Chandlers Garage Holdings Limited

DataGardener
chandlers garage holdings limited
live
Small

Chandlers Garage Holdings Limited

03211322Private Limited With Share Capital

First Point St. Leonards Road, Allington, Maidstone, ME160LS
Incorporated

12/06/1996

Company Age

29 years

Directors

6

Employees

47

SIC Code

70100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Chandlers Garage Holdings Limited (03211322) is a private limited with share capital incorporated on 12/06/1996 (29 years old) and registered in maidstone, ME160LS. The company operates under SIC code 70100 - activities of head offices.

Chandlers garage holdings limited is a company based out of chandlers victoria road portslade, brighton, united kingdom.

Private Limited With Share Capital
SIC: 70100
Small
Incorporated 12/06/1996
ME160LS
47 employees

Financial Overview

Total Assets

£818.73M

Liabilities

£769.13M

Net Assets

£49.60M

Turnover

£10.42M

Cash

£8.79M

Key Metrics

47

Employees

6

Directors

3

Shareholders

Board of Directors

4

Charges

40

Registered

26

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Legacy
Category:Other
Date:13-04-2026
Legacy
Category:Other
Date:13-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Capital Allotment Shares
Category:Capital
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2026
Capital Allotment Shares
Category:Capital
Date:15-01-2026
Legacy
Category:Accounts
Date:24-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2025
Legacy
Category:Accounts
Date:23-10-2025
Legacy
Category:Other
Date:15-10-2025
Legacy
Category:Other
Date:15-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2025
Capital Allotment Shares
Category:Capital
Date:19-03-2025
Capital Allotment Shares
Category:Capital
Date:17-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2024
Legacy
Category:Accounts
Date:22-09-2024
Legacy
Category:Other
Date:04-09-2024
Legacy
Category:Other
Date:04-09-2024
Capital Allotment Shares
Category:Capital
Date:13-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2023
Legacy
Category:Accounts
Date:15-10-2023
Legacy
Category:Other
Date:15-10-2023
Legacy
Category:Other
Date:15-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-02-2023
Capital Allotment Shares
Category:Capital
Date:06-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2023
Legacy
Category:Accounts
Date:04-01-2023
Legacy
Category:Other
Date:04-01-2023
Legacy
Category:Other
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-09-2021
Legacy
Category:Accounts
Date:13-09-2021
Legacy
Category:Other
Date:10-09-2021
Legacy
Category:Other
Date:10-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2021
Capital Allotment Shares
Category:Capital
Date:11-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2020
Capital Allotment Shares
Category:Capital
Date:21-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2020
Capital Allotment Shares
Category:Capital
Date:08-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Accounts Amended With Accounts Type Full
Category:Accounts
Date:01-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2019
Capital Allotment Shares
Category:Capital
Date:13-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2018
Capital Allotment Shares
Category:Capital
Date:24-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Victoria Road, Portslade, Brighton, East Sussex, BN411YH
First Point St. Leonards Road, Allington, Maidstone, Kent Me16 0Ls, ME160LSRegistered

Contact

01903334898
chandlersworthingbmw.co.uk
First Point St. Leonards Road, Allington, Maidstone, ME160LS