CHALFONT STORAGE LIMITED

Register to unlock more data on OkredoRegister

CHALFONT STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04897456

Incorporation date

12/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Mercer House 15 High Street, Redbourn, St. Albans AL3 7LECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2003)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon04/12/2025
Director's details changed for Mr David Joseph White on 2025-12-04
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon28/02/2025
Cessation of David Joseph White as a person with significant control on 2024-03-13
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon13/03/2024
Notification of Stem Property Group Limited as a person with significant control on 2024-03-01
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon11/03/2022
Director's details changed for Mrs Mary White on 2010-12-23
dot icon11/03/2022
Change of details for Mrs Mary White as a person with significant control on 2016-04-06
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon19/07/2017
Registered office address changed from C/O Abc Accountancy Solutions Ltd 38 Glebe Road Glebe Road Chalfont St. Peter Gerrards Cross SL9 9NJ England to Mercer House 15 High Street Redbourn St. Albans AL3 7LE on 2017-07-19
dot icon23/06/2017
Registration of charge 048974560001, created on 2017-06-21
dot icon09/06/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon26/09/2016
Termination of appointment of Michael Joseph White as a director on 2016-09-16
dot icon26/09/2016
Registered office address changed from 12 Helmet Row London EC1V 3QJ to C/O Abc Accountancy Solutions Ltd 38 Glebe Road Glebe Road Chalfont St. Peter Gerrards Cross SL9 9NJ on 2016-09-26
dot icon26/09/2016
Termination of appointment of Sarah Concepta White as a secretary on 2016-09-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon07/04/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon01/09/2014
Amended total exemption small company accounts made up to 2012-12-31
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon19/07/2013
Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 2013-07-19
dot icon05/04/2013
Director's details changed for David Joseph White on 2013-04-05
dot icon04/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon24/09/2012
Amended accounts made up to 2011-12-31
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Director's details changed for Mrs Mary White on 2011-10-07
dot icon07/10/2011
Director's details changed for David Joseph White on 2011-10-07
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon04/05/2011
Registered office address changed from Discain House Hartburn Close Crow Lane Industrial Estate Northampton Northamptonshire NN3 9UE on 2011-05-04
dot icon11/03/2011
Appointment of Mrs Mary White as a director
dot icon11/03/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon07/04/2010
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2010-04-07
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/09/2009
Return made up to 12/09/09; full list of members
dot icon31/10/2008
Certificate of change of name
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/09/2008
Return made up to 12/09/08; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/09/2007
Return made up to 12/09/07; full list of members
dot icon15/09/2006
Return made up to 12/09/06; full list of members
dot icon08/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/09/2005
Return made up to 12/09/05; full list of members
dot icon19/05/2005
Director's particulars changed
dot icon05/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/12/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon15/12/2004
Return made up to 12/09/04; full list of members
dot icon29/09/2004
Memorandum and Articles of Association
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon20/09/2004
Certificate of change of name
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Secretary resigned
dot icon12/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
53.35K
-
0.00
-
-
2022
1
51.77K
-
0.00
-
-
2022
1
51.77K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

51.77K £Descended-2.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Mary Mc Grory
Director
23/12/2010 - Present
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
11/09/2003 - 11/09/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
11/09/2003 - 11/09/2003
36021
White, Michael Joseph
Director
18/05/2004 - 15/09/2016
10
White, David Joseph
Director
19/05/2004 - Present
18

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+
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 CHALFONT STORAGE LIMITED

CHALFONT STORAGE LIMITED is an(a) Active company incorporated on 12/09/2003 with the registered office located at Mercer House 15 High Street, Redbourn, St. Albans AL3 7LE. There are currently 2 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 CHALFONT STORAGE LIMITED?

toggle

CHALFONT STORAGE LIMITED is currently Active. It was registered on 12/09/2003 .

Where is CHALFONT STORAGE LIMITED located?

toggle

CHALFONT STORAGE LIMITED is registered at Mercer House 15 High Street, Redbourn, St. Albans AL3 7LE.

What does CHALFONT STORAGE LIMITED do?

toggle

CHALFONT STORAGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHALFONT STORAGE LIMITED have?

toggle

CHALFONT STORAGE LIMITED had 1 employees in 2022.

What is the latest filing for CHALFONT STORAGE LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.