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

CHANTRY HALL RESIDENTS LIMITED

1-2 RHODIUM POINT SPINDLE CLOSE, HAWKINGE, FOLKESTONE, KENT, CT18 7TQ,
Company Registration Number
01673199
Private Limited Company
Active

Company Overview

About Chantry Hall Residents Ltd
CHANTRY HALL RESIDENTS LIMITED was founded on 1982-10-21 and has its registered office in Folkestone. The organisation's status is listed as "Active". Chantry Hall Residents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHANTRY HALL RESIDENTS LIMITED
 
Legal Registered Office
1-2 RHODIUM POINT SPINDLE CLOSE
HAWKINGE
FOLKESTONE
KENT
CT18 7TQ
Other companies in CT1
 
Filing Information
Company Number 01673199
Company ID Number 01673199
Date formed 1982-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 03:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANTRY HALL RESIDENTS 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 HALL RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
IOANNIS BOLLAS
Director 2016-11-19
JENNIFER MARY BUKHT
Director 2011-12-12
ROBERT JAMES CRAGG
Director 2016-09-01
LISA NATASHA HARRIS
Director 2016-07-22
DARRYL GEORGE WHITE
Director 2016-07-22
ANNE-CHRISTINE WITT
Director 2011-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN FITTER
Director 2014-11-23 2016-11-19
CAROLE ANN LYNCH
Director 2016-02-13 2016-08-15
LUCY DRUESNE
Director 2012-11-25 2016-06-20
ANNA MERSLEY SLADDEN
Director 2005-06-24 2014-11-23
ROBERT STEPHENS
Director 2011-12-12 2013-11-17
LESLEY JANE BROOMAN
Director 2002-07-04 2011-11-20
LESLEY JANE BROOMAN
Company Secretary 2009-07-19 2011-08-12
MIRZA MICHAEL JOHN BUKHT
Director 2006-07-07 2010-11-07
JAMES ROLAND BROADLEY
Director 2007-10-06 2010-04-16
GRAHAME SCOTT ROWE
Company Secretary 2002-05-01 2009-07-19
MORTEN PEDERSEN
Director 2006-07-07 2007-12-19
ANTHONY NYE
Director 2002-07-04 2007-10-06
JOHN FINCH
Director 1993-11-08 2006-07-07
SHELLEY AMANDA OWERS
Director 2004-09-01 2006-07-07
AASE ELISABETH TEMPLE
Director 1996-06-19 2005-11-25
ANTHONY JONES
Director 2002-03-31 2004-06-18
THOMAS LEO MCAULIFFE
Director 1999-10-13 2002-07-04
MICHAEL ANTHONY TONES
Director 1999-10-13 2002-07-04
THOMAS LEO MCAULIFFE
Company Secretary 2000-04-19 2002-05-01
KENNETH WILFRED MATTHEWS
Director 1991-07-20 2001-06-29
ANNA MARGARET STAMP
Director 1999-02-03 2001-06-19
RAYMOND JOHN TWOHIG
Company Secretary 1991-07-20 2000-04-19
JON CASE
Director 1991-07-20 1999-06-08
TESSA TEWFIK
Director 1991-07-20 1997-04-15
DUDLEY HERYET
Director 1991-07-20 1996-03-15
PAMELA JEAN CODD
Director 1993-05-17 1995-12-20
HENRY JOSEPH NOLAN
Director 1991-07-20 1994-06-20
JENNIFER MARY KERIN
Director 1991-07-20 1993-07-09
ANDREW JOHN CAUSER
Director 1991-07-20 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA NATASHA HARRIS 33 BROAD STREET LIMITED Director 2016-11-19 CURRENT 2006-11-22 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
2023-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-21APPOINTMENT TERMINATED, DIRECTOR LISA NATASHA HARRIS
2023-07-25CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-02-15DIRECTOR APPOINTED MRS CATHERINE JANE HARRIS
2023-02-15APPOINTMENT TERMINATED, DIRECTOR IOANNIS BOLLAS
2023-02-15APPOINTMENT TERMINATED, DIRECTOR ASHLEY FRANK WOODFIELD
2023-02-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES SULLIVAN
2023-02-15APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD OSBORNE
2023-02-15APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE THOMAS
2022-07-25CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-06-21DIRECTOR APPOINTED MR ASHLEY FRANK WOODFIELD
2022-01-13DIRECTOR APPOINTED MR PAUL EDWARD OSBORNE
2022-01-13DIRECTOR APPOINTED MS LISA NATASHA HARRIS
2022-01-13APPOINTMENT TERMINATED, DIRECTOR LUCY DRUESNE
2022-01-13DIRECTOR APPOINTED MRS LESLEY ANNE THOMAS
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-19CH01Director's details changed for Mr Ioannis Bollas on 2021-07-19
2021-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/21 FROM 71 New Dover Road Canterbury Kent CT1 3DZ England
2021-01-09AP01DIRECTOR APPOINTED MS LUCY DRUESNE
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-CHRISTINE WITT
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-02-13CH01Director's details changed for Mr Stephen James Sullivan on 2020-02-13
2020-02-11AP01DIRECTOR APPOINTED MR STEPHEN JAMES SULLIVAN
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LISA NATASHA HARRIS
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-08-07CH01Director's details changed for Mr Robert James Cragg on 2019-08-01
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-23LATEST SOC23/08/18 STATEMENT OF CAPITAL;GBP 18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY FRANK WOODFIELD
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE-CHRISTINE WITT / 17/07/2017
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY BUKHT / 17/07/2017
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA NATASHA HARRIS / 17/07/2017
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CRAGG / 17/07/2017
2017-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY FRANK WOODFIELD / 17/07/2017
2017-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS BOLLAS / 17/07/2017
2017-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL GEORGE WHITE / 17/07/2017
2017-08-04AD02Register inspection address changed from 31 st. Georges Place Canterbury Kent CT1 1XD England to 71 New Dover Road Canterbury Kent CT1 3DZ
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM 31 st Georges Place Canterbury Kent CT1 1XD
2017-03-20CH01Director's details changed for Ms Lisa Natasha Waters on 2017-03-09
2017-03-07AP01DIRECTOR APPOINTED MR ASHLEY FRANK WOODFIELD
2017-03-06AP01DIRECTOR APPOINTED MR IOANNIS BOLLAS
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FITTER
2017-02-01CH01Director's details changed for Ms Lisa Natasha Harris on 2017-01-17
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13AP01DIRECTOR APPOINTED MR ROBERT JAMES CRAGG
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE ANN LYNCH
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 18
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-29AP01DIRECTOR APPOINTED LISA NATASHA HARRIS
2016-07-29AP01DIRECTOR APPOINTED MR DARRYL GEORGE WHITE
2016-07-29AP01DIRECTOR APPOINTED CAROLE ANN LYNCH
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DRUESNE
2016-03-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-18DISS40DISS40 (DISS40(SOAD))
2015-11-17GAZ1FIRST GAZETTE
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 18
2015-11-13AR0120/07/15 FULL LIST
2015-11-13AP01DIRECTOR APPOINTED MR BEN FITTER
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SLADDEN
2014-10-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 18
2014-08-01AR0120/07/14 FULL LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENS
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06AR0120/07/13 FULL LIST
2013-01-18AP01DIRECTOR APPOINTED MISS LUCY DRUESNE
2012-09-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-02AR0120/07/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MR ROBERT STEPHENS
2012-01-13AP01DIRECTOR APPOINTED DR ANNE-CHRISTINE WITT
2012-01-04AP01DIRECTOR APPOINTED MRS JENNIFER MARY BUKHT
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BROOMAN
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0120/07/11 FULL LIST
2011-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE BROOMAN / 20/07/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MERSLEY SLADDEN / 20/07/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE BROOMAN / 20/07/2011
2011-09-01AD02SAIL ADDRESS CHANGED FROM: CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY LESLEY BROOMAN
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 5 CHANTRY HALL DANE JOHN CANTERBURY KENT CT1 2QS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WOOD
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MIRZA BUKHT
2010-10-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-23AD02SAIL ADDRESS CREATED
2010-08-11AR0120/07/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROADLEY
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0120/07/09 FULL LIST
2009-09-28288aSECRETARY APPOINTED LESLEY JANE BROOMAN
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY GRAHAME ROWE
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR MORTEN PEDERSEN
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288bDIRECTOR RESIGNED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-22363sRETURN MADE UP TO 20/07/07; CHANGE OF MEMBERS
2006-10-11363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 2 CHANTRY HALL DANE JOHN CANTERBURY KENT CT1 2QS
2006-08-30288bDIRECTOR RESIGNED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 8 CHANTRY HALL DANE JOHN CANTERBURY KENT CT1 2QS
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2005-07-28363sRETURN MADE UP TO 20/07/05; CHANGE OF MEMBERS
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2004-07-23363sRETURN MADE UP TO 20/07/04; CHANGE OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-25363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-09-27363sRETURN MADE UP TO 20/07/02; CHANGE OF MEMBERS
2002-09-05288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW DIRECTOR APPOINTED
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 HALL RESIDENTS 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 HALL RESIDENTS 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 HALL RESIDENTS 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

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 HALL RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHANTRY HALL RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANTRY HALL RESIDENTS LIMITED
Trademarks
We have not found any records of CHANTRY HALL RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANTRY HALL RESIDENTS 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 HALL RESIDENTS 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 HALL RESIDENTS 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 HALL RESIDENTS 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 HALL RESIDENTS 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.