Chatsworth House Worthing Limited WORTHING


Chatsworth House Worthing started in year 2006 as Private Limited Company with registration number 05986605. The Chatsworth House Worthing company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Worthing at Amelia House. Postal code: BN11 1QR. Since 2015-03-26 Chatsworth House Worthing Limited is no longer carrying the name Spirit 100.

There is a single director in the company at the moment - Michael J., appointed on 10 July 2015. In addition, a secretary was appointed - Emma I., appointed on 2 November 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Desmond M. who worked with the the company until 2 November 2015.

Chatsworth House Worthing Limited Address / Contact

Office Address Amelia House
Office Address2 Crescent Road
Town Worthing
Post code BN11 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05986605
Date of Incorporation Thu, 2nd Nov 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Emma I.

Position: Secretary

Appointed: 02 November 2015

Michael J.

Position: Director

Appointed: 10 July 2015

Desmond M.

Position: Secretary

Appointed: 02 November 2006

Resigned: 02 November 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2006

Resigned: 02 November 2006

John D.

Position: Director

Appointed: 02 November 2006

Resigned: 23 August 2013

Anthony H.

Position: Director

Appointed: 02 November 2006

Resigned: 21 September 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 November 2006

Resigned: 02 November 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Church Barn Investments Limited from Worthing, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael Jones (Holdings) Limited that entered Worthing, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael Jones (Holdings) Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Church Barn Investments Limited

Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 12437789
Notified on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael Jones (Holdings) Limited

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 06220577
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael Jones (Holdings) Limited

Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06220577
Notified on 19 July 2018
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rutland Worthing Limited

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number Sc491403
Notified on 6 April 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Spirit 100 March 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth136 110       
Balance Sheet
Cash Bank On Hand 72 13916 71326 62437 10760 11777 317  
Current Assets1106 71149 77658 00080 090100 205112 874890 542 
Debtors134 57233 06331 37642 98340 08835 557890 542888 342
Net Assets Liabilities  -110 542-104 243-68 451-21 8834 548-3 485-5 228
Other Debtors 5 00012 7619 3225 7995 0154 335  
Cash Bank In Hand 72 139       
Tangible Fixed Assets 2 975 000       
Reserves/Capital
Called Up Share Capital15 000       
Profit Loss Account Reserve 31 110       
Shareholder Funds136 110       
Other
Amounts Owed By Group Undertakings    17 47516 775   
Amounts Owed By Related Parties  12 50012 50017 47516 77523 157890 542888 342
Amounts Owed To Group Undertakings 3 079 1251 423 2281 423 228891 770891 770891 770891 770891 770
Bank Borrowings Overdrafts    475 000455 000450 000  
Corporation Tax Recoverable  7 778      
Creditors 87 5591 423 2281 423 2281 366 7701 346 7701 341 770891 770891 770
Investment Property 2 975 0001 295 0001 295 0001 295 0001 295 0001 295 000  
Investment Property Fair Value Model    1 295 0001 295 0001 295 000  
Net Current Assets Liabilities136 11017 68623 9853 31929 88751 318888 285886 542
Number Shares Issued Fully Paid   5 000     
Other Creditors 58 67522 09024 01544 72938 57436 5462 2571 800
Other Taxation Social Security Payable 12 492  2 0421 7445 010  
Par Value Share 1 1     
Total Assets Less Current Liabilities13 011 1101 312 6861 318 9851 298 3191 324 8871 346 318888 285 
Trade Creditors Trade Payables 16 39210 00010 00010 00010 000   
Trade Debtors Trade Receivables 29 5727 8029 55419 70918 2988 065  
Creditors Due After One Year 2 975 000       
Creditors Due Within One Year 70 601       
Number Shares Allotted 5 000       
Share Capital Allotted Called Up Paid15 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements