Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANTRY COURT (CANTERBURY) LIMITED
Company Information for

CHANTRY COURT (CANTERBURY) LIMITED

2 CHANTRY COURT, SAINT RADIGUNDS STREET, CANTERBURY, KENT, CT1 2AD,
Company Registration Number
02773800
Private Limited Company
Active

Company Overview

About Chantry Court (canterbury) Ltd
CHANTRY COURT (CANTERBURY) LIMITED was founded on 1992-12-15 and has its registered office in Canterbury. The organisation's status is listed as "Active". Chantry Court (canterbury) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHANTRY COURT (CANTERBURY) LIMITED
 
Legal Registered Office
2 CHANTRY COURT
SAINT RADIGUNDS STREET
CANTERBURY
KENT
CT1 2AD
Other companies in CT1
 
Filing Information
Company Number 02773800
Company ID Number 02773800
Date formed 1992-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:54:07
Primary Source:Companies House
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 CHANTRY COURT (CANTERBURY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD BLOWER
Company Secretary 2012-10-10
ROBERT WILLIAM 0'BRIEN
Director 2018-07-19
JOHN EDWARD BLOWER
Director 2011-10-07
PETER DENNIS LEBERL
Director 2013-09-13
PATRICIA ANN MOORE
Director 2018-03-09
GLYN PHILIP REED
Director 2017-09-04
ROBERT ROBSON
Director 1993-12-15
JEAN TAYLOR
Director 2008-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA ERICA WALKER
Director 2017-10-12 2018-05-17
JOSE MADELAINE ROGERS
Director 1994-12-09 2014-05-28
RODNEY THOMAS FRANK MORGAN
Director 2011-12-02 2013-11-29
GLORIA PATRICIA SMITH
Director 2005-12-07 2012-10-16
PAULINE ANNE LONG
Company Secretary 2003-12-10 2012-10-10
RODNEY THOMAS FRANK MORGAN
Director 2011-12-02 2012-08-16
HILLARY MASSON
Director 2008-12-04 2011-10-11
MICHAEL KAPA
Director 2003-06-04 2011-04-02
JOHN SPRINGFIELD BOULTON
Director 2006-01-23 2009-12-03
BETTY ANNIE OPIE
Director 1993-12-15 2007-06-11
STANLEY WARREN
Director 1993-12-15 2005-09-26
ROBERT ROBSON
Company Secretary 2001-12-12 2003-12-10
DOREEN BEATRICE BLOICE
Director 1999-12-07 2003-05-12
MARK STACEY
Company Secretary 1993-12-15 2001-10-24
WILLIAM FREDERICK KEMP
Director 1993-12-15 1999-03-02
ALFRED CHRISTIE PEARSON
Director 1993-12-15 1994-05-19
DANIEL JOHN DWYER
Nominated Secretary 1992-12-15 1993-12-15
BETTY JUNE DOYLE
Nominated Director 1992-12-15 1993-12-15
DANIEL JOHN DWYER
Nominated Director 1992-12-15 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANN MOORE THORNDENE LIMITED Director 2016-04-12 CURRENT 1991-06-26 Active
PATRICIA ANN MOORE THE THORNDENE SOCIETY LIMITED Director 2005-12-22 CURRENT 2004-10-05 Active

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
2024-02-29APPOINTMENT TERMINATED, DIRECTOR GLYN PHILIP REED
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-07AP01DIRECTOR APPOINTED MR JOHN EDWARD BLOWER
2022-09-08DIRECTOR APPOINTED MRS SUSAN IVY HELEN WARE
2022-09-08AP01DIRECTOR APPOINTED MRS SUSAN IVY HELEN WARE
2022-07-25APPOINTMENT TERMINATED, DIRECTOR ANITA ERICA WALKER
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ERICA WALKER
2022-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BLOWER
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-12CH01Director's details changed for Mrs Anita Erica Walker on 2021-06-12
2021-06-10AP01DIRECTOR APPOINTED MR CHARLES ROBERT HIXON
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBSON
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-12-04AP01DIRECTOR APPOINTED ROBERTA HELEN JOHNSON
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TAYLOR
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-07AP01DIRECTOR APPOINTED MRS ANITA ERICA WALKER
2019-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN MOORE
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-19AP01DIRECTOR APPOINTED MR ROBERT WILLIAM 0'BRIEN
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANITA ERICA WALKER
2018-03-09AP01DIRECTOR APPOINTED MRS PATRICIA ANN MOORE
2018-03-09AP01DIRECTOR APPOINTED MRS PATRICIA ANN MOORE
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-10-12AP01DIRECTOR APPOINTED MRS ANITA ERICA WALKER
2017-09-04AP01DIRECTOR APPOINTED MR GLYN PHILIP REED
2016-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 29
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 28
2016-06-27SH0120/06/16 STATEMENT OF CAPITAL GBP 28
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 28
2015-12-16AR0113/12/15 ANNUAL RETURN FULL LIST
2014-12-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 28
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ROGERS
2014-02-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 28
2013-12-19AR0113/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS LEBERL / 19/12/2013
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS LEBERL / 19/12/2013
2013-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MORGAN
2013-09-13AP01DIRECTOR APPOINTED MR PETER DENNIS LEBERL
2012-12-24AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY THOMAS FRANK MORGAN / 21/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEAN TAYLOR / 21/12/2012
2012-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-12-21AD02SAIL ADDRESS CREATED
2012-12-19AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BLOWER / 19/10/2012
2012-11-19AP03SECRETARY APPOINTED MR JOHN EDWARD BLOWER
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA SMITH
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY PAULINE LONG
2012-09-25ANNOTATIONClarification
2012-09-25RP04SECOND FILING FOR FORM AP01
2012-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MORGAN
2012-08-16AP01DIRECTOR APPOINTED MR RODNEY THOMAS FRANK MORGAN
2012-01-31AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-13AR0113/12/11 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR RODNEY THOMAS FRANK MORGAN
2011-12-13AP01DIRECTOR APPOINTED MR JOHN EDWARD BLOWER
2011-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY MASSON
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPA
2011-01-11AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-21AR0115/12/10 FULL LIST
2010-03-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-11AR0115/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEAN TAYLOR / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GLORIA PATRICIA SMITH / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE MADELAINE ROGERS / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBSON / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILLARY MASSON / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KAPA / 15/12/2009
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOULTON
2008-12-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED MRS HILLARY MASSON
2008-12-16190LOCATION OF DEBENTURE REGISTER
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED REVEREND JEAN TAYLOR
2008-01-07363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-13288bDIRECTOR RESIGNED
2007-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-19288aNEW DIRECTOR APPOINTED
2006-01-11363sRETURN MADE UP TO 15/12/05; CHANGE OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-03288bDIRECTOR RESIGNED
2005-01-04363sRETURN MADE UP TO 15/12/04; CHANGE OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-12-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CHANTRY COURT (CANTERBURY) 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 CHANTRY COURT (CANTERBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANTRY COURT (CANTERBURY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHANTRY COURT (CANTERBURY) LIMITED

Intangible Assets
Patents
We have not found any records of CHANTRY COURT (CANTERBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANTRY COURT (CANTERBURY) LIMITED
Trademarks
We have not found any records of CHANTRY COURT (CANTERBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANTRY COURT (CANTERBURY) 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 (55900 - Other accommodation) as CHANTRY COURT (CANTERBURY) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CHANTRY COURT (CANTERBURY) 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 CHANTRY COURT (CANTERBURY) 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 CHANTRY COURT (CANTERBURY) 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.