CHALDEAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHALDEAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337960

Incorporation date

11/12/2001

Size

Small

Contacts

Registered address

Registered address

The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire SG10 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon27/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon10/05/2024
Accounts for a small company made up to 2023-12-31
dot icon07/02/2024
Change of details for Mr David Ian Alexander Morrison as a person with significant control on 2024-02-01
dot icon07/02/2024
Change of details for Mrs Morag Elizabeth Broom as a person with significant control on 2024-02-01
dot icon07/02/2024
Cessation of Gordon Morrison as a person with significant control on 2024-02-01
dot icon28/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/04/2023
Registration of charge 043379600013, created on 2023-04-17
dot icon28/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon13/05/2021
Satisfaction of charge 5 in full
dot icon13/05/2021
Satisfaction of charge 1 in full
dot icon13/05/2021
Satisfaction of charge 2 in full
dot icon13/05/2021
Satisfaction of charge 3 in full
dot icon13/05/2021
Satisfaction of charge 4 in full
dot icon03/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon18/08/2020
Accounts for a small company made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon13/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon01/09/2017
Registration of charge 043379600012, created on 2017-08-16
dot icon27/06/2017
Registration of charge 043379600011, created on 2017-06-22
dot icon16/06/2017
Accounts for a small company made up to 2016-12-31
dot icon28/02/2017
Satisfaction of charge 10 in full
dot icon28/02/2017
Satisfaction of charge 9 in full
dot icon28/02/2017
Satisfaction of charge 7 in full
dot icon28/02/2017
Satisfaction of charge 8 in full
dot icon28/02/2017
Satisfaction of charge 6 in full
dot icon07/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon22/08/2016
Accounts for a small company made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon31/07/2015
Accounts for a small company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon19/06/2014
Accounts for a small company made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mrs Morag Broom on 2013-04-23
dot icon05/06/2013
Accounts for a small company made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon09/05/2012
Accounts for a small company made up to 2011-12-31
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon29/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mrs Morag Broom on 2011-11-01
dot icon06/09/2011
Accounts for a small company made up to 2010-12-31
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon24/11/2010
Director's details changed for Morag Morrison on 2010-08-21
dot icon24/11/2010
Secretary's details changed for Morag Morrison on 2010-08-21
dot icon17/11/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon09/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon06/07/2010
Appointment of Morag Morrison as a secretary
dot icon29/06/2010
Termination of appointment of Richard Anthony as a secretary
dot icon16/03/2010
Registered office address changed from Carldane Court Bromley Lane Much Hadham Hertfordshire SG10 6HU on 2010-03-16
dot icon22/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon19/06/2009
Accounts for a small company made up to 2008-12-31
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/01/2009
Secretary's change of particulars / richard anthony / 19/11/2008
dot icon26/11/2008
Return made up to 24/11/08; full list of members
dot icon25/11/2008
Director's change of particulars / david morrison / 25/11/2007
dot icon26/06/2008
Accounts for a small company made up to 2007-12-31
dot icon30/11/2007
Return made up to 24/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon27/06/2007
Accounts for a small company made up to 2006-12-31
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon03/02/2007
Particulars of mortgage/charge
dot icon01/12/2006
Return made up to 24/11/06; full list of members
dot icon15/09/2006
Accounts for a small company made up to 2005-12-31
dot icon22/12/2005
Return made up to 24/11/05; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Return made up to 11/12/04; full list of members
dot icon17/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Ad 16/08/04--------- £ si 220000@1=220000 £ ic 20000/240000
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Resolutions
dot icon13/09/2004
£ nc 100000/240000 16/08/04
dot icon27/08/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 11/12/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/07/2003
Secretary resigned
dot icon15/07/2003
New secretary appointed
dot icon31/12/2002
Return made up to 11/12/02; full list of members
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon22/01/2002
Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
Director resigned
dot icon11/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
12
11.25M
-
0.00
1.44M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Gordon
Director
11/12/2001 - Present
28
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/12/2001 - 11/12/2001
16011
London Law Services Limited
Nominee Director
11/12/2001 - 11/12/2001
15403
Morrison, Mary Scott
Director
11/12/2001 - Present
3
Morrison, David Ian Alexander
Director
16/08/2004 - Present
24

Persons with Significant Control

4
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 CHALDEAN PROPERTIES LIMITED

CHALDEAN PROPERTIES LIMITED is an(a) Active company incorporated on 11/12/2001 with the registered office located at The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire SG10 6HU. There are currently 5 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 CHALDEAN PROPERTIES LIMITED?

toggle

CHALDEAN PROPERTIES LIMITED is currently Active. It was registered on 11/12/2001 .

Where is CHALDEAN PROPERTIES LIMITED located?

toggle

CHALDEAN PROPERTIES LIMITED is registered at The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire SG10 6HU.

What does CHALDEAN PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CHALDEAN PROPERTIES LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-24 with no updates.