Background WavePink WaveYellow Wave

CHATLEIGH PROPERTY DEVELOPMENTS LIMITED (10703410)

CHATLEIGH PROPERTY DEVELOPMENTS LIMITED (10703410) is an active UK company. incorporated on 3 April 2017. with registered office in Bath. The company operates in the Construction sector, engaged in construction of domestic buildings. CHATLEIGH PROPERTY DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include MEDLOCK, David John, MEDLOCK, Steven James, SEDGWICK, Beth.

Company Number
10703410
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
Suite 4 St George's Lodge, Bath, BA2 3NE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MEDLOCK, David John, MEDLOCK, Steven James, SEDGWICK, Beth
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATLEIGH PROPERTY DEVELOPMENTS LIMITED

CHATLEIGH PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHATLEIGH PROPERTY DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

10703410

LTD Company

Age

8 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

TONY MORRIS HOMES LIMITED
From: 3 April 2017To: 7 March 2025
Contact
Address

Suite 4 St George's Lodge 33 Oldfield Road Bath, BA2 3NE,

Previous Addresses

St Georges Lodge 33 Oldfield Road Bath Banes BA2 3NE United Kingdom
From: 3 April 2017To: 29 October 2022
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Loan Secured
Aug 17
Owner Exit
Apr 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
May 19
Owner Exit
Apr 20
Loan Secured
May 20
Loan Secured
Mar 21
Director Left
Oct 22
Director Joined
Feb 24
Owner Exit
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MEDLOCK, David John

Active
33 Oldfield Road, BathBA2 3NE
Born May 1955
Director
Appointed 03 Apr 2017

MEDLOCK, Steven James

Active
33 Oldfield Road, BathBA2 3NE
Born November 1991
Director
Appointed 09 Feb 2024

SEDGWICK, Beth

Active
33 Oldfield Road, BathBA2 3NE
Born August 1962
Director
Appointed 03 Apr 2017

BURFOOT, Christopher Martin John

Resigned
33 Oldfield Road, BathBA2 3NE
Secretary
Appointed 03 Apr 2017
Resigned 29 Nov 2023

MEDLOCK, Peter John

Resigned
33 Oldfield Road, BathBA2 3NE
Born February 1984
Director
Appointed 09 May 2017
Resigned 25 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
33 Oldfield Road, BathBA2 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2025
3 Oldfield Road, BathBA2 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 28 Jul 2025
33 Oldfield Road, BathBA2 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 31 Oct 2019

Mr David John Medlock

Ceased
33 Oldfield Road, BathBA2 3NE
Born May 1955

Nature of Control

Significant influence or control
Notified 03 Apr 2017
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Incorporation Company
3 April 2017
NEWINCIncorporation