CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096941

Incorporation date

26/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Adams & Moore House, Instone Road, Dartford, Kent DA1 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2000)
dot icon19/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon15/12/2025
Change of details for Hanningfield Properties Limited as a person with significant control on 2025-12-02
dot icon02/12/2025
Termination of appointment of Christopher James Tollworthy as a director on 2025-11-27
dot icon02/12/2025
Cessation of Drummond Mcfadzean as a person with significant control on 2025-11-27
dot icon02/12/2025
Notification of Hanningfield Properties Limited as a person with significant control on 2025-11-27
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-13 with updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/05/2023
Satisfaction of charge 10 in full
dot icon11/04/2023
Satisfaction of charge 1 in full
dot icon11/04/2023
Satisfaction of charge 2 in full
dot icon11/04/2023
Satisfaction of charge 7 in full
dot icon11/04/2023
Satisfaction of charge 5 in full
dot icon11/04/2023
Satisfaction of charge 9 in full
dot icon21/02/2023
Termination of appointment of Graham Clive Tollworthy as a director on 2023-02-21
dot icon21/02/2023
Appointment of Mr Christopher James Tollworthy as a director on 2023-02-21
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon11/01/2022
Director's details changed for Mr Drummond Mcfadzean on 2022-01-04
dot icon10/01/2022
Secretary's details changed for Mr Drummond Mcfadzean on 2022-01-04
dot icon29/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon29/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Satisfaction of charge 3 in full
dot icon17/06/2016
Satisfaction of charge 6 in full
dot icon01/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 11
dot icon14/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon11/02/2010
Director's details changed for Graham Clive Tollworthy on 2010-02-11
dot icon11/02/2010
Director's details changed for Drummond Mcfadzean on 2010-02-11
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon07/11/2008
Return made up to 26/10/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon22/11/2007
Return made up to 26/10/07; no change of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/11/2006
Return made up to 26/10/06; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 26/10/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/06/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon21/10/2004
Return made up to 26/10/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2003
Return made up to 26/10/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/06/2003
Particulars of mortgage/charge
dot icon30/10/2002
Return made up to 26/10/02; full list of members
dot icon13/06/2002
Particulars of mortgage/charge
dot icon30/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/12/2001
Particulars of mortgage/charge
dot icon02/11/2001
Return made up to 26/10/01; full list of members
dot icon04/07/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon23/01/2001
Ad 26/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon23/01/2001
New director appointed
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon26/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-1.46 % *

* during past year

Cash in Bank

£88,790.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.00M
-
0.00
90.10K
-
2022
4
1.99M
-
0.00
88.79K
-
2022
4
1.99M
-
0.00
88.79K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.99M £Descended-0.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.79K £Descended-1.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Drummond Mcfadzean
Director
26/10/2000 - Present
10
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
25/10/2000 - 25/10/2000
2863
Ashcroft Cameron Nominees Limited
Nominee Director
25/10/2000 - 25/10/2000
2796
Tollworthy, Graham Clive
Director
25/10/2000 - 20/02/2023
5
Mcfadzean, Drummond
Secretary
25/10/2000 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED

CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED is an(a) Active company incorporated on 26/10/2000 with the registered office located at Adams & Moore House, Instone Road, Dartford, Kent DA1 2AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED?

toggle

CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED is currently Active. It was registered on 26/10/2000 .

Where is CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED located?

toggle

CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED is registered at Adams & Moore House, Instone Road, Dartford, Kent DA1 2AG.

What does CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED do?

toggle

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

How many employees does CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED have?

toggle

CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED had 4 employees in 2022.

What is the latest filing for CHADWELL HEATH (PROPERTY INVESTMENTS) LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-13 with updates.