ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chudleigh Estates Limited

Chudleigh Estates Limited is a liquidation company incorporated on 23 January 1936 with the registered office located in St. Albans, Hertfordshire. Chudleigh Estates Limited was registered 89 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
00309615
Private limited company
Age
89 years
Incorporated 23 January 1936
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 25 Mar31 Dec 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Second Floor The Annexe New Barnes Mill
Cottonmill Lane
St. Albans
Hertfordshire
AL1 2HA
Address changed on 7 Apr 2025 (5 months ago)
Previous address was C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Mar 1954
Director • British • Lives in UK • Born in Feb 1954
Director • British • Lives in UK • Born in Feb 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Berkeley Assets Limited
David Michael Gerstler and Carole ANN Gerstler are mutual people.
Active
Mayflower Estates Limited
David Michael Gerstler is a mutual person.
Active
Nicer Sports Management Limited
David Michael Gerstler is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£2.08M
Increased by £2.01M (+2930%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.09M
Decreased by £165.76K (-7%)
Total Liabilities
-£104.95K
Decreased by £250.16K (-70%)
Net Assets
£1.98M
Increased by £84.39K (+4%)
Debt Ratio (%)
5%
Decreased by 10.72% (-68%)
Latest Activity
Registered Address Changed
5 Months Ago on 7 Apr 2025
Declaration of Solvency
5 Months Ago on 7 Apr 2025
Voluntary Liquidator Appointed
5 Months Ago on 7 Apr 2025
Amended Full Accounts Submitted
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
7 Months Ago on 13 Feb 2025
Accounting Period Shortened
8 Months Ago on 7 Jan 2025
Cynthia Gerstler Resigned
9 Months Ago on 5 Dec 2024
Mrs Carole Ann Gerstler Appointed
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
10 Months Ago on 14 Nov 2024
Confirmation Submitted
11 Months Ago on 14 Oct 2024
Get Credit Report
Discover Chudleigh Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to Second Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 7 April 2025
Submitted on 7 Apr 2025
Appointment of a voluntary liquidator
Submitted on 7 Apr 2025
Declaration of solvency
Submitted on 7 Apr 2025
Resolutions
Submitted on 7 Apr 2025
Amended total exemption full accounts made up to 31 December 2024
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Feb 2025
Previous accounting period shortened from 24 March 2025 to 31 December 2024
Submitted on 7 Jan 2025
Appointment of Mrs Carole Ann Gerstler as a director on 5 December 2024
Submitted on 6 Dec 2024
Termination of appointment of Cynthia Gerstler as a director on 5 December 2024
Submitted on 6 Dec 2024
Total exemption full accounts made up to 24 March 2024
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year