Chatsworth Homes Wisbech Limited

DataGardener
live
Micro

Chatsworth Homes Wisbech Limited

12544678Private Limited With Share Capital

Gaywood Hall Gaywood Hall Drive, Gaywood, King'S Lynn, PE304EE
Incorporated

02/04/2020

Company Age

6 years

Directors

1

Employees

3

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Chatsworth Homes Wisbech Limited (12544678) is a private limited with share capital incorporated on 02/04/2020 (6 years old) and registered in king's lynn, PE304EE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 02/04/2020
PE304EE
3 employees

Financial Overview

Total Assets

£16.05M

Liabilities

£19.82M

Net Assets

£-3.78M

Est. Turnover

£5.23M

AI Estimated
Unreported
Cash

£6.3K

Key Metrics

3

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2024
Memorandum Articles
Category:Incorporation
Date:23-02-2024
Resolution
Category:Resolution
Date:23-02-2024
Move Registers To Sail Company With New Address
Category:Address
Date:21-02-2024
Change Sail Address Company With New Address
Category:Address
Date:21-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2020
Incorporation Company
Category:Incorporation
Date:02-04-2020

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/04/2026
Filing Date29/04/2025
Latest Accounts29/04/2024

Trading Addresses

Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO157AG
Gaywood Hall, Gaywood Hall Drive, Gaywood, King'S Lynn, PE304EERegistered

Contact

Gaywood Hall Gaywood Hall Drive, Gaywood, King'S Lynn, PE304EE