CHANDERHILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHANDERHILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165942

Incorporation date

28/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Byre Yewden Farm, Hambleden, Henley On Thames, Oxon RG9 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1996)
dot icon10/04/2025
Voluntary strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Termination of appointment of Gay Bentley-Coleman as a director on 2025-02-28
dot icon17/03/2025
Application to strike the company off the register
dot icon16/12/2024
Micro company accounts made up to 2024-02-29
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon28/02/2024
Change of details for Mr Jonathan Henry Coleman as a person with significant control on 2024-02-27
dot icon01/09/2023
Micro company accounts made up to 2023-02-28
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-02-28
dot icon16/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon20/05/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-02-28
dot icon01/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/04/2014
Director's details changed for Jonathan Henry Coleman on 2014-03-01
dot icon27/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/11/2010
Appointment of Gay Bentley-Coleman as a director
dot icon15/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon22/03/2010
Director's details changed for Jonathan Henry Coleman on 2010-02-28
dot icon22/03/2010
Termination of appointment of Caroline Rose as a secretary
dot icon16/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/06/2008
Return made up to 28/02/08; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon02/04/2007
Return made up to 28/02/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon03/05/2006
Return made up to 28/02/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon30/03/2006
Registered office changed on 30/03/06 from: 9 hambleden mill mill end henley on thames oxfordshire RG9 3AF
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/07/2005
Return made up to 28/02/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-02-29
dot icon17/05/2004
Return made up to 28/02/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon10/04/2003
Registered office changed on 10/04/03 from: 115 mount street london W1K 3NQ
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon20/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon07/03/2002
Return made up to 28/02/02; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon19/02/2001
Return made up to 28/02/00; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-02-28
dot icon18/01/2000
Accounts for a small company made up to 1999-02-28
dot icon05/12/1999
Registered office changed on 05/12/99 from: millers barn woodend nr marlow bucks SL7 2HW
dot icon02/06/1999
New secretary appointed
dot icon02/06/1999
Secretary resigned
dot icon01/06/1999
Return made up to 28/02/99; no change of members
dot icon04/01/1999
Accounts for a small company made up to 1998-02-28
dot icon17/03/1998
Return made up to 28/02/98; full list of members
dot icon19/05/1997
Accounts for a small company made up to 1997-02-28
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Resolutions
dot icon04/03/1997
Ad 06/12/96--------- £ si 579@1
dot icon04/03/1997
Return made up to 28/02/97; full list of members
dot icon10/04/1996
New secretary appointed
dot icon10/04/1996
New director appointed
dot icon10/04/1996
Secretary resigned
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Director resigned
dot icon10/04/1996
Registered office changed on 10/04/96 from: 20 black friars lane london EC4V 6HD
dot icon28/02/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
83.97K
-
0.00
-
-
2022
2
117.40K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fadil, Susan Carol
Nominee Director
28/02/1996 - 27/03/1996
170
Gay Bentley-Coleman
Director
12/11/2010 - 28/02/2025
-
MAWLAW SECRETARIES LIMITED
Corporate Secretary
28/02/1996 - 27/03/1996
1060
Coleman, Jonathan Henry
Director
27/03/1996 - Present
3
Gummers, Eric Michael
Nominee Director
28/02/1996 - 27/03/1996
61

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+
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 CHANDERHILL PROPERTIES LIMITED

CHANDERHILL PROPERTIES LIMITED is an(a) Active company incorporated on 28/02/1996 with the registered office located at The Byre Yewden Farm, Hambleden, Henley On Thames, Oxon RG9 6RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDERHILL PROPERTIES LIMITED?

toggle

CHANDERHILL PROPERTIES LIMITED is currently Active. It was registered on 28/02/1996 .

Where is CHANDERHILL PROPERTIES LIMITED located?

toggle

CHANDERHILL PROPERTIES LIMITED is registered at The Byre Yewden Farm, Hambleden, Henley On Thames, Oxon RG9 6RJ.

What does CHANDERHILL PROPERTIES LIMITED do?

toggle

CHANDERHILL PROPERTIES 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 CHANDERHILL PROPERTIES LIMITED?

toggle

The latest filing was on 10/04/2025: Voluntary strike-off action has been suspended.