CHALEMOSS LIMITED

Register to unlock more data on OkredoRegister

CHALEMOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566955

Incorporation date

19/05/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Ivy House, 1 Folly Lane, Petersfield GU31 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon23/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon14/01/2026
Change of details for Mr Mark Robert Millington as a person with significant control on 2026-01-14
dot icon14/01/2026
Notification of Annette Millington as a person with significant control on 2024-11-23
dot icon30/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon28/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon24/02/2024
Appointment of Mrs Annette Millington as a director on 2023-12-01
dot icon23/02/2024
Current accounting period shortened from 2024-05-31 to 2024-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon24/08/2023
Change of details for Mr Mark Robert Millington as a person with significant control on 2023-08-23
dot icon24/08/2023
Director's details changed for Mr Mark Robert Millington on 2023-08-23
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon30/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon27/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon28/01/2022
Change of details for Mr Mark Robert Millington as a person with significant control on 2022-01-27
dot icon28/01/2022
Director's details changed for Mr Mark Robert Millington on 2022-01-27
dot icon17/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon10/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with updates
dot icon20/11/2020
Cessation of Clive Hedley Thomas as a person with significant control on 2020-11-10
dot icon20/11/2020
Termination of appointment of Clive Hedley Thomas as a director on 2020-11-10
dot icon29/07/2020
Satisfaction of charge 1 in full
dot icon29/07/2020
Satisfaction of charge 2 in full
dot icon29/07/2020
Satisfaction of charge 3 in full
dot icon29/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon06/02/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon04/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon21/05/2018
Director's details changed for Mr Clive Hedley Thomas on 2018-05-19
dot icon21/05/2018
Director's details changed for Mr Mark Robert Millington on 2018-05-19
dot icon21/05/2018
Secretary's details changed for Mr Mark Robert Millington on 2018-05-19
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/01/2017
Registered office address changed from , Cedar Court, College Street, Petersfield, Hampshire, GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 2017-01-18
dot icon07/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon07/06/2016
Director's details changed for Mr Mark Robert Millington on 2016-05-18
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mr Mark Robert Millington on 2015-04-28
dot icon24/06/2015
Secretary's details changed for Mr Mark Robert Millington on 2015-04-28
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mark Robert Millington on 2012-05-19
dot icon25/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon26/05/2009
Return made up to 19/05/09; full list of members
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 19/05/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/06/2007
Return made up to 19/05/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from:\meon house, college street, petersfield, hampshire GU32 3JN
dot icon07/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 19/05/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/06/2005
Director's particulars changed
dot icon13/06/2005
Return made up to 19/05/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/06/2004
Return made up to 19/05/04; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 19/05/03; full list of members
dot icon25/01/2003
Registered office changed on 25/01/03 from:\tudor house, lower street, haslemere, surrey GU27 2PE
dot icon24/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/05/2002
Return made up to 19/05/02; full list of members
dot icon25/01/2002
Registered office changed on 25/01/02 from:\chiltlee manor, chiltlee manor estate, liphook, hampshire GU30 7AZ
dot icon28/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon11/06/2001
Return made up to 19/05/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-05-31
dot icon01/09/2000
Registered office changed on 01/09/00 from:\parkwood lodge, 28 lowther road, wokingham, berkshire RG41 1JD
dot icon20/06/2000
Accounts for a small company made up to 1999-05-31
dot icon09/06/2000
Return made up to 19/05/00; full list of members
dot icon24/05/1999
Return made up to 19/05/99; full list of members
dot icon26/04/1999
Particulars of mortgage/charge
dot icon12/02/1999
Registered office changed on 12/02/99 from:\39 boulton road, reading brerkshire, reading, RG2 0NH
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Secretary resigned
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New secretary appointed;new director appointed
dot icon16/07/1998
Registered office changed on 16/07/98 from:\31 corsham street, london, N1 6DR
dot icon19/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+37.77 % *

* during past year

Cash in Bank

£6,070.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
154.18K
-
0.00
8.81K
-
2022
1
121.16K
-
0.00
4.41K
-
2023
1
102.82K
-
0.00
6.07K
-
2023
1
102.82K
-
0.00
6.07K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

102.82K £Descended-15.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.07K £Ascended37.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
19/05/1998 - 05/06/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
19/05/1998 - 05/06/1998
6842
Thomas, Clive Hedley
Director
05/06/1998 - 10/11/2020
14
Millington, Mark Robert
Director
05/06/1998 - Present
6
Millington, Annette
Director
01/12/2023 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHALEMOSS LIMITED

CHALEMOSS LIMITED is an(a) Active company incorporated on 19/05/1998 with the registered office located at The Ivy House, 1 Folly Lane, Petersfield GU31 4AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALEMOSS LIMITED?

toggle

CHALEMOSS LIMITED is currently Active. It was registered on 19/05/1998 .

Where is CHALEMOSS LIMITED located?

toggle

CHALEMOSS LIMITED is registered at The Ivy House, 1 Folly Lane, Petersfield GU31 4AU.

What does CHALEMOSS LIMITED do?

toggle

CHALEMOSS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHALEMOSS LIMITED have?

toggle

CHALEMOSS LIMITED had 1 employees in 2023.

What is the latest filing for CHALEMOSS LIMITED?

toggle

The latest filing was on 23/03/2026: Unaudited abridged accounts made up to 2025-03-31.