CHADDESLEY PROPERTY & HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHADDESLEY PROPERTY & HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04503031

Incorporation date

05/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O D J Gambold Betlands Farm, Llandewi Burry Reynoldston, Gower, Swansea SA3 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon15/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon20/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon23/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon17/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon15/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon20/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon09/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon18/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon18/08/2010
Director's details changed for David John Gambold on 2010-08-05
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/08/2009
Return made up to 05/08/09; full list of members
dot icon29/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon25/09/2008
Return made up to 05/08/08; full list of members
dot icon14/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon07/09/2007
Return made up to 05/08/07; no change of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/08/2006
Return made up to 05/08/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/08/2005
Return made up to 05/08/05; full list of members
dot icon17/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/05/2005
Accounting reference date shortened from 31/08/04 to 30/06/04
dot icon04/08/2004
Return made up to 05/08/04; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon20/08/2003
Return made up to 05/08/03; full list of members
dot icon20/08/2003
Ad 05/08/02-30/06/03 £ si 99@1=99 £ ic 1/100
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Memorandum and Articles of Association
dot icon03/09/2002
Certificate of change of name
dot icon05/08/2002
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
30/06/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.88K
-
0.00
-
-
2022
0
104.77K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/2002 - 04/08/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/08/2002 - 04/08/2002
43699
Gambold, David John
Director
05/08/2002 - Present
2
Gambold, Carmela Anna Maria
Secretary
04/08/2002 - Present
-

Persons with Significant Control

2
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 CHADDESLEY PROPERTY & HOLDINGS LIMITED

CHADDESLEY PROPERTY & HOLDINGS LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at C/O D J Gambold Betlands Farm, Llandewi Burry Reynoldston, Gower, Swansea SA3 1BD. There are currently 2 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 CHADDESLEY PROPERTY & HOLDINGS LIMITED?

toggle

CHADDESLEY PROPERTY & HOLDINGS LIMITED is currently Active. It was registered on 05/08/2002 .

Where is CHADDESLEY PROPERTY & HOLDINGS LIMITED located?

toggle

CHADDESLEY PROPERTY & HOLDINGS LIMITED is registered at C/O D J Gambold Betlands Farm, Llandewi Burry Reynoldston, Gower, Swansea SA3 1BD.

What does CHADDESLEY PROPERTY & HOLDINGS LIMITED do?

toggle

CHADDESLEY PROPERTY & HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHADDESLEY PROPERTY & HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.