2-30 CHEPSTOW RISE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

2-30 CHEPSTOW RISE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848249

Incorporation date

24/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon25/11/2025
Micro company accounts made up to 2025-09-30
dot icon15/09/2025
Confirmation statement made on 2025-08-24 with updates
dot icon06/01/2025
Micro company accounts made up to 2024-09-30
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-09-30
dot icon11/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-09-30
dot icon31/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-09-30
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS United Kingdom to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 2020-09-30
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-09-30
dot icon12/12/2019
Appointment of Mr Stuart Bailey as a director on 2019-12-12
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon03/09/2019
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2019-09-03
dot icon03/09/2019
Termination of appointment of Chris Gardner as a secretary on 2019-09-03
dot icon11/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon06/07/2018
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon07/10/2016
Appointment of Mr Chris Gardner as a secretary on 2016-10-07
dot icon07/10/2016
Termination of appointment of James Thomas Richard George as a secretary on 2016-10-07
dot icon07/10/2016
Termination of appointment of Annie Christine Williams as a director on 2016-10-07
dot icon07/10/2016
Appointment of Mr James Thomas Richard George as a director on 2016-10-07
dot icon07/10/2016
Registered office address changed from High Wiske House Yafforth Road Northallerton North Yorkshire DL7 0LG England to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 2016-10-07
dot icon21/04/2016
Registered office address changed from The Croft Crakehall Bedale North Yorkshire DL8 1HQ to High Wiske House Yafforth Road Northallerton North Yorkshire DL7 0LG on 2016-04-21
dot icon18/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon16/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon02/10/2014
Secretary's details changed for James Thomas Richard George on 2014-03-24
dot icon11/04/2014
Registered office address changed from the Croft the Green Crakehall Bedale North Yorkshire DL8 1HQ England on 2014-04-11
dot icon11/04/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/04/2014
Registered office address changed from 8a Craven Gardens Wimbledon London SW19 8LU on 2014-04-11
dot icon01/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-09-24
dot icon04/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon01/09/2011
Registered office address changed from 4 Chepstow Rise Park Hill Croydon Surrey CR0 5JB on 2011-09-01
dot icon12/07/2011
Termination of appointment of Ian Richardson as a director
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/03/2011
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2011-03-23
dot icon25/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon25/11/2010
Appointment of James Thomas Richard George as a secretary
dot icon07/10/2010
Termination of appointment of Ian Greenfield as a director
dot icon16/09/2010
Appointment of Annie Christine Williams as a director
dot icon16/09/2010
Termination of appointment of Christopher Nelson as a director
dot icon16/09/2010
Termination of appointment of Christopher Nelson as a secretary
dot icon07/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon09/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon18/05/2009
Appointment terminated director joan north
dot icon29/10/2008
Return made up to 24/09/08; full list of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon16/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon25/04/2008
Director appointed ian james greenfield
dot icon25/04/2008
Appointment terminated director robert moyle
dot icon08/04/2008
Registered office changed on 08/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon27/09/2007
Return made up to 24/09/07; full list of members
dot icon28/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/10/2006
Return made up to 24/09/06; full list of members
dot icon29/08/2006
New director appointed
dot icon31/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/05/2006
Director resigned
dot icon11/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon03/10/2005
Return made up to 24/09/05; full list of members
dot icon05/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon01/10/2004
Return made up to 24/09/04; full list of members
dot icon30/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon11/03/2004
New director appointed
dot icon02/10/2003
Return made up to 24/09/03; full list of members
dot icon14/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon30/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon26/09/2001
Return made up to 24/09/01; full list of members
dot icon19/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon19/06/2001
Resolutions
dot icon23/11/2000
New director appointed
dot icon28/09/2000
Ad 24/09/00--------- £ si 14@7
dot icon27/09/2000
Return made up to 24/09/00; full list of members
dot icon08/11/1999
Ad 21/10/99--------- £ si 13@7=91 £ ic 14/105
dot icon24/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.43K
-
0.00
-
-
2022
0
18.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
02/09/2019 - Present
106
Ryder, Philip Laurence
Director
18/10/2005 - 26/04/2006
23
Fulcher, William Robert
Director
23/09/1999 - 18/10/2005
69
Nelson, Christopher David John
Director
23/09/1999 - 09/09/2010
111
Nelson, Christopher David John
Secretary
23/09/1999 - 20/07/2010
119

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2-30 CHEPSTOW RISE (FREEHOLD) LIMITED

2-30 CHEPSTOW RISE (FREEHOLD) LIMITED is an(a) Active company incorporated on 24/09/1999 with the registered office located at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2-30 CHEPSTOW RISE (FREEHOLD) LIMITED?

toggle

2-30 CHEPSTOW RISE (FREEHOLD) LIMITED is currently Active. It was registered on 24/09/1999 .

Where is 2-30 CHEPSTOW RISE (FREEHOLD) LIMITED located?

toggle

2-30 CHEPSTOW RISE (FREEHOLD) LIMITED is registered at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY.

What does 2-30 CHEPSTOW RISE (FREEHOLD) LIMITED do?

toggle

2-30 CHEPSTOW RISE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2-30 CHEPSTOW RISE (FREEHOLD) LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-09-30.