CHALMERS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHALMERS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12862056

Incorporation date

07/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

124 High Street High Street, Hampton Hill, Hampton TW12 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2020)
dot icon01/10/2025
Termination of appointment of Olive Amoh as a director on 2025-10-01
dot icon03/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon01/07/2024
Confirmation statement made on 2024-05-10 with updates
dot icon24/06/2024
Appointment of Dexters Block Management as a secretary on 2024-06-17
dot icon24/06/2024
Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to 124 High Street High Street Hampton Hill Hampton TW12 1NS on 2024-06-24
dot icon23/06/2024
Micro company accounts made up to 2023-09-30
dot icon18/10/2023
Registered office address changed from Mih Property Management Merchants House 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-18
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/06/2023
Confirmation statement made on 2023-05-10 with updates
dot icon19/04/2023
Termination of appointment of Kay Smith as a director on 2023-04-14
dot icon28/11/2022
Memorandum and Articles of Association
dot icon26/10/2022
Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to Mih Property Management Merchants House 5-7 Southwark Street London SE1 1RQ on 2022-10-26
dot icon26/10/2022
Termination of appointment of Lily Kendall as a director on 2022-04-10
dot icon07/07/2022
Termination of appointment of James Peter Scanlon as a director on 2022-07-04
dot icon01/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon11/04/2022
Termination of appointment of Tim Parsons as a director on 2022-04-09
dot icon15/02/2022
Confirmation statement made on 2022-01-12 with updates
dot icon30/11/2021
Appointment of Mr Tim Parsons as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Harriet Dodd as a director on 2021-11-30
dot icon04/11/2021
Director's details changed for Ms Olive Amoh on 2021-11-04
dot icon04/11/2021
Director's details changed for Ms Kay Smith on 2021-11-04
dot icon04/11/2021
Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 2021-11-04
dot icon04/11/2021
Director's details changed for Mr James Peter Scanlon on 2021-11-04
dot icon04/11/2021
Director's details changed for Mrs Katherine Jane Mearman on 2021-11-04
dot icon04/11/2021
Director's details changed for Mr Alex Kibblewhite on 2021-11-04
dot icon04/11/2021
Director's details changed for Ms Lily Kendall on 2021-11-04
dot icon04/11/2021
Director's details changed for Mr Huy Phiev Ea on 2021-11-04
dot icon04/11/2021
Director's details changed for Ms Harriet Dodd on 2021-11-04
dot icon04/11/2021
Director's details changed for Ms Olive Amoh on 2021-11-04
dot icon14/01/2021
Appointment of Mr James Peter Scanlon as a director on 2021-01-11
dot icon12/01/2021
Appointment of Ms Olive Amoh as a director on 2021-01-10
dot icon12/01/2021
Appointment of Ms Lily Kendall as a director on 2021-01-12
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon12/01/2021
Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 2021-01-12
dot icon12/01/2021
Appointment of Mrs Katherine Jane Mearman as a director on 2021-01-12
dot icon11/01/2021
Appointment of Mr Alex Kibblewhite as a director on 2021-01-11
dot icon08/01/2021
Appointment of Mr Huy Phiev Ea as a director on 2021-01-08
dot icon06/01/2021
Appointment of Ms Kay Smith as a director on 2021-01-06
dot icon06/01/2021
Termination of appointment of Ian Paul Mitchell as a director on 2021-01-06
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon07/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
68.82K
-
0.00
-
-
2022
23
54.09K
-
0.00
-
-
2022
23
54.09K
-
0.00
-
-

Employees

2022

Employees

23 Ascended- *

Net Assets(GBP)

54.09K £Descended-21.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEXTERS BLOCK MANAGEMENT
Corporate Secretary
17/06/2024 - Present
57
Dodd, Harriet
Director
07/09/2020 - 30/11/2021
8
Amoh, Olive
Director
10/01/2021 - 01/10/2025
2
Mitchell, Ian Paul
Director
07/09/2020 - 06/01/2021
116
Scanlon, James Peter
Director
11/01/2021 - 04/07/2022
2

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 CHALMERS FREEHOLD LIMITED

CHALMERS FREEHOLD LIMITED is an(a) Active company incorporated on 07/09/2020 with the registered office located at 124 High Street High Street, Hampton Hill, Hampton TW12 1NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALMERS FREEHOLD LIMITED?

toggle

CHALMERS FREEHOLD LIMITED is currently Active. It was registered on 07/09/2020 .

Where is CHALMERS FREEHOLD LIMITED located?

toggle

CHALMERS FREEHOLD LIMITED is registered at 124 High Street High Street, Hampton Hill, Hampton TW12 1NS.

What does CHALMERS FREEHOLD LIMITED do?

toggle

CHALMERS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CHALMERS FREEHOLD LIMITED have?

toggle

CHALMERS FREEHOLD LIMITED had 23 employees in 2022.

What is the latest filing for CHALMERS FREEHOLD LIMITED?

toggle

The latest filing was on 01/10/2025: Termination of appointment of Olive Amoh as a director on 2025-10-01.