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

CHALCOTS ESTATE LIMITED

C/O CHILD & CHILD, 21 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
05123226
Private Limited Company
Active

Company Overview

About Chalcots Estate Ltd
CHALCOTS ESTATE LIMITED was founded on 2004-05-10 and has its registered office in London. The organisation's status is listed as "Active". Chalcots 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
CHALCOTS ESTATE LIMITED
 
Legal Registered Office
C/O CHILD & CHILD
21 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in WC2N
 
Previous Names
BRIARY AND HUSON CLOSE LIMITED16/11/2005
Filing Information
Company Number 05123226
Company ID Number 05123226
Date formed 2004-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALCOTS 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 CHALCOTS ESTATE LIMITED

Current Directors
Officer Role Date Appointed
HOWARD GOLDSOBEL
Director 2008-09-16
MICHAEL HATCHWELL
Director 2004-05-10
SUSAN ANNETTE NYMAN
Director 2009-03-03
RICHARD GUY ROBERTS
Director 2015-05-20
PETER ROBIN
Director 2017-05-30
DAVID JOHN SHORROCK
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA ELENA DRAKE
Director 2014-06-12 2018-07-16
GORDON DADDS CORPORATE SERVICES LIMITED
Company Secretary 2016-07-04 2018-04-30
AMY BRAHAM
Director 2011-10-26 2017-05-30
NICHOLAS ANDREW SPENCER
Director 2012-01-11 2014-12-31
JUSTIN SYDNEY KAPLAN
Director 2009-03-03 2011-12-31
ELLIOT PHILLIP PERRY
Director 2008-09-16 2011-10-26
LYNLEY GILCHRIST LUNN
Company Secretary 2004-05-10 2011-05-10
GREGORY JAMES COHEN
Director 2009-03-03 2011-01-31
NORMAN ROY GREEN
Director 2008-09-16 2009-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD GOLDSOBEL RAPCO (NOMINEES NO. 2) LIMITED Director 2015-06-29 CURRENT 2015-05-13 Active
HOWARD GOLDSOBEL THE GOLD STANDARD CHARITABLE TRUST Director 2011-04-12 CURRENT 2009-02-13 Active
HOWARD GOLDSOBEL ARKPRIDE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2016-09-03
HOWARD GOLDSOBEL AXIS TWO LIMITED Director 2002-10-10 CURRENT 2002-10-02 Active
HOWARD GOLDSOBEL AXIS PROPERTIES LIMITED Director 1991-06-15 CURRENT 1985-07-05 Active
MICHAEL HATCHWELL ENGLISH TOURING THEATRE LIMITED Director 2016-01-01 CURRENT 1992-09-11 Active
MICHAEL HATCHWELL GLOBALAW FOUNDATION Director 2015-10-16 CURRENT 2015-10-16 Active
MICHAEL HATCHWELL SPARKOVER ENTERTAINMENT LTD Director 2014-02-12 CURRENT 2013-01-15 Dissolved 2016-03-22
MICHAEL HATCHWELL TESSIER LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-04-19
MICHAEL HATCHWELL DLC INCORPORATIONS LIMITED Director 2006-08-30 CURRENT 2006-08-09 Dissolved 2015-03-24
MICHAEL HATCHWELL DLC NOMINEE SERVICES LIMITED Director 2006-08-30 CURRENT 2006-08-09 Dissolved 2015-03-24
MICHAEL HATCHWELL SKILL FORCE DEVELOPMENT (WALES) Director 2004-06-18 CURRENT 2003-12-10 Dissolved 2014-07-15
MICHAEL HATCHWELL HATCHWELL ANTIQUES LIMITED Director 1997-07-30 CURRENT 1997-07-10 Active
SUSAN ANNETTE NYMAN YAVNEH COLLEGE ACADEMY TRUST Director 2011-05-23 CURRENT 2011-05-23 Active
SUSAN ANNETTE NYMAN YAVNEH FOUNDATION TRUST Director 2005-12-05 CURRENT 2002-05-21 Active
PETER ROBIN CONWAY & FISHER LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active - Proposal to Strike off
DAVID JOHN SHORROCK EVXTRA LIMITED Director 2008-09-04 CURRENT 2008-09-04 Dissolved 2016-05-03
DAVID JOHN SHORROCK TRANSPORT TELEMATICS LIMITED Director 2008-09-04 CURRENT 2008-09-04 Active - Proposal to Strike off

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
2024-02-27CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-02-25MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR PAUL ANTHONY LAWRENCE
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHORROCK
2022-02-22AP01DIRECTOR APPOINTED MR ARUN BHASIN
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY ROBERTS
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY ROBERTS
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/20 FROM C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA ELENA DRAKE
2018-06-21TM02Termination of appointment of Gordon Dadds Corporate Services Limited on 2018-04-30
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-08-24AP01DIRECTOR APPOINTED PETER ROBIN
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR AMY BRAHAM
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01CH01Director's details changed for Richard Guy Roberts on 2016-08-01
2016-07-04AP04Appointment of Gordon Dadds Corporate Services Limited as company secretary on 2016-07-04
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM C/O Gordon Dadds 6 Agar Street London WC2N 4HN
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-03AR0111/05/16 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED RICHARD GUY ROBERTS
2015-11-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-28AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW SPENCER
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25AP01DIRECTOR APPOINTED FRANCESCA ELENA DRAKE
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-18AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom
2014-05-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26AA01Previous accounting period shortened from 31/05/13 TO 30/05/13
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/13 FROM Davenport Lyons 30 Old Burlington Street London W1S 3NL
2013-06-10AR0111/05/13 FULL LIST
2013-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-19AR0111/05/12 FULL LIST
2012-07-11AR0110/05/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW SPENCER
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KAPLAN
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY LYNLEY GILCHRIST LUNN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COHEN
2012-07-03AP01DIRECTOR APPOINTED AMY BRAHAM
2012-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT PERRY
2011-12-07AP01DIRECTOR APPOINTED MR DAVID JOHN SHORROCK
2011-06-02AR0110/05/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-03AR0110/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NYMAN / 01/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG JAMES COHEN / 01/10/2009
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR NORMAN GREEN
2009-07-23363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-13288aDIRECTOR APPOINTED SUSAN ANNETTE NYMAN
2009-03-13288aDIRECTOR APPOINTED JUSTIN KAPLAN
2009-03-13288aDIRECTOR APPOINTED GREG JAMES COHEN
2009-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-02288aDIRECTOR APPOINTED ELLIOT PERRY
2008-10-02288aDIRECTOR APPOINTED HOWARD GOLDSOBEL
2008-10-02288aDIRECTOR APPOINTED NORMAN ROY GREEN
2008-06-10363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-09288cSECRETARY'S PARTICULARS CHANGED
2007-08-08363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-09363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-06-09288cSECRETARY'S PARTICULARS CHANGED
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 30 OLD BURLINGTON STREET LONDON W1S 3NL
2005-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-16CERTNMCOMPANY NAME CHANGED BRIARY AND HUSON CLOSE LIMITED CERTIFICATE ISSUED ON 16/11/05
2005-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/05
2005-06-08363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-05-10NEWINCINCORPORATION 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 CHALCOTS 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 CHALCOTS 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
CHALCOTS ESTATE 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
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CHALCOTS ESTATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-01 £ 1
Shareholder Funds 2011-06-01 £ 1

Debtors and other cash assets

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