Domaines Du Chateau Limited

DataGardener
live
Micro

Domaines Du Chateau Limited

03928770Private Limited With Share Capital

Fordlands Crowhurst Road, Catsfield, East Sussex, TN339BT
Incorporated

18/02/2000

Company Age

26 years

Directors

5

Employees

3

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Domaines Du Chateau Limited (03928770) is a private limited with share capital incorporated on 18/02/2000 (26 years old) and registered in east sussex, TN339BT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 18/02/2000
TN339BT
3 employees

Financial Overview

Total Assets

£5.81M

Liabilities

£5.38M

Net Assets

£429.5K

Cash

£270

Key Metrics

3

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

42

Registered

34

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2015
Resolution
Category:Resolution
Date:04-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Termination Director Company With Name
Category:Officers
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Legacy
Category:Mortgage
Date:15-10-2011
Legacy
Category:Mortgage
Date:15-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2010
Legacy
Category:Annual Return
Date:24-04-2009
Legacy
Category:Address
Date:24-04-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2009
Legacy
Category:Officers
Date:05-06-2008
Legacy
Category:Address
Date:29-04-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Mortgage
Date:19-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2007
Legacy
Category:Mortgage
Date:05-07-2007
Legacy
Category:Mortgage
Date:30-06-2007
Legacy
Category:Mortgage
Date:02-06-2007
Legacy
Category:Mortgage
Date:30-03-2007
Legacy
Category:Annual Return
Date:23-02-2007
Legacy
Category:Address
Date:20-12-2006
Legacy
Category:Mortgage
Date:08-12-2006
Legacy
Category:Mortgage
Date:18-11-2006
Legacy
Category:Mortgage
Date:15-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2006
Legacy
Category:Mortgage
Date:31-07-2006
Legacy
Category:Mortgage
Date:31-07-2006

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Fordlands, Crowhurst Road, Catsfield, Battle, TN339BTRegistered
Po Box 152, Battle, East Sussex, TN333BX

Contact

Fordlands Crowhurst Road, Catsfield, East Sussex, TN339BT