Background WavePink WaveYellow Wave

CHANTRY COURT (CANTERBURY) LIMITED (02773800)

CHANTRY COURT (CANTERBURY) LIMITED (02773800) is an active UK company. incorporated on 15 December 1992. with registered office in Canterbury. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. CHANTRY COURT (CANTERBURY) LIMITED has been registered for 33 years. Current directors include LEBERL, Peter Dennis, O'BRIEN, Robert William, RATCLIFF, Norma Hilda.

Company Number
02773800
Status
active
Type
ltd
Incorporated
15 December 1992
Age
33 years
Address
2 Chantry Court, Canterbury, CT1 2AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LEBERL, Peter Dennis, O'BRIEN, Robert William, RATCLIFF, Norma Hilda
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY COURT (CANTERBURY) LIMITED

CHANTRY COURT (CANTERBURY) LIMITED is an active company incorporated on 15 December 1992 with the registered office located in Canterbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. CHANTRY COURT (CANTERBURY) LIMITED was registered 33 years ago.(SIC: 55900)

Status

active

Active since 33 years ago

Company No

02773800

LTD Company

Age

33 Years

Incorporated 15 December 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

2 Chantry Court Saint Radigunds Street Canterbury, CT1 2AD,

Timeline

36 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Dec 09
Director Left
Apr 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Sept 13
Director Left
Nov 13
Director Left
May 14
Funding Round
Jun 16
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Mar 18
Director Left
May 18
Director Joined
Jul 18
Director Left
May 19
Director Joined
Oct 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BLOWER, John Edward

Active
2 Chantry Court, CanterburyCT1 2AD
Secretary
Appointed 10 Oct 2012

LEBERL, Peter Dennis

Active
Chantry Court, CanterburyCT1 2AD
Born June 1947
Director
Appointed 13 Sept 2013

O'BRIEN, Robert William

Active
St. Radigunds Street, CanterburyCT1 2AA
Born February 1956
Director
Appointed 19 Jul 2018

RATCLIFF, Norma Hilda

Active
St. Radigunds Street, CanterburyCT1 2AA
Born February 1938
Director
Appointed 24 Feb 2026

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 15 Dec 1992
Resigned 15 Dec 1993

LONG, Pauline Anne

Resigned
1 Chapel Cottage, CanterburyCT4 6AP
Secretary
Appointed 10 Dec 2003
Resigned 10 Oct 2012

ROBSON, Robert

Resigned
18 Chantry Court, CanterburyCT1 2AD
Secretary
Appointed 12 Dec 2001
Resigned 10 Dec 2003

STACEY, Mark

Resigned
15 Chantry Court, CanterburyCT1 2AD
Secretary
Appointed N/A
Resigned 24 Oct 2001

BLOICE, Doreen Beatrice

Resigned
34 Saint Radigunds Street, CanterburyCT1 2AA
Born February 1933
Director
Appointed 07 Dec 1999
Resigned 12 May 2003

BLOWER, John Edward

Resigned
St Radigunds Street, CanterburyCT1 2AA
Born June 1946
Director
Appointed 05 Dec 2022
Resigned 13 Nov 2025

BLOWER, John Edward

Resigned
St Radigunds Street, CanterburyCT1 2AA
Born June 1946
Director
Appointed 07 Oct 2011
Resigned 23 Jul 2022

BOULTON, John Springfield

Resigned
29 St Radigunds Street, CanterburyCT1 2AA
Born April 1920
Director
Appointed 23 Jan 2006
Resigned 03 Dec 2009

COLLINGSWORTH, Jean, Doctor

Resigned
St Radigunds Street, CanterburyCT1 2AA
Born July 1953
Director
Appointed 12 Apr 2024
Resigned 01 Apr 2025

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 15 Dec 1992
Resigned 15 Dec 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 15 Dec 1992
Resigned 15 Dec 1993

HIXON, Charles Robert

Resigned
Saint Radigunds Street, CanterburyCT1 2AA
Born March 1953
Director
Appointed 10 Jun 2021
Resigned 26 Oct 2025

JOHNSON, Roberta Helen

Resigned
Chantry Court, CanterburyCT1 2AD
Born January 1945
Director
Appointed 04 Dec 2020
Resigned 16 Oct 2025

KAPA, Michael

Resigned
12a Chantry Court, CanterburyCT1 2AD
Born September 1921
Director
Appointed 04 Jun 2003
Resigned 02 Apr 2011

KEMP, William Frederick, Reverend

Resigned
12 Chantry Court, CanterburyCT1 2AD
Born April 1913
Director
Appointed N/A
Resigned 02 Mar 1999

MASSON, Hillary

Resigned
Chantry Court, CanterburyCT1 2AD
Born February 1931
Director
Appointed 04 Dec 2008
Resigned 11 Oct 2011

MOORE, Patricia Ann

Resigned
Chantry Court, CanterburyCT1 2AD
Born January 1949
Director
Appointed 09 Mar 2018
Resigned 11 May 2019

MORGAN, Rodney Thomas Frank

Resigned
Chantry Court, CanterburyCT1 2AD
Born October 1941
Director
Appointed 02 Dec 2011
Resigned 16 Aug 2012

MORGAN, Rodney Thomas Frank

Resigned
Chantry Court, CanterburyCT1 2AD
Born October 1941
Director
Appointed 02 Dec 2011
Resigned 29 Nov 2013

OPIE, Betty Annie

Resigned
36 Chantry Court, CanterburyCT1 2AA
Born June 1914
Director
Appointed N/A
Resigned 11 Jun 2007

PEARSON, Alfred Christie

Resigned
32 St Radigunds Street, CanterburyCT1 2AA
Born August 1910
Director
Appointed N/A
Resigned 19 May 1994

REED, Glyn Philip

Resigned
Chantry Court, CanterburyCT1 2AD
Born November 1951
Director
Appointed 04 Sept 2017
Resigned 29 Feb 2024

ROBSON, Robert

Resigned
18 Chantry Court, CanterburyCT1 2AD
Born January 1931
Director
Appointed N/A
Resigned 10 Jun 2021

ROGERS, Jose Madelaine

Resigned
3 Chantry Court, CanterburyCT1 2AD
Born October 1933
Director
Appointed 09 Dec 1994
Resigned 28 May 2014

SMITH, Gloria Patricia

Resigned
38 St Radigunds Street, CanterburyCT1 2AA
Born March 1925
Director
Appointed 07 Dec 2005
Resigned 16 Oct 2012

TAYLOR, Jean, Reverend

Resigned
Chantry Court, CanterburyCT1 2AD
Born May 1937
Director
Appointed 04 Dec 2008
Resigned 04 Dec 2020

WALKER, Anita Erica

Resigned
Chantry Court, CanterburyCT1 2AD
Born February 1954
Director
Appointed 07 Oct 2019
Resigned 25 Jul 2022

WALKER, Anita Erica

Resigned
Chantry Court, CanterburyCT1 2AD
Born February 1954
Director
Appointed 12 Oct 2017
Resigned 17 May 2018

WARE, Susan Ivy Helen

Resigned
Chantry Court, CanterburyCT1 2AD
Born January 1950
Director
Appointed 08 Sept 2022
Resigned 16 Oct 2025

WARREN, Stanley

Resigned
38a St Radigunds Street, CanterburyCT1 2AA
Born May 1913
Director
Appointed N/A
Resigned 26 Sept 2005
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Termination Director Company With Name
30 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Move Registers To Sail Company
21 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type
25 September 2012
RP04RP04
Termination Director Company With Name
18 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
10 December 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
190190
Legacy
16 December 2008
353353
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
3 November 2003
AAMDAAMD
Legacy
13 June 2003
287Change of Registered Office
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2001
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
288288
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
6 January 1994
363b363b
Legacy
28 July 1993
224224
Legacy
18 January 1993
88(2)R88(2)R
Incorporation Company
15 December 1992
NEWINCIncorporation