CHALKCLIFF LIMITED

Register to unlock more data on OkredoRegister

CHALKCLIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608583

Incorporation date

01/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

39 Finchley Lane, Hendon NW4 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon15/04/2026
Micro company accounts made up to 2025-11-30
dot icon19/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon15/04/2025
Micro company accounts made up to 2024-11-30
dot icon14/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-11-30
dot icon22/01/2024
Registered office address changed from 33-35 Finchley Lane London Greater London NW4 1BX to 39 Finchley Lane Hendon NW4 1BX on 2024-01-22
dot icon17/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-11-30
dot icon13/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon17/08/2021
Secretary's details changed for Ms Denise Freda Pearlman on 2021-08-10
dot icon17/08/2021
Change of details for Ms Denise Freda Pearlman as a person with significant control on 2021-08-10
dot icon17/08/2021
Director's details changed for Ms Denise Freda Pearlman on 2021-08-10
dot icon17/08/2021
Micro company accounts made up to 2020-11-30
dot icon13/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon28/06/2020
Micro company accounts made up to 2019-11-30
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-11-30
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon04/01/2019
Cessation of Tracy Amanda Lee as a person with significant control on 2018-11-30
dot icon20/11/2018
Registration of charge 056085830002, created on 2018-11-19
dot icon14/02/2018
Micro company accounts made up to 2017-11-30
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon08/08/2017
Micro company accounts made up to 2016-11-30
dot icon26/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon12/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon23/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon14/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon01/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon12/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon12/01/2010
Director's details changed for Denise Freda Pearlman on 2010-01-11
dot icon10/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon19/01/2009
Return made up to 21/12/08; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon21/12/2007
Return made up to 21/12/07; full list of members
dot icon13/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon06/12/2006
Return made up to 06/12/06; full list of members
dot icon27/06/2006
Particulars of contract relating to shares
dot icon27/06/2006
Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/05/2006
Particulars of mortgage/charge
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
Registered office changed on 02/12/05 from: 16 st john street london EC1M 4NT
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
New director appointed
dot icon01/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.38K
-
0.00
-
-
2022
0
95.60K
-
0.00
-
-
2022
0
95.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

95.60K £Ascended5.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Tester, William Andrew Joseph
Nominee Director
01/11/2005 - 22/11/2005
5139
Thomas, Howard
Nominee Secretary
01/11/2005 - 22/11/2005
3157
Pearlman, Denise Freda
Director
22/11/2005 - Present
4
Lee, Michael Samuel
Director
22/11/2005 - Present
3
Pearlman, Denise Freda
Secretary
22/11/2005 - Present
1

Persons with Significant Control

2
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 CHALKCLIFF LIMITED

CHALKCLIFF LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at 39 Finchley Lane, Hendon NW4 1BX. There are currently 3 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 CHALKCLIFF LIMITED?

toggle

CHALKCLIFF LIMITED is currently Active. It was registered on 01/11/2005 .

Where is CHALKCLIFF LIMITED located?

toggle

CHALKCLIFF LIMITED is registered at 39 Finchley Lane, Hendon NW4 1BX.

What does CHALKCLIFF LIMITED do?

toggle

CHALKCLIFF LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHALKCLIFF LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-11-30.