Chilworth Manor Limited HARROW


Chilworth Manor started in year 1988 as Private Limited Company with registration number 02328662. The Chilworth Manor company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Harrow at Kirkland House. Postal code: HA1 2AX.

The firm has 5 directors, namely Mohmed J., Shellina J. and Manoj R. and others. Of them, Hassanali S., Haider J. have been with the company the longest, being appointed on 5 December 2014 and Mohmed J. has been with the company for the least time - from 1 June 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chilworth Manor Limited Address / Contact

Office Address Kirkland House
Office Address2 11-15 Peterborough Road
Town Harrow
Post code HA1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02328662
Date of Incorporation Thu, 15th Dec 1988
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Mohmed J.

Position: Director

Appointed: 01 June 2020

Shellina J.

Position: Director

Appointed: 22 May 2020

Manoj R.

Position: Director

Appointed: 03 May 2016

Frank Truman Limited

Position: Corporate Secretary

Appointed: 05 December 2014

Hassanali S.

Position: Director

Appointed: 05 December 2014

Haider J.

Position: Director

Appointed: 05 December 2014

Dinesh B.

Position: Director

Appointed: 01 September 2015

Resigned: 10 June 2020

William B.

Position: Director

Appointed: 20 April 2001

Resigned: 31 March 2014

John C.

Position: Secretary

Appointed: 20 April 2001

Resigned: 05 December 2014

John C.

Position: Director

Appointed: 20 April 2001

Resigned: 05 December 2014

Gavin E.

Position: Director

Appointed: 20 April 2001

Resigned: 05 December 2014

Peter B.

Position: Director

Appointed: 20 April 2001

Resigned: 31 October 2014

David L.

Position: Director

Appointed: 20 April 2001

Resigned: 31 October 2014

Michael K.

Position: Director

Appointed: 29 June 1998

Resigned: 20 April 2001

John B.

Position: Secretary

Appointed: 03 March 1998

Resigned: 20 April 2001

Joseph H.

Position: Director

Appointed: 03 November 1997

Resigned: 20 April 2001

Carol P.

Position: Secretary

Appointed: 01 November 1997

Resigned: 03 March 1998

Philip W.

Position: Secretary

Appointed: 09 May 1996

Resigned: 31 October 1997

Jeremy P.

Position: Director

Appointed: 02 May 1995

Resigned: 20 April 2001

Howard N.

Position: Director

Appointed: 12 December 1994

Resigned: 04 December 1995

Kenneth D.

Position: Director

Appointed: 11 April 1993

Resigned: 20 April 2001

John L.

Position: Director

Appointed: 11 April 1992

Resigned: 13 December 1993

Brian E.

Position: Director

Appointed: 11 April 1992

Resigned: 18 July 2000

Ashley Secretaries Limited

Position: Corporate Secretary

Appointed: 11 April 1992

Resigned: 09 May 1996

Roger M.

Position: Director

Appointed: 11 April 1992

Resigned: 20 April 2001

John L.

Position: Director

Appointed: 11 April 1992

Resigned: 15 January 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Sumita J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Haider J. This PSC has significiant influence or control over the company,. The third one is Pankaj J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sumita J.

Notified on 12 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Haider J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pankaj J.

