Chedworth Court Limited LEIGHTON BUZZARD


Founded in 1988, Chedworth Court, classified under reg no. 02300694 is an active company. Currently registered at 355 Bideford Green LU7 2TX, Leighton Buzzard the company has been in the business for 36 years. Its financial year was closed on Sat, 28th Sep and its latest financial statement was filed on 2022-09-28.

At the moment there are 4 directors in the the company, namely Kayleigh M., Joanne W. and Hristo K. and others. In addition one secretary - Hristo K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chedworth Court Limited Address / Contact

Office Address 355 Bideford Green
Town Leighton Buzzard
Post code LU7 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02300694
Date of Incorporation Wed, 28th Sep 1988
Industry Residents property management
End of financial Year 28th September
Company age 36 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Kayleigh M.

Position: Director

Appointed: 31 July 2020

Joanne W.

Position: Director

Appointed: 22 July 2018

Hristo K.

Position: Secretary

Appointed: 03 November 2017

Hristo K.

Position: Director

Appointed: 14 July 2017

Frrok K.

Position: Director

Appointed: 19 May 2017

Gavin W.

Position: Secretary

Resigned: 01 April 1992

Hazel L.

Position: Secretary

Appointed: 19 May 2017

Resigned: 03 November 2017

Joanne B.

Position: Director

Appointed: 21 July 2014

Resigned: 20 July 2017

Hazel L.

Position: Director

Appointed: 01 October 2009

Resigned: 31 July 2020

Alexis P.

Position: Secretary

Appointed: 17 February 2007

Resigned: 19 May 2017

Frazer H.

Position: Director

Appointed: 17 February 2007

Resigned: 07 July 2014

Hazel N.

Position: Secretary

Appointed: 16 August 2000

Resigned: 31 December 2000

Hazel N.

Position: Director

Appointed: 16 August 2000

Resigned: 06 September 2000

Lee A.

Position: Secretary

Appointed: 31 July 2000

Resigned: 06 December 2006

Susan C.

Position: Director

Appointed: 18 March 2000

Resigned: 16 November 2002

Matthew B.

Position: Director

Appointed: 10 September 1999

Resigned: 30 June 2000

Nala S.

Position: Director

Appointed: 13 December 1998

Resigned: 29 May 2000

Frazer H.

Position: Secretary

Appointed: 30 November 1998

Resigned: 16 August 2000

Patricia W.

Position: Director

Appointed: 04 October 1998

Resigned: 29 January 1999

Frazer H.

Position: Director

Appointed: 07 July 1997

Resigned: 30 November 1998

James M.

Position: Secretary

Appointed: 01 April 1992

Resigned: 30 November 1998

Cathy W.

Position: Director

Appointed: 08 February 1992

Resigned: 13 July 1998

Gavin W.

Position: Director

Appointed: 31 December 1991

Resigned: 11 November 1997

James M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1998

Loraine P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 November 1993

Barry H.

Position: Director

Appointed: 31 December 1991

Resigned: 08 February 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Hristo K. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Hazel L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hristo K.

Notified on 3 September 2021
Nature of control: significiant influence or control

Hazel L.

Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Net Worth8141 173     
Balance Sheet
Current Assets1 4841 1721 0471 0477931 4021 051
Net Assets Liabilities 1 1731 0481 0487941 4031 052
Net Assets Liabilities Including Pension Asset Liability8141 173     
Reserves/Capital
Shareholder Funds8141 173     
Other
Average Number Employees During Period  44444
Fixed Assets1111111
Net Current Assets Liabilities8131 1721 0471 0477931 4021 051
Total Assets Less Current Liabilities8141 1731 0481 0487941 4031 052
Creditors Due Within One Year671      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-28
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements