Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHYNGTON HOUSE ESTATE LIMITED
Company Information for

CHYNGTON HOUSE ESTATE LIMITED

C/O CHARLES COX LIMITED ENTERPRISE CENTRE, DENTON ISLAND, NEWHAVEN, BN9 9BA,
Company Registration Number
01773682
Private Limited Company
Active

Company Overview

About Chyngton House Estate Ltd
CHYNGTON HOUSE ESTATE LIMITED was founded on 1983-11-29 and has its registered office in Newhaven. The organisation's status is listed as "Active". Chyngton House Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHYNGTON HOUSE ESTATE LIMITED
 
Legal Registered Office
C/O CHARLES COX LIMITED ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
BN9 9BA
Other companies in BN3
 
Filing Information
Company Number 01773682
Company ID Number 01773682
Date formed 1983-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHYNGTON HOUSE ESTATE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHYNGTON HOUSE ESTATE LIMITED

Current Directors
Officer Role Date Appointed
ALAN MACKAY
Company Secretary 2016-08-28
MARGARET CHITTY
Director 2016-08-27
ALAN MACKAY
Director 2016-11-01
KAREN MACKAY
Director 2016-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANNE CARTWRIGHT
Director 2016-08-27 2017-05-23
THELMA MARY SAUNDERS
Director 2013-08-11 2016-08-28
PATRICIA ANNE TAYLOR
Director 2015-10-13 2016-08-28
THELMA SAUNDERS
Company Secretary 2015-10-01 2016-08-27
RONALD MCLAREN
Company Secretary 2004-02-04 2015-09-30
RONALD MCLAREN
Director 2003-08-09 2015-09-30
PATRICK JOHN ANTHONY O'DONOVAN
Director 2011-08-06 2015-08-26
JENNIFER ANNE CARTWRIGHT
Director 2014-08-23 2015-04-30
CATHERINE ANNE MCGUINNESS
Director 2014-08-23 2015-04-30
PATRICIA ANNE TAYLOR
Director 2004-08-27 2014-08-23
JOHN PETER BURNS
Director 2011-08-06 2013-05-08
GARTH LAWRENCE
Director 2005-08-20 2013-03-28
GARY SCOTT WILTON
Director 2007-10-01 2011-08-06
SYLVIA MUSSON
Director 2005-08-20 2008-09-26
THELMA MARY SAUNDERS
Director 2005-08-20 2007-10-01
DAVID BLABER
Director 2000-08-12 2005-08-20
FREDERICK ROBERT RICHARDSON
Director 1991-06-08 2005-08-20
PATRICK JOHN ANTHONY ODONOVAN
Director 1991-06-08 2004-08-27
FREDERICK ROBERT RICHARDSON
Company Secretary 1991-06-08 2004-02-04
BERNARD BRADY
Director 2002-06-25 2003-05-02
JOHN WESTBROOK UNWIN
Director 1991-07-20 2002-06-26
PERCY LEONARD DRAKE
Director 1991-06-08 2000-08-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE CLARE BROWNING
2022-09-09Appointment of Mr Matthew Cox as company secretary on 2022-09-08
2022-09-09AP03Appointment of Mr Matthew Cox as company secretary on 2022-09-08
2022-09-08Termination of appointment of Hobdens Property Management Ltd on 2022-09-08
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM 41a Beach Road Littlehampton BN17 5JA England
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM 41a Beach Road Littlehampton BN17 5JA England
2022-09-08TM02Termination of appointment of Hobdens Property Management Ltd on 2022-09-08
2022-07-13CH01Director's details changed for Mrs Madeline Clare Browning on 2022-07-13
2022-07-11TM02Termination of appointment of Peter Sanders on 2022-07-11
2022-07-11AP04Appointment of Hobdens Property Management Ltd as company secretary on 2022-07-11
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 4a Gildredge Road Eastbourne East Sussex BN21 4RL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CHITTY
2022-02-23AP01DIRECTOR APPOINTED MRS JADWIGA AGNESE SCHWEIZER
2022-02-21AP01DIRECTOR APPOINTED MRS MADELINE CLARE BROWNING
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY
2019-09-12AP03Appointment of Mr Peter Sanders as company secretary on 2019-09-01
2019-09-12TM02Termination of appointment of Alan Mackay on 2019-09-01
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM 88 Boundary Road Hove East Sussex BN3 7GA
2019-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE CARTWRIGHT
2016-11-08AP01DIRECTOR APPOINTED MR ALAN MACKAY
2016-09-27AP01DIRECTOR APPOINTED MRS MARGARET CHITTY
2016-09-19AP03Appointment of Mr Alan Mackay as company secretary on 2016-08-28
2016-09-19AP01DIRECTOR APPOINTED MRS JENNIFER ANNE CARTWRIGHT
2016-09-19AP01DIRECTOR APPOINTED MRS KAREN MACKAY
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR THELMA SAUNDERS
2016-09-19TM02Termination of appointment of Thelma Saunders on 2016-08-27
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-28AR0101/06/16 FULL LIST
