CHALYBEATE PROPERTY LTD

Register to unlock more data on OkredoRegister

CHALYBEATE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08475350

Incorporation date

05/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21 Kingstanding Way, Tunbridge Wells, Kent TN2 3GPCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon22/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Secretary's details changed for Mr John Brudenell-Leech on 2022-09-27
dot icon13/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon07/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Termination of appointment of Michele Mary Beatrice Harriman-Smith as a director on 2021-09-28
dot icon09/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon10/12/2020
Director's details changed for Mx Sorche Harriman-Smith on 2020-12-09
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Director's details changed for Ms Sorcha Harriman-Smith on 2020-07-08
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon09/01/2019
Appointment of Mrs Afsaneh Scott-Read as a director on 2018-12-31
dot icon09/01/2019
Appointment of Ms Sorcha Harriman-Smith as a director on 2018-12-31
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon02/02/2018
Notification of Decimus Palace Limited as a person with significant control on 2017-12-21
dot icon25/01/2018
Cessation of Michele Mary Beatrice Harriman-Smith as a person with significant control on 2017-12-21
dot icon25/01/2018
Cessation of George Frederick Smith as a person with significant control on 2017-12-21
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon02/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon06/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon17/05/2015
Total exemption full accounts made up to 2013-12-31
dot icon08/12/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon13/08/2014
Termination of appointment of William Paul Harriman as a director on 2013-08-13
dot icon23/06/2014
Termination of appointment of John Brudenell-Leech as a director
dot icon23/06/2014
Appointment of Mr John Frederick Brudenell-Leech as a director
dot icon23/06/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon23/06/2014
Appointment of Mrs Michele Mary Beatrice Harriman-Smith as a director
dot icon07/08/2013
Director's details changed for Mr Paul Harriman on 2013-08-06
dot icon24/07/2013
Registered office address changed from 9 High Street Tunbridge Wells Kent TN1 1UL United Kingdom on 2013-07-24
dot icon17/04/2013
Termination of appointment of Michele Harriman-Smith as a director
dot icon05/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
4.88M
-
0.00
3.29M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harriman, William Paul
Director
05/04/2013 - 13/08/2013
11
Smith, George Frederick
Director
05/04/2013 - Present
6
Harriman-Smith, Michele Mary Beatrice
Director
23/06/2014 - 28/09/2021
8
Harriman-Smith, Michele Mary Beatrice
Director
05/04/2013 - 17/04/2013
8
Brudenell-Leech, John Frederick
Director
23/06/2014 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALYBEATE PROPERTY LTD

CHALYBEATE PROPERTY LTD is an(a) Active company incorporated on 05/04/2013 with the registered office located at Unit 21 Kingstanding Way, Tunbridge Wells, Kent TN2 3GP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALYBEATE PROPERTY LTD?

toggle

CHALYBEATE PROPERTY LTD is currently Active. It was registered on 05/04/2013 .

Where is CHALYBEATE PROPERTY LTD located?

toggle

CHALYBEATE PROPERTY LTD is registered at Unit 21 Kingstanding Way, Tunbridge Wells, Kent TN2 3GP.

What does CHALYBEATE PROPERTY LTD do?

toggle

CHALYBEATE PROPERTY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHALYBEATE PROPERTY LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-05 with no updates.