CHADWICK SQUARE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHADWICK SQUARE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10810278

Incorporation date

08/06/2017

Size

Dormant

Contacts

Registered address

Registered address

Network House, Station Road, Maldon CM9 4LQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2017)
dot icon23/03/2026
Termination of appointment of Urang Property Management Limited as a secretary on 2026-03-23
dot icon23/03/2026
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to Lime House 75 Church Road Tiptree Essex CO5 0HB on 2026-03-23
dot icon23/03/2026
Registered office address changed from Lime House 75 Church Road Tiptree Essex CO5 0HB England to Network House Station Road Maldon CM9 4LQ on 2026-03-23
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon10/06/2024
Director's details changed for Mr Rui Certa Ventura on 2024-06-01
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon27/02/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon26/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon08/05/2023
Registered office address changed from 66 Grosvenor Street London W1K 3JL England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2023-05-08
dot icon08/05/2023
Accounts for a dormant company made up to 2022-06-30
dot icon08/05/2023
Appointment of Urang Property Management Limited as a secretary on 2023-03-25
dot icon08/05/2023
Director's details changed for Mr David Cass on 2023-05-08
dot icon08/05/2023
Director's details changed for Mr Rui Certa Ventura on 2023-05-08
dot icon08/05/2023
Director's details changed for Dr Anand Chidamber Chitnis on 2023-05-08
dot icon08/05/2023
Director's details changed for Mrs Bernice Chitnis on 2023-05-08
dot icon08/05/2023
Director's details changed for Mr Anthony Delarue on 2023-05-08
dot icon08/05/2023
Director's details changed for Mr Miraj Makin on 2023-05-08
dot icon08/05/2023
Director's details changed for Mrs Sarah Thomas on 2023-05-08
dot icon21/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon21/06/2022
Appointment of Mr Anthony Delarue as a director on 2019-01-18
dot icon20/12/2021
Micro company accounts made up to 2021-06-30
dot icon06/10/2021
Appointment of Mr Miraj Makin as a director on 2021-10-01
dot icon17/08/2021
Micro company accounts made up to 2020-06-30
dot icon15/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon15/07/2021
Appointment of Mr David Cass as a director on 2017-06-08
dot icon01/07/2021
Termination of appointment of Sheryl Ann Raine as a director on 2021-04-25
dot icon13/05/2021
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to 66 Grosvenor Street London W1K 3JL on 2021-05-13
dot icon23/04/2021
Termination of appointment of Kinleigh Limited as a secretary on 2020-06-25
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon03/06/2020
Director's details changed for Mrs Bernice Chitnis on 2020-06-03
dot icon03/06/2020
Director's details changed for Mrs Sarah Thomas on 2020-06-03
dot icon03/06/2020
Director's details changed for Dr Anand Chidamber Chitnis on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Rui Certa Ventura on 2020-06-03
dot icon12/12/2019
Micro company accounts made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon29/07/2019
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Kfh House 5 Compton Road London SW19 7QA on 2019-07-29
dot icon25/07/2019
Appointment of Kinleigh Limited as a secretary on 2019-03-25
dot icon25/03/2019
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2019-03-24
dot icon30/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon20/06/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-06-19
dot icon20/06/2018
Registered office address changed from 1, Foulds Solicitors Ltd Westmill Road Gentlemens Field Ware SG12 0EF United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-20
dot icon29/06/2017
Appointment of Ms Sheryl Ann Raine as a director on 2017-06-16
dot icon08/06/2017
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
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
3.00
-
0.00
-
-
2022
-
3.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINLEIGH LIMITED
Corporate Secretary
25/03/2019 - 25/06/2020
93
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
25/03/2023 - 23/03/2026
491
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
19/06/2018 - 24/03/2019
285
Mrs Bernice Chitnis
Director
08/06/2017 - Present
-
Mr Rui Certa Ventura
Director
08/06/2017 - Present
-

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+
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 CHADWICK SQUARE FREEHOLD LIMITED

CHADWICK SQUARE FREEHOLD LIMITED is an(a) Active company incorporated on 08/06/2017 with the registered office located at Network House, Station Road, Maldon CM9 4LQ. There are currently 7 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 CHADWICK SQUARE FREEHOLD LIMITED?

toggle

CHADWICK SQUARE FREEHOLD LIMITED is currently Active. It was registered on 08/06/2017 .

Where is CHADWICK SQUARE FREEHOLD LIMITED located?

toggle

CHADWICK SQUARE FREEHOLD LIMITED is registered at Network House, Station Road, Maldon CM9 4LQ.

What does CHADWICK SQUARE FREEHOLD LIMITED do?

toggle

CHADWICK SQUARE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHADWICK SQUARE FREEHOLD LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Urang Property Management Limited as a secretary on 2026-03-23.