Company NameChandler Investments Limited
DirectorsCarol Chandler and Peter William Chandler
Company StatusActive
Company Number05981694
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarol Chandler
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hugh Lane
Leyland
Lancashire
PR26 6PE
Director NameMr Peter William Chandler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hugh Lane
Leyland
Lancashire
PR26 6PE
Secretary NameCarol Chandler
NationalityBritish
StatusCurrent
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hugh Lane
Leyland
Lancashire
PR26 6PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.5k at £1Mr Peter William Chandler
83.33%
Ordinary
500 at £1Mrs Carol Chandler
16.67%
Ordinary

Financials

Year2014
Net Worth-£138,172
Cash£1,217
Current Liabilities£4,504

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 October 2023 (6 months, 3 weeks ago)
Next Return Due13 November 2024 (5 months, 3 weeks from now)

Filing History

18 January 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
7 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 7 Towngate Leyland PR25 2EN England to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 11 April 2023 (1 page)
15 November 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
4 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
21 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
14 August 2019Registered office address changed from 134 Balcarres Road Leyland PR25 3ED England to 7 Towngate Leyland PR25 2EN on 14 August 2019 (1 page)
17 May 2019Registered office address changed from Chandler House Talbot Road Industrial Centre Leyland PR25 2ZF England to 134 Balcarres Road Leyland PR25 3ED on 17 May 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
15 May 2018Registered office address changed from 2 Hugh Lane Leyland Lancs PR26 6PE to Chandler House Talbot Road Industrial Centre Leyland PR25 2ZF on 15 May 2018 (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,000
(5 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3,000
(5 pages)
15 May 2015Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to 2 Hugh Lane Leyland Lancs PR26 6PE on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to 2 Hugh Lane Leyland Lancs PR26 6PE on 15 May 2015 (1 page)
22 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,000
(5 pages)
22 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,000
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,000
(5 pages)
28 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 3,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
16 November 2011Secretary's details changed for Carol Chandler on 16 November 2011 (2 pages)
16 November 2011Secretary's details changed for Carol Chandler on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Carol Chandler on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Peter William Chandler on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 November 2011Director's details changed for Peter William Chandler on 16 November 2011 (2 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 November 2011Director's details changed for Carol Chandler on 16 November 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Peter William Chandler on 30 October 2009 (2 pages)
9 November 2009Director's details changed for Peter William Chandler on 30 October 2009 (2 pages)
9 November 2009Director's details changed for Carol Chandler on 30 October 2009 (2 pages)
9 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Carol Chandler on 30 October 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 November 2008Return made up to 30/10/08; full list of members (4 pages)
17 November 2008Return made up to 30/10/08; full list of members (4 pages)
15 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2007Return made up to 30/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 September 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
17 September 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
30 October 2006Incorporation (19 pages)
30 October 2006Incorporation (19 pages)