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

CHANTRY ESTATES (SOUTH EAST) LIMITED

LONDON, W2,
Company Registration Number
04939406
Private Limited Company
Dissolved

Dissolved 2015-11-12

Company Overview

About Chantry Estates (south East) Ltd
CHANTRY ESTATES (SOUTH EAST) LIMITED was founded on 2003-10-21 and had its registered office in London. The company was dissolved on the 2015-11-12 and is no longer trading or active.

Key Data
Company Name
CHANTRY ESTATES (SOUTH EAST) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04939406
Date formed 2003-10-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-11-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:33:16
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 ESTATES (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
CAROL DAWN DOBLE
Company Secretary 2003-10-21
JEFFREY IAN DOBLE
Director 2003-10-21
ROBERT ANDREW HORNE
Director 2003-10-21
MICHAEL CHARLES WADDINGHAM
Director 2003-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN CROWTHER
Director 2007-04-03 2009-12-31
ROBIN HARPER
Director 2005-10-01 2009-12-31
RJP SECRETARIES LIMITED
Company Secretary 2003-10-21 2003-10-21
JLS CORPORATE LIMITED
Director 2003-10-21 2003-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL DAWN DOBLE CHANTRY SECURITIES HOLDING COMPANY LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
CAROL DAWN DOBLE CHANTRY SECURITIES LIMITED Company Secretary 1999-10-05 CURRENT 1999-07-15 Active
JEFFREY IAN DOBLE BR PRIVATE FINANCE LIMITED Director 2018-02-19 CURRENT 2007-08-01 Active
JEFFREY IAN DOBLE EAST LONDON NEW HOMES LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
JEFFREY IAN DOBLE BR DLL HIGHGATE LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL LIMITED Director 2018-02-19 CURRENT 1979-05-17 Active
JEFFREY IAN DOBLE BR DLL HOLDINGS LIMITED Director 2018-02-19 CURRENT 2004-03-16 Active
JEFFREY IAN DOBLE DELEMERE PROPERTIES LIMITED Director 2017-11-29 CURRENT 1986-11-07 Active
JEFFREY IAN DOBLE C.J. INTERNATIONAL PROPERTY AGENCY LIMITED Director 2017-11-29 CURRENT 1982-11-25 Active
JEFFREY IAN DOBLE RENDALL AND RITTNER ESTATES LIMITED Director 2017-10-26 CURRENT 2000-10-30 Active
JEFFREY IAN DOBLE ALIVIN PLACE,PROPERTY MANAGEMENT LTD Director 2017-09-20 CURRENT 1999-04-09 Active
JEFFREY IAN DOBLE WB 19 LIMITED Director 2017-06-30 CURRENT 2014-09-22 Active
JEFFREY IAN DOBLE THAMESVIEW ESTATE AGENTS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JEFFREY IAN DOBLE DAVEY STONE LIMITED Director 2016-03-18 CURRENT 2004-12-15 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE BROADWAY MARKET LIMITED Director 2016-03-18 CURRENT 2006-08-25 Active - Proposal to Strike off
JEFFREY IAN DOBLE DAVEY STONE PROPERTY MANAGEMENT LTD Director 2016-03-18 CURRENT 2011-01-24 Active - Proposal to Strike off
JEFFREY IAN DOBLE OPENBROOK LIMITED Director 2015-12-15 CURRENT 1978-03-06 Active - Proposal to Strike off
JEFFREY IAN DOBLE MARTIN & WRIGHT (SALES) LIMITED Director 2015-12-15 CURRENT 2008-09-16 Active
JEFFREY IAN DOBLE MARTIN & WRIGHT LIMITED Director 2015-12-15 CURRENT 1998-07-09 Active
JEFFREY IAN DOBLE LONDON RESI LTD Director 2015-12-02 CURRENT 2015-12-02 Active
JEFFREY IAN DOBLE 27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED Director 2015-11-19 CURRENT 2008-05-29 Active
JEFFREY IAN DOBLE DEXTERS ESTATE AGENTS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
JEFFREY IAN DOBLE DEXTERS GROUP LTD Director 2015-08-13 CURRENT 2015-08-13 Active
JEFFREY IAN DOBLE BEANEY PEARCE LIMITED Director 2013-10-03 CURRENT 1991-08-30 Active
JEFFREY IAN DOBLE PINNACLE PROPERTY (LONDON) LTD. Director 2013-04-11 CURRENT 2008-01-07 Active
JEFFREY IAN DOBLE MOVINGSPACE LIMITED Director 2010-05-14 CURRENT 2007-09-20 Dissolved 2015-02-24
JEFFREY IAN DOBLE CHARD (LONDON) LIMITED Director 2009-10-31 CURRENT 2008-04-28 Active
JEFFREY IAN DOBLE 144 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
JEFFREY IAN DOBLE CHANTRY SECURITIES HOLDING COMPANY LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
JEFFREY IAN DOBLE DEXTERS LONDON LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
JEFFREY IAN DOBLE CHANTRY SECURITIES LIMITED Director 1999-10-05 CURRENT 1999-07-15 Active
JEFFREY IAN DOBLE DEXTERS HOLDINGS LIMITED Director 1999-08-02 CURRENT 1999-06-25 Active
ROBERT ANDREW HORNE 34 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED Director 2016-05-04 CURRENT 1990-06-08 Active
ROBERT ANDREW HORNE BEAUMONT VENTURES (INVESTMENTS) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
ROBERT ANDREW HORNE BEAUMONT VENTURES LIMITED Director 2009-12-01 CURRENT 2009-12-01 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
2015-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 3 PARK ROAD TEDDINGTON MIDDLESEX TW11 0AP
2014-07-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-284.70DECLARATION OF SOLVENCY
2014-06-24AA30/09/13 TOTAL EXEMPTION FULL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 35300
2013-10-15AR0130/09/13 FULL LIST
2013-07-10AA30/09/12 TOTAL EXEMPTION FULL
2013-05-07SH0107/05/13 STATEMENT OF CAPITAL GBP 35300
2012-10-12AR0130/09/12 FULL LIST
2012-07-25AA30/09/11 TOTAL EXEMPTION FULL
2011-10-04AR0130/09/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-28AR0130/09/10 FULL LIST
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WADDINGHAM / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HORNE / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY IAN DOBLE / 01/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WADDINGHAM / 01/01/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HARPER
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROWTHER
2009-10-16AR0130/09/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WADDINGHAM / 01/07/2009
2009-07-21AA30/09/08 TOTAL EXEMPTION FULL
2009-04-08AUDAUDITOR'S RESIGNATION
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CROWTHER / 30/09/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HORNE / 30/09/2008
2008-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 141 UXBRIDGE ROAD HAMPTON MIDDLESEX TW12 1BL
2007-10-17363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-22288aNEW DIRECTOR APPOINTED
2006-10-24363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-11363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-14225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2003-12-22288bSECRETARY RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11288aNEW SECRETARY APPOINTED
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11288bDIRECTOR RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-1188(2)RAD 21/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHANTRY ESTATES (SOUTH EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-26
Notices to Creditors2014-07-25
Resolutions for Winding-up2014-07-25
Appointment of Liquidators2014-07-25
Fines / Sanctions
No fines or sanctions have been issued against CHANTRY ESTATES (SOUTH EAST) 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 ESTATES (SOUTH EAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 ESTATES (SOUTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of CHANTRY ESTATES (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANTRY ESTATES (SOUTH EAST) LIMITED
Trademarks
We have not found any records of CHANTRY ESTATES (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANTRY ESTATES (SOUTH EAST) 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 (68100 - Buying and selling of own real estate) as CHANTRY ESTATES (SOUTH EAST) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHANTRY ESTATES (SOUTH EAST) 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCHANTRY ESTATES (SOUTH EAST) LIMITEDEvent Date2014-07-11
At a general meeting of the Company, duly convened and held at 24 Conduit Place, London W2 1EP on 11 July 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: I. That the Company be wound up voluntarily, and 2. That Ian Franses and Jeremy Karr of Begbies Traynor, 24 Conduit Place, London W2 1EP, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Ian Franses (IP number 2294 ) and Jeremy Karr (IP number 9540 ) both of Begbies Traynor , Conduit House, 24 Conduit Place, London W2 1EP were appointed Joint Liquidators of the Company on 11 July 2014 . Further information about this case is available from the offices of Begbies Traynor (Central) LLP) on 020 7262 1199 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHANTRY ESTATES (SOUTH EAST) LIMITEDEvent Date2014-07-11
Ian Franses and Jeremy Karr of Begbies Traynor , Conduit House, 24 Conduit Place, London W2 1EP :
 
Initiating party Event TypeFinal Meetings
Defending partyCHANTRY ESTATES (SOUTH EAST) LIMITEDEvent Date2014-07-11
The Company was placed into members’ voluntary liquidation on 11 July 2014 and on the same date, Jeremy Karr (IP Number: 9540 ) and Ian Franses (IP Number: 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP , at 24 Conduit Place, London W2 1EP on 30 July 2015 at 10.30 am for the purpose of having an account laid before the members and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Liquidator no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Liquidators by telephone on 020 7262 1199. Alternatively enquiries can be made to Mark Whiteside by e-mail mark.whiteside@begbies-traynor.com Jeremy Karr , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyCHANTRY ESTATES (SOUTH EAST) LIMITEDEvent Date
NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required, on or before 17 August 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Franses or Jeremy Karr of Begbies Traynor, 24 Conduit Place, London W2 1EP, the Joint Liquidators of the Company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Director has made a Declaration of Solvency and the Company is being wound up for the purposes of ceasing operations and make distribution to its shareholders. Ian Franses (IP Number 2294 ) and Jeremy Karr (IP Number 9540 ) of Begbies Traynor , 24 Conduit Place, London W2 1EP were appointed Joint Liquidators of the Company on 11 July 2014. Further information is available on 020 7262 1199 . Ian Franses and Jeremy Karr , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANTRY ESTATES (SOUTH EAST) 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 ESTATES (SOUTH EAST) 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.
    Other companies at postcode W2