews House Six
Lyne House, Rusper Road
Capel
Surrey
RH5 5HH
Director NameMr Richard Dennis Rose
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOverdale St Nicholas Hill
Leatherhead
Surrey
KT22 8NE

Contact

Websitewww.chaleford.com

Location

Registered AddressRoom 6, Tudors Business Centre Kingswood Station
Waterhouse Lane
Kingswood
Surrey
KT20 6EN
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

50 at £1Mr Richard Rose
50.00%
Ordinary
25 at £1John Painter
25.00%
Ordinary
25 at £1Susannah Wales
25.00%
Ordinary

Financials

Year2014
Net Worth-£453,612
Cash£48
Current Liabilities£338,060

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 January 2006Delivered on: 4 February 2006
Satisfied on: 14 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 manor road east molesey surrey t/no SY542203. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 2005Delivered on: 7 October 2005
Satisfied on: 31 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 manor road, east molesey t/no SY542203. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 2005Delivered on: 5 October 2005
Satisfied on: 14 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 September 2010Termination of appointment of Richard Rose as a director (1 page)
1 September 2010Termination of appointment of Richard Rose as a director (1 page)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr Richard Dennis Rose on 1 November 2009 (2 pages)
19 November 2009Director's details changed for John Kenneth Painter on 1 November 2009 (2 pages)
19 November 2009Director's details changed for John Kenneth Painter on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Susannah Patricia Wales on 1 November 2009 (2 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Susannah Patricia Wales on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Susannah Patricia Wales on 1 November 2009 (2 pages)
19 November 2009Director's details changed for John Kenneth Painter on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Richard Dennis Rose on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Richard Dennis Rose on 1 November 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 December 2008Registered office changed on 30/12/2008 from unit 8, pinewood place kingston road ewell surrey KT19 0BZ (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Location of debenture register (1 page)
30 December 2008Location of debenture register (1 page)
30 December 2008Return made up to 14/11/08; full list of members (4 pages)
30 December 2008Return made up to 14/11/08; full list of members (4 pages)
30 December 2008Registered office changed on 30/12/2008 from unit 8, pinewood place kingston road ewell surrey KT19 0BZ (1 page)
30 December 2008Location of register of members (1 page)
14 November 2007Return made up to 14/11/07; full list of members (3 pages)
14 November 2007Return made up to 14/11/07; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
26 June 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Secretary's particulars changed (1 page)
4 December 2006Return made up to 14/11/06; full list of members (3 pages)
4 December 2006Return made up to 14/11/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Return made up to 14/11/05; full list of members (3 pages)
1 March 2006Return made up to 14/11/05; full list of members (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
24 October 2005Amended accounts made up to 30 November 2004 (3 pages)
24 October 2005Amended accounts made up to 30 November 2004 (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
24 September 2004Ad 08/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2004Ad 08/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
14 November 2003Incorporation (17 pages)
14 November 2003Incorporation (17 pages)