CHALEVIEW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHALEVIEW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03680610

Incorporation date

08/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Chiltern Park, Thornbury, Bristol BS35 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1998)
dot icon13/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon01/11/2023
Termination of appointment of Rodney Ernest Bisiker as a director on 2023-10-29
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon26/09/2019
Registered office address changed from Bramford House 23 Westfield Park Clifton Bristol BS6 6LT to 3 Chiltern Park Thornbury Bristol BS35 2HX on 2019-09-26
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon16/11/2017
Resolutions
dot icon16/11/2017
Notice of Restriction on the Company's Articles
dot icon03/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon29/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon13/02/2014
Register inspection address has been changed
dot icon31/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/03/2012
Registered office address changed from C/O Sims Cook and Teague 3 All Saints Court Bristol BS1 1JN on 2012-03-13
dot icon10/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon08/01/2010
Director's details changed for Anthony John Smith on 2009-12-08
dot icon08/01/2010
Director's details changed for Charles Lerschai Tharnthong on 2009-12-08
dot icon08/01/2010
Director's details changed for Gavin Richard Teague on 2009-12-08
dot icon08/01/2010
Director's details changed for Bernard Leslie Pope on 2009-12-08
dot icon18/02/2009
Return made up to 08/12/08; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/01/2008
Return made up to 08/12/07; full list of members
dot icon30/08/2007
Particulars of mortgage/charge
dot icon02/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/12/2006
Return made up to 08/12/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/01/2006
Return made up to 08/12/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/12/2004
Return made up to 08/12/04; full list of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon04/12/2003
Return made up to 08/12/03; full list of members
dot icon26/07/2003
Particulars of mortgage/charge
dot icon10/07/2003
Particulars of mortgage/charge
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon17/04/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 08/12/02; full list of members
dot icon14/12/2002
Particulars of mortgage/charge
dot icon29/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon11/12/2001
Return made up to 08/12/01; full list of members
dot icon03/09/2001
Registered office changed on 03/09/01 from: at the offices of kidsons impey 33 wine street bristol BS1 2BQ
dot icon20/07/2001
Total exemption small company accounts made up to 2000-07-31
dot icon06/02/2001
Return made up to 08/12/00; full list of members
dot icon21/12/2000
New director appointed
dot icon05/08/2000
Particulars of mortgage/charge
dot icon27/06/2000
New director appointed
dot icon09/03/2000
Particulars of mortgage/charge
dot icon06/02/2000
Accounts for a dormant company made up to 1999-07-31
dot icon16/12/1999
Nc inc already adjusted 01/10/99
dot icon14/12/1999
Return made up to 08/12/99; full list of members
dot icon07/12/1999
Nc inc already adjusted 01/10/99
dot icon23/11/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon09/10/1999
Particulars of mortgage/charge
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Ad 01/10/99--------- £ si 124993@1=124993 £ ic 7/125000
dot icon30/09/1999
Secretary resigned
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Ad 05/03/99--------- £ si 5@1=5 £ ic 2/7
dot icon23/08/1999
Certificate of change of name
dot icon23/08/1999
£ nc 100/125000 06/08/99
dot icon04/03/1999
New director appointed
dot icon24/02/1999
Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Director resigned
dot icon08/12/1998
Incorporation
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-0.47 % *

* during past year

Cash in Bank

£101,469.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.74M
-
0.00
134.35K
-
2022
0
1.85M
-
0.00
101.94K
-
2023
0
1.95M
-
0.00
101.47K
-
2023
0
1.95M
-
0.00
101.47K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.95M £Ascended5.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.47K £Descended-0.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pope, Bernard Leslie
Director
22/01/1999 - Present
1
Bisiker, Rodney Ernest
Director
22/01/1999 - 29/10/2023
12
Smith, Anthony John
Director
22/01/1999 - Present
4
Tharnthong, Charles Lerschai
Director
22/01/1999 - Present
14
Teague, Gavin Richard
Director
28/01/1999 - Present
1

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 CHALEVIEW PROPERTIES LIMITED

CHALEVIEW PROPERTIES LIMITED is an(a) Active company incorporated on 08/12/1998 with the registered office located at 3 Chiltern Park, Thornbury, Bristol BS35 2HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALEVIEW PROPERTIES LIMITED?

toggle

CHALEVIEW PROPERTIES LIMITED is currently Active. It was registered on 08/12/1998 .

Where is CHALEVIEW PROPERTIES LIMITED located?

toggle

CHALEVIEW PROPERTIES LIMITED is registered at 3 Chiltern Park, Thornbury, Bristol BS35 2HX.

What does CHALEVIEW PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CHALEVIEW PROPERTIES LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-07-31.