Background WavePink WaveYellow Wave

CHATSWORTH ROAD LOAN COMPANY LIMITED (07446255)

CHATSWORTH ROAD LOAN COMPANY LIMITED (07446255) is an active UK company. incorporated on 22 November 2010. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHATSWORTH ROAD LOAN COMPANY LIMITED has been registered for 15 years. Current directors include LLOYD, Grant Wayne.

Company Number
07446255
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
Thomas David 6-7 Castle Gate, Hertford, SG14 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LLOYD, Grant Wayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH ROAD LOAN COMPANY LIMITED

CHATSWORTH ROAD LOAN COMPANY LIMITED is an active company incorporated on 22 November 2010 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHATSWORTH ROAD LOAN COMPANY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07446255

LTD Company

Age

15 Years

Incorporated 22 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Thomas David 6-7 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

Goffs Oak House Goffs Lane Cheshunt Waltham Cross Hertfordshire EN7 5HG United Kingdom
From: 22 November 2010To: 12 December 2012
Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
May 12
Director Joined
Sept 12
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
May 22
Director Left
Nov 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LLOYD, Grant Wayne

Active
6-7 Castle Gate, HertfordSG14 1HD
Born September 1972
Director
Appointed 18 May 2022

HICKS, Diane

Resigned
6-7 Castle Gate, HertfordSG14 1HD
Born January 1955
Director
Appointed 14 Aug 2017
Resigned 01 Sept 2022

LANE, Michael Peter

Resigned
Goffs Oak Lane, Goffs OakEN7 5HG
Born June 1960
Director
Appointed 15 Dec 2010
Resigned 01 Feb 2011

NUGENT, John Gregory

Resigned
6-7 Castle Gate, HertfordSG14 1HD
Born May 1954
Director
Appointed 10 Sept 2012
Resigned 14 Aug 2017

WARD, Duncan Jeremy

Resigned
Goffs Lane, Waltham CrossEN7 5HG
Born November 1958
Director
Appointed 22 Nov 2010
Resigned 15 Dec 2010

WISE, Alan

Resigned
Folly Lane, ManchesterM27 0DD
Born May 1947
Director
Appointed 01 Feb 2011
Resigned 04 May 2012

Persons with significant control

1

Miss Dawn Pritchard

Active
Castle Street, HertfordSG14 1HD
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Incorporation Company
22 November 2010
NEWINCIncorporation