Chateauform' Uk Ltd CHARING


Chateauform' Uk started in year 2014 as Private Limited Company with registration number 09269916. The Chateauform' Uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Charing at Brenchley House. Postal code: TN27 0JW. Since Wednesday 19th November 2014 Chateauform' Uk Ltd is no longer carrying the name Chateauform Uk.

The company has 2 directors, namely Benjamin A., Delphine B.. Of them, Delphine B. has been with the company the longest, being appointed on 30 September 2016 and Benjamin A. has been with the company for the least time - from 1 July 2019. As of 1 May 2024, there were 5 ex directors - Bertrand A., Romain M. and others listed below. There were no ex secretaries.

Chateauform' Uk Ltd Address / Contact

Office Address Brenchley House
Office Address2 School Road
Town Charing
Post code TN27 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09269916
Date of Incorporation Fri, 17th Oct 2014
Industry Other letting and operating of own or leased real estate
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Benjamin A.

Position: Director

Appointed: 01 July 2019

Delphine B.

Position: Director

Appointed: 30 September 2016

Tenbury Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 October 2014

Bertrand A.

Position: Director

Appointed: 30 September 2016

Resigned: 26 June 2019

Romain M.

Position: Director

Appointed: 01 November 2015

Resigned: 31 May 2017

Tessa H.

Position: Director

Appointed: 27 October 2015

Resigned: 30 September 2016

Gerald C.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2015

Beatrice B.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2015

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Groupe Chateauform Sas from Persan, France. The abovementioned PSC is classified as "a sas", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Groupe Chateauform Sas

22 Rue Du Huit Mai 1945, 95340, Persan, France

Legal authority French Company Laws
Legal form Sas
Country registered France
Place registered R.C.S. Pontoise
Registration number 452142789
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chateauform Uk November 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand60 00093 26630 16520 13283 43967 27087 39733 804
Current Assets73 183522 459237 977889 6161 663 6301 902 6481 766 7722 887 032
Debtors13 183429 193207 812869 4841 580 1911 835 3781 679 3752 853 228
Net Assets Liabilities10 0002 110128 493732 1421 468 1441 617 5941 734 6462 578 789
Other Debtors-65 91727 63527 40412 22611 81123 0792 29522 599
Property Plant Equipment  290     
Cash Bank In Hand60 000       
Net Assets Liabilities Including Pension Asset Liability10 000       
Reserves/Capital
Called Up Share Capital10 000       
Other
Accumulated Depreciation Impairment Property Plant Equipment  289579579579579579
Additions Other Than Through Business Combinations Property Plant Equipment  579     
Amounts Owed By Group Undertakings Participating Interests  55 811714 1381 257 5311 802 2081 507 9612 466 855
Amounts Owed To Group Undertakings Participating Interests8 349494 9902 249     
Average Number Employees During Period   33334
Corporation Tax Payable 1 028      
Creditors63 183520 349109 719157 474195 486285 05432 126308 243
Increase From Depreciation Charge For Year Property Plant Equipment  289290    
Net Current Assets Liabilities10 0002 110128 258732 1421 468 1441 617 5941 734 6462 578 789
Other Creditors15 00011 62669 8366 35515 91972 734710101 384
Other Taxation Social Security Payable4 0643 998      
Property Plant Equipment Gross Cost  579579579579579579
Provisions For Liabilities Balance Sheet Subtotal  55     
Taxation Social Security Payable 5 02634 888144 987178 482210 77031 011203 875
Total Assets Less Current Liabilities 2 110128 548732 142    
Trade Creditors Trade Payables35 7708 7072 7466 1321 0851 5504052 984
Trade Debtors Trade Receivables79 100401 558124 597143 120310 84910 091169 119363 774
Capital Employed10 000       
Creditors Due Within One Year63 183       
Number Shares Allotted10 000       
Number Shares Allotted Increase Decrease During Period10 000       
Par Value Share1       
Share Capital Allotted Called Up Paid10 000       
Value Shares Allotted Increase Decrease During Period10 000       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 17th October 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements