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

CHANTRY HEADCORN LIMITED

31-33 ALBION PLACE, MAIDSTONE, KENT, ME14 5DZ,
Company Registration Number
05346857
Private Limited Company
Active

Company Overview

About Chantry Headcorn Ltd
CHANTRY HEADCORN LIMITED was founded on 2005-01-28 and has its registered office in Maidstone. The organisation's status is listed as "Active". Chantry Headcorn 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 HEADCORN LIMITED
 
Legal Registered Office
31-33 ALBION PLACE
MAIDSTONE
KENT
ME14 5DZ
Other companies in ME14
 
Filing Information
Company Number 05346857
Company ID Number 05346857
Date formed 2005-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:30:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANTRY HEADCORN 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 CHANTRY HEADCORN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HILL MID KENT LTD
Company Secretary 2014-03-04
SUSAN ELIZABETH CLARKE
Director 2012-10-16
GEORGINA KESTER
Director 2016-10-20
PAULINE TERESA PALMAR
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE EUNICE THOMASON
Director 2008-04-11 2017-10-26
JOHN NORMAN DYKE
Director 2011-10-12 2016-10-20
REMUS MANAGEMENT LIMITED
Company Secretary 2008-12-01 2014-03-04
DENNIS RICHARD JONES
Director 2010-12-01 2012-10-16
JOHN WALTER SEXTON
Director 2008-04-11 2011-10-12
PAUL GOODRICK
Director 2008-04-11 2009-07-04
JUNE EUNICE THOMASON
Company Secretary 2008-04-11 2008-12-01
RHL SECRETARIES LIMITED
Company Secretary 2005-01-28 2008-04-11
RHL DIRECTORS LIMITED
Director 2005-01-28 2008-04-11

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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR MARGARET JULIA BATES
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-28DIRECTOR APPOINTED MR MATTHEW ROBERT DREDGE
2023-02-28DIRECTOR APPOINTED MRS MARGARET JULIA BATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR PAULINE TERESA PALMAR
2023-02-16CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-01-30SECRETARY'S DETAILS CHNAGED FOR STEPHEN HILL MID KENT LTD on 2022-05-12
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HARRISON
2022-02-07CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28Director's details changed for Miss Georgina Kester on 2021-09-18
2022-01-28CH01Director's details changed for Miss Georgina Kester on 2021-09-18
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-31CH01Director's details changed for Mrs Susan Elizabeth Clarke on 2018-01-30
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH CLARKE / 30/01/2018
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA KESTER / 30/01/2018
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JUNE EUNICE THOMASON
2018-01-12AP01DIRECTOR APPOINTED MRS PAULINE TERESA PALMAR
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 21
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORMAN DYKE
2016-10-21AP01DIRECTOR APPOINTED MISS GEORGINA KESTER
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 21
2016-02-10AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-01CH04SECRETARY'S DETAILS CHNAGED FOR STEPHEN HILL MID KENT LTD on 2014-03-28
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 21
2015-02-06AR0128/01/15 ANNUAL RETURN FULL LIST
2014-10-09CH04SECRETARY'S DETAILS CHNAGED FOR STEPHEN HILL MD KENT LTD on 2014-10-09
2014-09-24CH01Director's details changed for John Norman Dyke on 2014-09-17
2014-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM Fisher House 84 Fisherton Street Salisbury SP2 7QY
2014-03-28AP04Appointment of corporate company secretary Stephen Hill Md Kent Ltd
2014-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY REMUS MANAGEMENT LIMITED
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 21
2014-01-28AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 06/09/2013
2013-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 06/11/2013
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM REMUS HOUSE 36 ST. ANN STREET SALISBURY WILTSHIRE SP1 2DP
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES
2013-08-01AP01DIRECTOR APPOINTED SUSAN ELIZABETH CLARKE
2013-02-11AR0128/01/13 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-20AR0128/01/12 FULL LIST
2012-03-0188(2)CAPITALS NOT ROLLED UP
2011-11-08AP01DIRECTOR APPOINTED JOHN NORMAN DYKE
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEXTON
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-31SH0101/02/10 STATEMENT OF CAPITAL GBP 20
2011-02-04AR0128/01/11 FULL LIST
2010-12-13AP01DIRECTOR APPOINTED MR DENNIS RICHARD JONES
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOODRICK
2010-02-04AR0128/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE EUNICE THOMASON / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER SEXTON / 01/10/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOODRICK / 01/10/2009
2010-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 01/10/2009
2009-08-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 12 THE CHANTRY GRIGG LANE HEADCORN KENT TN27 9TF
2009-04-01363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-19288aSECRETARY APPOINTED REMUS MANAGEMENT LIMITED
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY JUNE THOMASON
2008-10-21225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-09-29AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-26363sRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED JOHN WALTER SEXTON
2008-04-23288aDIRECTOR AND SECRETARY APPOINTED JUNE EUNICE THOMASON
2008-04-23288aDIRECTOR APPOINTED PAUL GOODRICK
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR RHL DIRECTORS LIMITED
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY RHL SECRETARIES LIMITED
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM RYDON CONSTRUCTION LTD, RYDON HOUSE, STATION ROAD FOREST ROW RH18 5DW
2008-01-2288(2)RAD 30/01/07--------- £ SI 20@1=20 £ IC 1/21
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-02363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-13363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHANTRY HEADCORN 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 HEADCORN 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 HEADCORN 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 2011-12-31 £ 1,339

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHANTRY HEADCORN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Debtors 2013-12-31 £ 0
Debtors 2012-12-31 £ 0
Debtors 2011-12-31 £ 1,360
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANTRY HEADCORN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANTRY HEADCORN LIMITED
Trademarks
We have not found any records of CHANTRY HEADCORN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANTRY HEADCORN 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 CHANTRY HEADCORN 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 CHANTRY HEADCORN 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 HEADCORN 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 HEADCORN 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1