Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANTRY COURT WESTBURY NO. 2 LTD
Company Information for

CHANTRY COURT WESTBURY NO. 2 LTD

4 The Courtyard Holmsted Farm, Staplefield Road, Haywards Heath, WEST SUSSEX, RH17 5JF,
Company Registration Number
07721951
Private Limited Company
Active

Company Overview

About Chantry Court Westbury No. 2 Ltd
CHANTRY COURT WESTBURY NO. 2 LTD was founded on 2011-07-28 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Chantry Court Westbury No. 2 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANTRY COURT WESTBURY NO. 2 LTD
 
Legal Registered Office
4 The Courtyard Holmsted Farm
Staplefield Road
Haywards Heath
WEST SUSSEX
RH17 5JF
Other companies in GL53
 
Previous Names
CHANTRY COURT WESTBURY LIMITED20/06/2014
QUERCUS (WESTBURY) NO.1 LIMITED30/03/2012
Filing Information
Company Number 07721951
Company ID Number 07721951
Date formed 2011-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2023-07-28
Return next due 2024-08-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANTRY COURT WESTBURY NO. 2 LTD
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 WESTBURY NO. 2 LTD

Current Directors
Officer Role Date Appointed
DAVID IAN BRIERLEY
Director 2014-05-30
NOEL KELLY
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JUDITH ODELL
Company Secretary 2013-01-01 2014-05-30
SANDRA JUDITH ODELL
Company Secretary 2013-01-01 2014-05-30
NEIL JOHNSTON GARDINER
Director 2011-07-28 2014-05-30
DAVID STEPHEN SKINNER
Director 2012-09-15 2014-05-30
RICHARD JAMES STEARN
Director 2012-10-30 2014-05-30
SUSAN ELIZABETH DIXON
Company Secretary 2011-07-28 2013-01-01
MAXWELL DAVID SHAW JAMES
Director 2012-03-07 2012-12-12
REBECCA JANE WORTHINGTON
Director 2011-07-28 2012-10-31
CHRISTOPHER JAMES WENTWORTH LAXTON
Director 2011-07-28 2012-09-15
DAVID NICHOLAS GAVAGHAN
Director 2011-07-28 2012-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN BRIERLEY APPLEGREEN RETIREMENT LIVING (NOMINEE) LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
DAVID IAN BRIERLEY CHANTRY COURT WESTBURY LTD Director 2014-05-30 CURRENT 2004-09-24 Active
DAVID IAN BRIERLEY CHELTENHAM CARE LTD Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
DAVID IAN BRIERLEY YORKPRIDE LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
DAVID IAN BRIERLEY PRIDEMARSH LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
DAVID IAN BRIERLEY RUBY SENIOR LIVING LTD Director 2013-09-11 CURRENT 2013-09-11 Active
DAVID IAN BRIERLEY CHANTRY COURT CARE LTD Director 2012-01-09 CURRENT 2012-01-09 Active
DAVID IAN BRIERLEY WELLDEAL MARKETING LTD Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2015-04-07
DAVID IAN BRIERLEY ELWOOD PROPERTIES LIMITED Director 2010-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
DAVID IAN BRIERLEY WELLDEAL LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
DAVID IAN BRIERLEY DALTON FLAT MANAGEMENT LIMITED Director 2004-12-18 CURRENT 1991-10-01 Active
DAVID IAN BRIERLEY READING WEST LIMITED Director 2001-12-19 CURRENT 1989-01-27 Dissolved 2017-08-22
DAVID IAN BRIERLEY GROWING ENTERPRISES LTD Director 2001-04-24 CURRENT 2001-04-24 Active
DAVID IAN BRIERLEY BESTNATURE LIMITED Director 1994-12-16 CURRENT 1994-12-06 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
2024-04-08DIRECTOR APPOINTED MR RUSSELL PAUL JEWELL
2023-08-07CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID IAN BRIERLEY
2022-11-03AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-07RES01ADOPT ARTICLES 07/07/22
2022-06-30AP01DIRECTOR APPOINTED MR SANJEVAN SANGHERA
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NOEL KELLY
2022-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077219510004
2022-02-0730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-02-04CH01Director's details changed for Mr Noel Kelly on 2021-01-01
2021-02-03CH01Director's details changed for Mr David Ian Brierley on 2021-01-01
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM Pavillion View 19 New Road Brighton East Sussex BN1 1EY England
2021-02-03PSC05Change of details for Chantry Court Westbury Ltd as a person with significant control on 2021-01-01
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077219510004
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CH01Director's details changed for Mr Noel Kelly on 2020-02-14
2020-03-27CH01Director's details changed for Mr David Ian Brierley on 2020-02-14
2020-03-27PSC05Change of details for Chantry Court Westbury Ltd as a person with significant control on 2020-02-14
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM 4 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN
2016-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 077219510002
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077219510001
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 077219510003
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0128/07/15 ANNUAL RETURN FULL LIST
2014-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-07AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30AR0128/07/14 ANNUAL RETURN FULL LIST
2014-06-20AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-20AP01DIRECTOR APPOINTED MR NOEL KELLY
2014-06-20AP01DIRECTOR APPOINTED MR DAVID IAN BRIERLEY
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GARDINER
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM 16 Grovesnor Street London W1K 4QF United Kingdom
2014-06-20RES15CHANGE OF NAME 20/06/2014
2014-06-20CERTNMCompany name changed chantry court westbury LIMITED\certificate issued on 20/06/14
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL
2014-06-19TM02APPOINTMENT TERMINATED, SECRETARY SANDRA ODELL
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077219510001
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-08AR0128/07/13 FULL LIST
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSTON GARDINER / 01/03/2013
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2013-01-28AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-09AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2012-10-30AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2012-10-19AP01DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-01AR0128/07/12 FULL LIST
2012-05-02AA01PREVSHO FROM 31/07/2012 TO 31/12/2011
2012-03-30RES15CHANGE OF NAME 30/03/2012
2012-03-30CERTNMCOMPANY NAME CHANGED QUERCUS (WESTBURY) NO.1 LIMITED CERTIFICATE ISSUED ON 30/03/12
2012-03-09AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2011-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHANTRY COURT WESTBURY NO. 2 LTD 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 WESTBURY NO. 2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-11-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-19 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
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
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 WESTBURY NO. 2 LTD

Intangible Assets
Patents
We have not found any records of CHANTRY COURT WESTBURY NO. 2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHANTRY COURT WESTBURY NO. 2 LTD
Trademarks
We have not found any records of CHANTRY COURT WESTBURY NO. 2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANTRY COURT WESTBURY NO. 2 LTD. 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 (99999 - Dormant Company) as CHANTRY COURT WESTBURY NO. 2 LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHANTRY COURT WESTBURY NO. 2 LTD 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 WESTBURY NO. 2 LTD 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 WESTBURY NO. 2 LTD 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.