Chinewood Developments Limited BOURNEMOUTH


Founded in 2000, Chinewood Developments, classified under reg no. 03971801 is an active company. Currently registered at Old Library House BH1 1LY, Bournemouth the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Wed, 31st Mar 2021. Since Wed, 14th Sep 2005 Chinewood Developments Limited is no longer carrying the name Domaletom Estates.

At present there are 3 directors in the the firm, namely Nicholas E., Andrew E. and James E.. In addition one secretary - Clare E. - is with the company. Currenlty, the firm lists one former director, whose name is Edward E. and who left the the firm on 1 July 2021. In addition, there is one former secretary - Andrew E. who worked with the the firm until 11 May 2007.

Chinewood Developments Limited Address / Contact

Office Address Old Library House
Office Address2 4 Dean Park Crescent
Town Bournemouth
Post code BH1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03971801
Date of Incorporation Thu, 13th Apr 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Fri, 31st Mar 2023 (390 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Clare E.

Position: Secretary

Appointed: 11 May 2007

Nicholas E.

Position: Director

Appointed: 29 March 2002

Andrew E.

Position: Director

Appointed: 03 May 2000

James E.

Position: Director

Appointed: 03 May 2000

Edward E.

Position: Director

Appointed: 09 November 2005

Resigned: 01 July 2021

Andrew E.

Position: Secretary

Appointed: 03 May 2000

Resigned: 11 May 2007

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2000

Resigned: 02 May 2000

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 13 April 2000

Resigned: 02 May 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is James E. This PSC has significiant influence or control over this company,.

James E.

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

Company previous names

Domaletom Estates September 14, 2005
Greatstride May 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 610241781257
Current Assets523 944401 071977 051901 263
Debtors332 334210 830786 270711 006
Net Assets Liabilities1 559 1781 323 7551 242 0331 196 538
Other Debtors279 428145 326747 540679 984
Property Plant Equipment13   
Total Inventories190 000190 000190 000190 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5321 5451 545 
Average Number Employees During Period4444
Bank Borrowings Overdrafts678 076572 170176 627147 297
Creditors678 076572 170176 627147 297
Disposals Investment Property Fair Value Model  1 895 000 
Fixed Assets3 090 8312 865 818970 844970 870
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -230 000  
Increase From Depreciation Charge For Year Property Plant Equipment 13  
Investment Property2 970 0002 745 000850 000850 000
Investment Property Fair Value Model2 970 0002 745 000850 000 
Investments Fixed Assets120 818120 818120 844120 870
Net Current Assets Liabilities-787 327-924 728449 901375 708
Number Shares Issued Fully Paid 232323
Other Creditors1 084 3281 124 559431 280466 475
Other Investments Other Than Loans 120 818120 844120 870
Other Taxation Social Security Payable83 49960 48965 65228 862
Par Value Share 111
Property Plant Equipment Gross Cost1 5451 5451 545 
Provisions For Liabilities Balance Sheet Subtotal66 25045 1652 0852 743
Total Assets Less Current Liabilities2 303 5041 941 0901 420 7451 346 578
Trade Creditors Trade Payables3 444   
Trade Debtors Trade Receivables52 90665 50438 73031 022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, January 2024
Free Download (12 pages)

Company search

Advertisements