Background WavePink WaveYellow Wave

CHANTRY COURT WESTBURY NO. 2 LTD (07721951)

CHANTRY COURT WESTBURY NO. 2 LTD (07721951) is an active UK company. incorporated on 28 July 2011. with registered office in Westbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHANTRY COURT WESTBURY NO. 2 LTD has been registered for 14 years.

Company Number
07721951
Status
active
Type
ltd
Incorporated
28 July 2011
Age
14 years
Address
Chantry Court, Westbury, BA13 3FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANTRY COURT WESTBURY NO. 2 LTD

CHANTRY COURT WESTBURY NO. 2 LTD is an active company incorporated on 28 July 2011 with the registered office located in Westbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHANTRY COURT WESTBURY NO. 2 LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07721951

LTD Company

Age

14 Years

Incorporated 28 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

CHANTRY COURT WESTBURY LIMITED
From: 30 March 2012To: 20 June 2014
QUERCUS (WESTBURY) NO.1 LIMITED
From: 28 July 2011To: 30 March 2012
Contact
Address

Chantry Court Chantry Lane Westbury, BA13 3FE,

Previous Addresses

4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath West Sussex RH17 5JF England
From: 3 February 2021To: 25 November 2025
Pavillion View 19 New Road Brighton East Sussex BN1 1EY England
From: 27 March 2020To: 3 February 2021
3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
From: 27 May 2016To: 27 March 2020
4 Rockfield Business Park, Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN
From: 20 June 2014To: 27 May 2016
16 Grovesnor Street London W1K 4QF United Kingdom
From: 28 July 2011To: 20 June 2014
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Dec 12
Loan Secured
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Apr 20
Director Left
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jun 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Loan Secured
Jul 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Memorandum Articles
2 August 2024
MAMA
Resolution
2 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 May 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Resolution
7 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
19 June 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Incorporation Company
28 July 2011
NEWINCIncorporation