Notified on 6 April 2016
Ceased on 11 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand137 978117 0264 2554 11678 42036 803
Current Assets5 127 2336 098 6525 701 2555 170 2463 811 2013 814 130
Debtors4 959 9775 955 8835 661 2175 151 2733 709 1403 753 180
Net Assets Liabilities5 311 9205 434 3345 459 9094 631 5674 778 7704 595 240
Other Debtors27 410100 74480 98088 224105 52172 119
Property Plant Equipment6 634 7536 546 2146 555 0226 953 7277 029 0486 918 009
Total Inventories29 27825 74335 78314 85723 64124 147
Other
Accrued Liabilities Deferred Income355 043263 423203 331286 640754 531840 991
Accumulated Depreciation Impairment Property Plant Equipment1 189 9171 388 3011 583 1691 768 0691 945 7202 083 477
Additions Other Than Through Business Combinations Property Plant Equipment 109 845203 676583 605252 97226 718
Administrative Expenses1 574 0051 623 7801 633 7631 221 4531 577 4782 115 981
Amounts Owed By Group Undertakings Participating Interests   4 969 7613 439 4453 477 045
Amounts Owed To Group Undertakings Participating Interests   107 500  
Applicable Tax Rate201919191920
Average Number Employees During Period 6462646682
Bank Borrowings96 000175 00087 500175 000175 0001 737 500
Bank Overdrafts75 5306 43011 459   
Comprehensive Income Expense119 792122 41225 573-828 343147 204-183 530
Corporation Tax Payable 40 74349 189   
Cost Inventories Recognised As Expense Net Write Downs Reversals550 823523 320479 908174 245341 407549 349
Cost Sales2 562 9982 692 2972 443 0321 403 5711 379 1372 168 299
Creditors1 360 2111 356 6771 001 2831 304 6771 855 7563 748 825
Current Tax For Period 40 74314 446-37 43037 430 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -609 649-32 717
Deferred Tax Liabilities361 830361 830361 830361 830-247 819-280 536
Depreciation Expense Property Plant Equipment241 650198 384194 868184 900177 651137 757
Finance Lease Liabilities Present Value Total  17 35017 35017 35017 350
Finished Goods Goods For Resale29 27825 74335 78314 85723 64124 147
Further Item Cash Flow From Used In Operating Activities Component Total Net Cash Flows From Used In Operating Activities  1 7413 48237 4303 482
Further Item Interest Expense Component Total Interest Expense193 461190 419192 150194 585192 150192 153
Gross Profit Loss1 997 3412 085 9051 983 345278 6211 431 5462 190 512
Income Taxes Paid Refund Classified As Operating Activities  -6 000-11 759-37 430 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-120 6201 066 291-112 770-14074 305-41 617
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    -609 649-32 717
Increase From Depreciation Charge For Year Property Plant Equipment 198 384194 868184 900177 651137 757
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings110 083108 551115 701118 17383 43096 918
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  1 7413 4823 4823 482
Interest Paid Classified As Operating Activities303 544298 970307 851312 758275 580289 071
Interest Payable Similar Charges Finance Costs303 544298 970309 592316 240279 062292 553
Interest Received Classified As Operating Activities    -275 5801 775
Net Cash Flows From Used In Financing Activities-138 059843 000-128 920480 144-1 372 357-222 432
Net Cash Flows From Used In Investing Activities-126 403-109 845-203 676-583 605-252 972-26 718
Net Cash Flows From Used In Operating Activities143 842333 136219 826103 3211 699 634207 533
Net Cash Generated From Operations447 386632 106535 418431 3202 016 126498 311
Net Current Assets Liabilities3 767 0224 741 9754 699 9723 865 5691 955 44565 305
Nominal Value Allotted Share Capital1 079 1001 079 1001 079 1001 079 1001 079 1001 079 100
Number Shares Issued Fully Paid 1 079 1001 079 1001 079 1001 079 1001 079 100
Operating Profit Loss423 336462 125349 611-549 533-145 95374 531
Other Creditors145 797184 410248 438322 947355 368238 470
Other Interest Receivable Similar Income Finance Income     1 775
Other Operating Income Format1  29393 299-21 
Other Taxation Social Security Payable273 942230 344244 637195 267260 417461 923
Par Value Share 11111
Payments Finance Lease Liabilities Classified As Financing Activities  -78 10517 35617 35717 357
Prepayments Accrued Income90 200182 230110 173113 520146 212182 823
Profit Loss119 792122 41225 573-828 343147 204-183 530
Profit Loss On Ordinary Activities Before Tax119 792163 15540 019-865 773-425 015-216 247
Property Plant Equipment Gross Cost7 824 6707 934 5158 138 1918 721 7968 974 7689 001 486
Purchase Property Plant Equipment126 403109 845203 676583 605252 97226 718
Repayments Borrowings Classified As Financing Activities138 059-843 000207 025-497 5001 355 000205 075
Research Development Average Number Employees  64   
Revenue From Sale Goods4 560 3394 778 2024 426 3771 682 1922 810 6834 358 811
Social Security Costs18 76418 47815 68521 19481 266107 141
Staff Costs Employee Benefits Expense196 692189 901176 876168 039361 353467 133
Taxation Including Deferred Taxation Balance Sheet Subtotal361 830361 830361 830361 830-247 819-280 536
Tax Expense Credit Applicable Tax Rate23 95830 9997 604-164 497-85 003-43 249
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment-23 9589 7446 842127 067118 18343 249
Tax Tax Credit On Profit Or Loss On Ordinary Activities 40 74314 446-37 430-572 219-32 717
Total Assets Less Current Liabilities10 401 77511 288 18911 254 99410 819 2968 984 4936 983 314
Total Current Tax Expense Credit 40 74314 446-37 43037 430 
Trade Creditors Trade Payables260 720285 791149 202199 973293 090452 591
Trade Debtors Trade Receivables263 517136 009103 293-20 23217 96221 193
Turnover Revenue4 560 3394 778 2024 426 3771 682 1922 810 6834 358 811
Wages Salaries177 928171 423161 191146 845280 087359 992

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, September 2023
Free Download (23 pages)

Company search

Advertisements