Background WavePink WaveYellow Wave

CHALET VAL D'ABONDANCE LIMITED (07002820)

CHALET VAL D'ABONDANCE LIMITED (07002820) is an active UK company. incorporated on 27 August 2009. with registered office in Broxbourne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHALET VAL D'ABONDANCE LIMITED has been registered for 16 years. Current directors include GIBBONS, Anthony, HILLYER, Simon John.

Company Number
07002820
Status
active
Type
ltd
Incorporated
27 August 2009
Age
16 years
Address
Grenville House, Broxbourne, EN10 7DH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIBBONS, Anthony, HILLYER, Simon John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALET VAL D'ABONDANCE LIMITED

CHALET VAL D'ABONDANCE LIMITED is an active company incorporated on 27 August 2009 with the registered office located in Broxbourne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHALET VAL D'ABONDANCE LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07002820

LTD Company

Age

16 Years

Incorporated 27 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Grenville House 4 Grenville Avenue Broxbourne, EN10 7DH,

Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 09
Funding Round
Oct 09
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GIBBONS, Anthony

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born December 1963
Director
Appointed 03 Mar 2026

HILLYER, Simon John

Active
4 Grenville Avenue, BroxbourneEN10 7DH
Born May 1960
Director
Appointed 11 Jun 2018

WHITE, Lesley Ann

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Secretary
Appointed 23 Sept 2009
Resigned 15 Jun 2015

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 27 Aug 2009
Resigned 27 Aug 2009

LUNN, Paul Vincent

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born October 1972
Director
Appointed 23 Sept 2009
Resigned 17 Jun 2012

MITCHELL, Richard Gray

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born August 1969
Director
Appointed 17 Jun 2012
Resigned 11 Jun 2018

SMITH, Andrew Charles, Dr

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born August 1969
Director
Appointed 15 Jun 2015
Resigned 03 Mar 2026

WHITE, Lesley Ann

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Born February 1953
Director
Appointed 23 Sept 2009
Resigned 15 Jun 2015

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 27 Aug 2009
Resigned 27 Aug 2009

C & R SECRETARIAL LIMITED

Resigned
4 Grenville Avenue, BroxbourneEN10 7DH
Corporate director
Appointed 27 Aug 2009
Resigned 05 Oct 2009
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
287Change of Registered Office
Legacy
31 August 2009
288bResignation of Director or Secretary
Legacy
31 August 2009
288bResignation of Director or Secretary
Incorporation Company
27 August 2009
NEWINCIncorporation