CHAGA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHAGA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00791912

Incorporation date

14/02/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

73a Headstone Road, Harrow, Middlesex HA1 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1986)
dot icon23/03/2026
Total exemption full accounts made up to 2025-04-05
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon17/06/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/04/2024
Compulsory strike-off action has been discontinued
dot icon19/04/2024
Total exemption full accounts made up to 2023-04-05
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Total exemption full accounts made up to 2022-04-05
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-05
dot icon05/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-04-05
dot icon03/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-05
dot icon01/07/2019
Secretary's details changed for Mr Graham Neil Sharpe on 2019-07-01
dot icon01/07/2019
Registered office address changed from 63a the Knoll Waxwell Lane Pinner Middlesex HA5 3HJ England to 73a Headstone Road Harrow Middlesex HA1 1PQ on 2019-07-01
dot icon01/07/2019
Change of details for Mr. Graham Neil Sharpe as a person with significant control on 2019-07-01
dot icon01/07/2019
Director's details changed for Graham Neil Sharpe on 2019-07-01
dot icon27/03/2019
Micro company accounts made up to 2018-04-05
dot icon25/02/2019
Registered office address changed from Saffron House Berkley Road Frome Somerset BA11 2EE to 63a the Knoll Waxwell Lane Pinner Middlesex HA5 3HJ on 2019-02-25
dot icon25/02/2019
Termination of appointment of Francis John Lambert Foley as a secretary on 2019-02-18
dot icon25/02/2019
Appointment of Mr Graham Neil Sharpe as a secretary on 2019-02-18
dot icon25/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-04-05
dot icon11/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon10/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/02/2016
Secretary's details changed for Mr Francis John Lambert Foley on 2015-12-01
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon24/07/2013
Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ England on 2013-07-24
dot icon24/07/2013
Registered office address changed from Sherbourne House 23/25 Northolt Road South Harrow Middlesex HA2 0LH on 2013-07-24
dot icon19/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon17/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/02/2011
Secretary's details changed for Mr Francis John Lambert Foley on 2010-06-01
dot icon07/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon18/11/2010
Termination of appointment of Graham Sharpe as a secretary
dot icon18/11/2010
Termination of appointment of Arthur Sharpe as a director
dot icon20/10/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/10/2010
Administrative restoration application
dot icon10/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Secretary's details changed for Francis John Lambert Foley on 2009-12-17
dot icon11/01/2010
Total exemption full accounts made up to 2009-04-05
dot icon09/03/2009
Total exemption full accounts made up to 2008-04-05
dot icon20/02/2009
Return made up to 31/12/08; full list of members
dot icon23/05/2008
Secretary appointed francis john lambert foley
dot icon15/05/2008
Director appointed graham neil sharpe
dot icon08/05/2008
Total exemption full accounts made up to 2007-04-05
dot icon28/02/2008
Return made up to 31/12/07; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2006-04-05
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
Return made up to 31/12/05; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon21/04/2005
Return made up to 31/12/04; no change of members
dot icon16/08/2004
Total exemption full accounts made up to 2004-04-05
dot icon14/02/2004
Return made up to 31/12/03; no change of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon09/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-04-05
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-04-05
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon04/12/2000
Full accounts made up to 1999-04-05
dot icon14/03/2000
Return made up to 31/12/99; full list of members
dot icon11/02/1999
Return made up to 31/12/98; no change of members
dot icon08/02/1999
Full accounts made up to 1998-04-05
dot icon09/02/1998
Return made up to 31/12/97; no change of members
dot icon06/02/1998
Full accounts made up to 1997-04-05
dot icon18/02/1997
Return made up to 31/12/96; full list of members
dot icon06/02/1997
Full accounts made up to 1996-04-05
dot icon07/06/1996
Full accounts made up to 1995-04-05
dot icon31/10/1995
Compulsory strike-off action has been discontinued
dot icon26/10/1995
Return made up to 31/12/94; no change of members
dot icon26/10/1995
Full accounts made up to 1994-04-05
dot icon01/08/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Auditor's resignation
dot icon19/09/1994
Return made up to 31/12/93; full list of members
dot icon17/02/1994
Full accounts made up to 1993-04-05
dot icon11/02/1993
Full accounts made up to 1992-04-05
dot icon11/02/1993
Return made up to 31/12/92; no change of members
dot icon19/06/1992
Full accounts made up to 1991-04-05
dot icon03/04/1992
Full accounts made up to 1990-04-05
dot icon20/03/1992
Return made up to 31/12/91; no change of members
dot icon19/06/1991
Return made up to 31/12/90; full list of members
dot icon16/11/1990
Return made up to 31/12/89; no change of members
dot icon25/10/1989
Full accounts made up to 1989-04-05
dot icon25/10/1989
Full accounts made up to 1988-04-05
dot icon11/10/1989
Return made up to 31/12/88; no change of members
dot icon11/10/1989
Return made up to 31/12/87; full list of members
dot icon11/10/1989
Return made up to 31/12/86; no change of members
dot icon11/10/1989
Return made up to 31/12/85; full list of members
dot icon11/10/1989
Return made up to 31/12/84; no change of members
dot icon11/10/1989
Full accounts made up to 1987-04-05
dot icon11/10/1989
Full accounts made up to 1986-04-05
dot icon05/09/1987
Accounts made up to 1985-04-05
dot icon09/02/1987
Dissolution discontinued
dot icon21/10/1986
First gazette
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+6.07 % *

* during past year

Cash in Bank

£489,451.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
dot iconNext due on
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
485.83K
-
0.00
504.71K
-
2022
0
469.94K
-
0.00
461.45K
-
2023
0
488.58K
-
0.00
489.45K
-
2023
0
488.58K
-
0.00
489.45K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

488.58K £Ascended3.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

489.45K £Ascended6.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Graham Neil
Director
16/04/2008 - Present
33

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAGA PROPERTIES LIMITED

CHAGA PROPERTIES LIMITED is an(a) Active company incorporated on 14/02/1964 with the registered office located at 73a Headstone Road, Harrow, Middlesex HA1 1PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAGA PROPERTIES LIMITED?

toggle

CHAGA PROPERTIES LIMITED is currently Active. It was registered on 14/02/1964 .

Where is CHAGA PROPERTIES LIMITED located?

toggle

CHAGA PROPERTIES LIMITED is registered at 73a Headstone Road, Harrow, Middlesex HA1 1PQ.

What does CHAGA PROPERTIES LIMITED do?

toggle

CHAGA PROPERTIES 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 CHAGA PROPERTIES LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-04-05.