CHAFFORD RESIDUAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHAFFORD RESIDUAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04589137

Incorporation date

13/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2002)
dot icon21/01/2026
Confirmation statement made on 2025-12-01 with updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon22/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2024
Director's details changed for Mr Steven Mattey on 2024-06-30
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon07/11/2023
Termination of appointment of Alison Sandler as a secretary on 2023-11-06
dot icon07/11/2023
Appointment of Robert Adam Davis as a secretary on 2023-11-06
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon28/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon10/12/2019
Director's details changed for Leanne Michelle Mattey on 2019-12-10
dot icon18/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/12/2016
Director's details changed for Leanne Michelle Mattey on 2016-11-30
dot icon08/12/2016
Director's details changed for Mr David Gary Mattey on 2016-11-30
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/05/2016
Director's details changed for Steven Mattey on 2016-05-25
dot icon25/04/2016
Appointment of Leanne Michelle Mattey as a director on 2016-02-17
dot icon25/04/2016
Appointment of Alison Sandler as a secretary on 2016-02-17
dot icon25/04/2016
Termination of appointment of Jeffrey Mattey as a secretary on 2016-02-17
dot icon15/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon23/12/2013
Previous accounting period shortened from 2013-12-31 to 2013-11-30
dot icon16/07/2013
Auditor's resignation
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Appointment of Jeffrey Mattey as a secretary
dot icon18/02/2013
Appointment of Steven Mattey as a director
dot icon18/02/2013
Termination of appointment of Deborah Grimason as a director
dot icon18/02/2013
Termination of appointment of Lafarge Directors (Uk) Limited as a director
dot icon18/02/2013
Termination of appointment of Phillip Lanyon as a director
dot icon18/02/2013
Termination of appointment of David Simms as a director
dot icon18/02/2013
Termination of appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon18/02/2013
Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 2013-02-18
dot icon12/02/2013
Appointment of Mr David Gary Mattey as a director
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Appointment of Deborah Grimason as a director
dot icon04/01/2012
Termination of appointment of Marie-Cecile Collignon as a director
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon20/09/2011
Appointment of Marie-Cecile Collignon as a director
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon03/09/2011
Termination of appointment of Rebecca Powell as a director
dot icon04/02/2011
Appointment of Rebecca Joan Powell as a director
dot icon04/02/2011
Termination of appointment of Sonia Fennell as a director
dot icon17/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon01/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon26/08/2010
Appointment of Phillip Thomas Edward Lanyon as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Termination of appointment of Peter Mills as a director
dot icon17/06/2010
Statement of company's objects
dot icon10/06/2010
Appointment of Sonia Fennell as a director
dot icon10/06/2010
Termination of appointment of a director
dot icon09/06/2010
Resolutions
dot icon02/03/2010
Certificate of change of name
dot icon16/02/2010
Resolutions
dot icon02/02/2010
Appointment of Lafarge Directors (Uk) Limited as a director
dot icon20/01/2010
Termination of appointment of Clive Mottram as a secretary
dot icon20/01/2010
Appointment of Lafarge Secretaries (Uk) Limited as a secretary
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-24
dot icon10/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon03/11/2009
Director's details changed for Clive Jonathan Mottram on 2009-10-01
dot icon02/11/2009
Director's details changed for Peter William Joseph Mills on 2009-10-01
dot icon08/10/2009
Director's details changed for David John Simms on 2009-10-01
dot icon21/07/2009
Secretary appointed clive jonathan mottram
dot icon21/07/2009
Appointment terminated director and secretary deborah grimason
dot icon21/07/2009
Director appointed clive jonathan mottram
dot icon26/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/02/2009
Director appointed david john simms
dot icon11/02/2009
Ad 30/01/09\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon11/02/2009
Nc inc already adjusted 30/01/09
dot icon11/02/2009
Resolutions
dot icon11/02/2009
Resolutions
dot icon13/11/2008
Return made up to 13/11/08; full list of members
dot icon06/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/11/2007
Return made up to 13/11/07; full list of members
dot icon25/04/2007
New secretary appointed;new director appointed
dot icon24/04/2007
Secretary resigned;director resigned
dot icon26/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/02/2007
Certificate of change of name
dot icon02/01/2007
Registered office changed on 02/01/07 from: the old rectory misterton lutterworth leicestershire LE17 4JP
dot icon17/11/2006
Return made up to 13/11/06; full list of members
dot icon21/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon17/11/2005
Return made up to 13/11/05; full list of members
dot icon28/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/11/2004
Director resigned
dot icon19/11/2004
New director appointed
dot icon19/11/2004
Return made up to 13/11/04; full list of members
dot icon20/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/12/2003
Return made up to 13/11/03; full list of members
dot icon31/07/2003
Certificate of change of name
dot icon07/03/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
Director resigned
dot icon21/02/2003
Registered office changed on 21/02/03 from: 1 mitchell lane bristol BS1 6BU
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New secretary appointed;new director appointed
dot icon13/11/2002
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
30/11/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
561.09K
-
0.00
271.95K
-
2022
3
551.13K
-
0.00
29.95K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattey, Steven
Director
05/02/2013 - Present
129
Mattey, David Gary
Director
14/01/2013 - Present
107
TARMAC DIRECTORS (UK) LIMITED
Corporate Director
01/02/2010 - 05/02/2013
238
TARMAC SECRETARIES (UK) LIMITED
Corporate Secretary
04/01/2010 - 05/02/2013
86
Fennell, Sonia
Director
07/06/2010 - 05/01/2011
71

Persons with Significant Control

0

No PSC data available.

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 CHAFFORD RESIDUAL PROPERTIES LIMITED

CHAFFORD RESIDUAL PROPERTIES LIMITED is an(a) Active company incorporated on 13/11/2002 with the registered office located at Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH. There are currently 4 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 CHAFFORD RESIDUAL PROPERTIES LIMITED?

toggle

CHAFFORD RESIDUAL PROPERTIES LIMITED is currently Active. It was registered on 13/11/2002 .

Where is CHAFFORD RESIDUAL PROPERTIES LIMITED located?

toggle

CHAFFORD RESIDUAL PROPERTIES LIMITED is registered at Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH.

What does CHAFFORD RESIDUAL PROPERTIES LIMITED do?

toggle

CHAFFORD RESIDUAL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHAFFORD RESIDUAL PROPERTIES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-01 with updates.