CHALFORD PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHALFORD PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02891858

Incorporation date

26/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1994)
dot icon16/03/2026
Confirmation statement made on 2026-01-23 with updates
dot icon02/03/2026
Director's details changed for Mr James Martyn Hickman on 1998-03-06
dot icon19/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon06/09/2025
Director's details changed for Mr James Martyn Hickman on 2025-09-06
dot icon06/09/2025
Director's details changed for Mr James Martyn Hickman on 2025-09-06
dot icon19/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/03/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon08/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon04/12/2014
Previous accounting period extended from 2014-03-30 to 2014-06-30
dot icon13/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon20/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon31/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon28/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon10/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon25/02/2010
Sub-division of shares on 2010-01-20
dot icon17/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 26/01/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 26/01/08; full list of members
dot icon19/12/2008
Director's change of particulars / james hickman / 29/04/2007
dot icon18/04/2008
Full accounts made up to 2007-03-31
dot icon07/02/2008
Return made up to 26/01/07; full list of members
dot icon07/06/2007
Registered office changed on 07/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/02/2007
Full accounts made up to 2006-03-31
dot icon29/04/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon29/04/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 26/01/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon14/02/2006
Full accounts made up to 2005-03-31
dot icon21/04/2005
Full accounts made up to 2004-03-31
dot icon25/02/2005
Return made up to 26/01/05; full list of members
dot icon05/04/2004
Return made up to 26/01/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon03/02/2004
Full accounts made up to 2002-03-31
dot icon01/05/2003
Particulars of mortgage/charge
dot icon03/02/2003
Return made up to 26/01/03; change of members
dot icon13/01/2003
Full accounts made up to 2001-03-31
dot icon13/03/2002
Return made up to 26/01/02; full list of members
dot icon06/03/2001
Return made up to 26/01/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon23/02/2000
Return made up to 26/01/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 26/01/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon24/03/1998
New director appointed
dot icon16/03/1998
Return made up to 26/01/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon03/04/1997
Return made up to 26/01/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon19/04/1996
Return made up to 26/01/96; no change of members
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon09/08/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/07/1994
Accounting reference date notified as 31/03
dot icon17/06/1994
Statement of affairs
dot icon17/06/1994
Ad 04/03/94--------- £ si 98@1
dot icon22/04/1994
Memorandum and Articles of Association
dot icon22/04/1994
Resolutions
dot icon13/04/1994
Registered office changed on 13/04/94 from: messrs pridie brewster first floor 29-39 london road twickenham middlesex TW1 3SZ
dot icon07/04/1994
Ad 04/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/1994
Registered office changed on 30/03/94 from: c/o messrs pridie brewster carolyn house 29-31 greville street london EC1N 8BB
dot icon29/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon25/03/1994
Certificate of change of name
dot icon24/03/1994
Particulars of mortgage/charge
dot icon22/03/1994
Particulars of mortgage/charge
dot icon17/03/1994
New director appointed
dot icon26/02/1994
Director resigned;new director appointed
dot icon26/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon26/02/1994
Registered office changed on 26/02/94 from: 33 crwys road cardiff CF2 4YF
dot icon26/02/1994
Resolutions
dot icon26/01/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-63.38 % *

* during past year

Cash in Bank

£365,936.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.16M
-
0.00
1.14M
-
2022
2
1.25M
-
0.00
999.28K
-
2023
2
6.99M
-
0.00
365.94K
-
2023
2
6.99M
-
0.00
365.94K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.99M £Ascended459.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

365.94K £Descended-63.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickman, Martyn
Director
02/03/1994 - Present
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/01/1994 - 31/01/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
26/01/1994 - 31/01/1994
16826
Hickman, James Martyn
Director
06/03/1998 - Present
9
Hickman, Vivienne Marie
Director
31/01/1994 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CHALFORD PROPERTY COMPANY LIMITED

CHALFORD PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 26/01/1994 with the registered office located at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALFORD PROPERTY COMPANY LIMITED?

toggle

CHALFORD PROPERTY COMPANY LIMITED is currently Active. It was registered on 26/01/1994 .

Where is CHALFORD PROPERTY COMPANY LIMITED located?

toggle

CHALFORD PROPERTY COMPANY LIMITED is registered at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX.

What does CHALFORD PROPERTY COMPANY LIMITED do?

toggle

CHALFORD PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHALFORD PROPERTY COMPANY LIMITED have?

toggle

CHALFORD PROPERTY COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CHALFORD PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-23 with updates.