CHAIN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHAIN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09879200

Incorporation date

19/11/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 Ferndale Road, London N15 6UGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2015)
dot icon11/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon29/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon26/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon31/03/2024
Unaudited abridged accounts made up to 2022-10-31
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon30/10/2023
Current accounting period shortened from 2022-10-30 to 2022-10-29
dot icon27/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon09/08/2022
Registration of charge 098792000023, created on 2022-08-09
dot icon01/08/2022
Memorandum and Articles of Association
dot icon01/08/2022
Resolutions
dot icon01/08/2022
Satisfaction of charge 098792000009 in full
dot icon01/08/2022
Satisfaction of charge 098792000015 in full
dot icon01/08/2022
Satisfaction of charge 098792000016 in full
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon22/12/2021
Satisfaction of charge 098792000014 in full
dot icon22/12/2021
Satisfaction of charge 098792000022 in full
dot icon15/12/2021
Satisfaction of charge 098792000013 in full
dot icon27/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon30/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon28/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon28/11/2020
Director's details changed for Mr Meir Goldberg on 2020-11-28
dot icon28/11/2020
Change of details for Mr Meir Goldberg as a person with significant control on 2020-11-28
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon24/08/2020
Registered office address changed from 82 Filey Avenue London N16 6JJ England to 69 Ferndale Road London N15 6UG on 2020-08-24
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon29/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon24/07/2019
Registration of charge 098792000022, created on 2019-07-18
dot icon19/07/2019
Satisfaction of charge 098792000017 in full
dot icon19/07/2019
Satisfaction of charge 098792000010 in full
dot icon19/07/2019
Satisfaction of charge 098792000018 in full
dot icon07/05/2019
Registration of charge 098792000019, created on 2019-05-03
dot icon07/05/2019
Registration of charge 098792000020, created on 2019-05-03
dot icon07/05/2019
Registration of charge 098792000021, created on 2019-05-03
dot icon04/04/2019
Satisfaction of charge 098792000008 in full
dot icon04/04/2019
Satisfaction of charge 098792000012 in full
dot icon04/04/2019
Satisfaction of charge 098792000011 in full
dot icon04/04/2019
Satisfaction of charge 098792000007 in full
dot icon21/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon17/10/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon31/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon21/11/2017
Change of details for Mr Meir Goldberg as a person with significant control on 2016-11-17
dot icon21/11/2017
Director's details changed for Mr Meir Goldberg on 2017-11-20
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/07/2017
Previous accounting period shortened from 2016-11-30 to 2016-10-31
dot icon13/04/2017
Registration of charge 098792000017, created on 2017-04-07
dot icon13/04/2017
Registration of charge 098792000018, created on 2017-04-07
dot icon06/04/2017
Satisfaction of charge 098792000002 in full
dot icon06/04/2017
Satisfaction of charge 098792000004 in full
dot icon06/04/2017
Satisfaction of charge 098792000005 in full
dot icon06/04/2017
Satisfaction of charge 098792000001 in full
dot icon06/04/2017
Satisfaction of charge 098792000006 in full
dot icon06/04/2017
Satisfaction of charge 098792000003 in full
dot icon03/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon26/10/2016
Registration of charge 098792000016, created on 2016-10-19
dot icon19/10/2016
Registration of charge 098792000015, created on 2016-10-19
dot icon16/09/2016
Registration of charge 098792000014, created on 2016-09-12
dot icon07/09/2016
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 82 Filey Avenue London N16 6JJ on 2016-09-07
dot icon01/09/2016
Registration of charge 098792000013, created on 2016-09-01
dot icon09/06/2016
Registration of charge 098792000011, created on 2016-06-09
dot icon09/06/2016
Registration of charge 098792000012, created on 2016-06-09
dot icon07/06/2016
Registration of charge 098792000010, created on 2016-06-03
dot icon01/06/2016
Registration of charge 098792000009, created on 2016-05-25
dot icon04/03/2016
Registration of charge 098792000007, created on 2016-03-04
dot icon04/03/2016
Registration of charge 098792000008, created on 2016-03-04
dot icon04/01/2016
Registration of charge 098792000006, created on 2015-12-17
dot icon04/01/2016
Registration of charge 098792000005, created on 2015-12-17
dot icon31/12/2015
Registration of charge 098792000002, created on 2015-12-11
dot icon31/12/2015
Registration of charge 098792000001, created on 2015-12-11
dot icon31/12/2015
Registration of charge 098792000003, created on 2015-12-11
dot icon31/12/2015
Registration of charge 098792000004, created on 2015-12-11
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon19/11/2015
Termination of appointment of Eluzer Goldberg as a director on 2015-11-19
dot icon19/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+7.80 % *

* during past year

Cash in Bank

£31,880.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
29/10/2025
dot iconNext due on
29/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
429.57K
-
0.00
29.57K
-
2022
0
636.24K
-
0.00
31.88K
-
2022
0
636.24K
-
0.00
31.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

636.24K £Ascended48.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.88K £Ascended7.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, Meir
Director
19/11/2015 - Present
150
Goldberg, Eluzer
Director
19/11/2015 - 19/11/2015
-

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 CHAIN PROPERTIES LIMITED

CHAIN PROPERTIES LIMITED is an(a) Active company incorporated on 19/11/2015 with the registered office located at 69 Ferndale Road, London N15 6UG. 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 CHAIN PROPERTIES LIMITED?

toggle

CHAIN PROPERTIES LIMITED is currently Active. It was registered on 19/11/2015 .

Where is CHAIN PROPERTIES LIMITED located?

toggle

CHAIN PROPERTIES LIMITED is registered at 69 Ferndale Road, London N15 6UG.

What does CHAIN PROPERTIES LIMITED do?

toggle

CHAIN 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 CHAIN PROPERTIES LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-20 with no updates.