2016-06-28AR0101/06/16 FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MRS PATRICIA ANNE TAYLOR
2015-12-02TM02Termination of appointment of Ronald Mclaren on 2015-09-30
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCLAREN
2015-12-02AP03Appointment of Mrs Thelma Saunders as company secretary on 2015-10-01
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DONOVAN
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGUINNESS
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 12
2015-06-26AR0101/06/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER CARTWRIGHT
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGUINNESS
2015-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-23AP01DIRECTOR APPOINTED MRS JENNIFER ANNE CARTWRIGHT
2014-11-22AP01DIRECTOR APPOINTED MRS CATHERINE ANNE MCGUINNESS
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR
2014-11-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-04AR0101/06/14 FULL LIST
2013-10-24AP01DIRECTOR APPOINTED THELMA MARY SAUNDERS
2013-07-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-21AR0101/06/13 FULL LIST
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GARTH LAWRENCE
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS
2012-09-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-21AR0101/06/12 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED PATRICK JOHN ANTHONY O'DONOVAN
2011-10-13AP01DIRECTOR APPOINTED JOHN PETER BURNS
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILTON
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-11AR0101/06/11 FULL LIST
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0101/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH LAWRENCE / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SCOTT WILTON / 01/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE TAYLOR / 01/06/2010
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 20-21 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP
2009-06-24363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION FULL
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA MUSSON
2008-06-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-10288bDIRECTOR RESIGNED
2007-06-18363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-06-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-27363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288bDIRECTOR RESIGNED
2004-06-25363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-12288aNEW SECRETARY APPOINTED
2004-02-12288bSECRETARY RESIGNED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-17288bDIRECTOR RESIGNED
2003-06-17363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-07-12288aNEW DIRECTOR APPOINTED
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05288bDIRECTOR RESIGNED
2002-06-21363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: BARCLAYS BANK CHAMBERS CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NG
2001-06-29288bDIRECTOR RESIGNED
2001-06-29288aNEW DIRECTOR APPOINTED
2001-06-29363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHYNGTON HOUSE ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHYNGTON HOUSE ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHYNGTON HOUSE ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,181
Creditors Due Within One Year 2012-03-31 £ 4,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHYNGTON HOUSE ESTATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,627
Cash Bank In Hand 2012-03-31 £ 14,579
Current Assets 2013-03-31 £ 13,627
Current Assets 2012-03-31 £ 15,901
Debtors 2012-03-31 £ 1,322
Shareholder Funds 2013-03-31 £ 17,326
Shareholder Funds 2012-03-31 £ 15,879
Tangible Fixed Assets 2013-03-31 £ 4,880
Tangible Fixed Assets 2012-03-31 £ 4,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHYNGTON HOUSE ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHYNGTON HOUSE ESTATE LIMITED
Trademarks
We have not found any records of CHYNGTON HOUSE ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHYNGTON HOUSE ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHYNGTON HOUSE ESTATE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHYNGTON HOUSE ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHYNGTON HOUSE ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHYNGTON HOUSE ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3