CHANDLER PROPERTY CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CHANDLER PROPERTY CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264240

Incorporation date

16/10/1996

Size

Small

Contacts

Registered address

Registered address

Second Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon13/09/2023
Director's details changed for Mr Kenneth James Brown on 2023-09-13
dot icon13/09/2023
Director's details changed for Mrs Marie-Louise Brown on 2023-09-13
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon20/12/2022
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Second Floor Front Suite 29-30 Watling Street Canterbury CT1 2UD on 2022-12-20
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon04/06/2021
Registered office address changed from 3rd Floor, 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-04
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon02/04/2019
Appointment of Mrs Jennifer Elizabeth Martin as a director on 2019-04-01
dot icon23/01/2019
Resolutions
dot icon23/01/2019
Statement of company's objects
dot icon16/01/2019
Notification of Latham Trust Limited as a person with significant control on 2018-12-17
dot icon16/01/2019
Cessation of Montrose Court Holdings Limited as a person with significant control on 2018-12-17
dot icon16/11/2018
Resolutions
dot icon16/11/2018
Change of name notice
dot icon08/10/2018
Cessation of Kenneth James Brown as a person with significant control on 2018-09-25
dot icon20/06/2018
Accounts for a small company made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon28/04/2017
Appointment of Mrs Jennifer Elizabeth Martin as a secretary on 2017-04-28
dot icon28/04/2017
Termination of appointment of Mark Butterfield as a secretary on 2017-04-28
dot icon01/01/2017
Termination of appointment of Joyce Brown as a director on 2016-12-31
dot icon16/11/2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 2016-11-16
dot icon25/07/2016
Accounts for a small company made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/09/2015
Accounts for a small company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/04/2015
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2015-04-27
dot icon29/08/2014
Accounts for a small company made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon08/08/2013
Accounts for a small company made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon30/10/2012
Appointment of Mark Butterfield as a secretary
dot icon29/10/2012
Termination of appointment of Joyce Brown as a secretary
dot icon14/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/04/2012
Accounts for a small company made up to 2011-12-31
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon07/03/2011
Accounts for a small company made up to 2010-12-31
dot icon01/11/2010
Appointment of Mr James Alexander Terence Brown as a director
dot icon03/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon01/04/2010
Accounts for a small company made up to 2009-12-31
dot icon04/08/2009
Return made up to 18/06/09; full list of members
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges
dot icon29/05/2009
Accounts for a small company made up to 2008-12-31
dot icon17/07/2008
Return made up to 18/06/08; full list of members
dot icon07/07/2008
Accounts for a small company made up to 2007-12-31
dot icon21/08/2007
Return made up to 18/06/07; full list of members
dot icon16/08/2007
Accounts for a small company made up to 2006-12-31
dot icon17/08/2006
Return made up to 18/06/06; full list of members
dot icon24/03/2006
Accounts for a small company made up to 2005-12-31
dot icon27/09/2005
Accounts for a small company made up to 2004-12-31
dot icon22/07/2005
Return made up to 18/06/05; full list of members
dot icon26/01/2005
Registered office changed on 26/01/05 from: 178-202 great portland street london W1W 5QD
dot icon03/11/2004
Amended accounts made up to 2003-12-31
dot icon28/06/2004
Accounts for a small company made up to 2003-12-31
dot icon17/06/2004
Return made up to 18/06/04; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2002-12-31
dot icon25/07/2003
Return made up to 18/06/03; full list of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon28/08/2002
Return made up to 18/06/02; full list of members
dot icon26/07/2002
Accounts for a small company made up to 2001-12-31
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon31/12/2001
Registered office changed on 31/12/01 from: newman peters suite 3 cavendish court 11-15 wigmore street london WC1H 0JX
dot icon17/07/2001
New director appointed
dot icon11/07/2001
Return made up to 18/06/01; full list of members
dot icon03/07/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon15/06/2001
Registered office changed on 15/06/01 from: 46/47 chancery lane london WC2A 1BA
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon01/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/06/2000
Return made up to 18/06/00; full list of members
dot icon16/03/2000
Return made up to 16/10/99; no change of members
dot icon16/02/2000
Declaration of satisfaction of mortgage/charge
dot icon23/09/1999
Accounts for a small company made up to 1998-12-31
dot icon09/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon31/12/1998
Return made up to 16/10/98; full list of members
dot icon30/09/1998
Particulars of mortgage/charge
dot icon05/06/1998
Accounts for a small company made up to 1997-12-31
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon05/01/1998
Return made up to 16/10/97; full list of members
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
Accounting reference date shortened from 31/10/97 to 31/12/96
dot icon23/10/1996
Ad 18/10/96--------- £ si 99@1=99 £ ic 1/100
dot icon16/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£70,173.00

Confirmation

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

Accounts

dot iconAccounts
Small
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
4
14.13M
-
0.00
70.17K
-
2021
4
14.13M
-
0.00
70.17K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

14.13M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.17K £Ascended- *

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
Brown, James Alexander Terence
Director
01/11/2010 - Present
17
Martin, Jennifer Elizabeth
Director
01/04/2019 - Present
12
Brown, Kenneth James
Director
16/10/1996 - Present
39
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
16/10/1996 - 16/10/1996
7613
Brown, Terence William
Director
16/10/1996 - 29/05/2001
36

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANDLER PROPERTY CORPORATION LIMITED

CHANDLER PROPERTY CORPORATION LIMITED is an(a) Active company incorporated on 16/10/1996 with the registered office located at Second Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLER PROPERTY CORPORATION LIMITED?

toggle

CHANDLER PROPERTY CORPORATION LIMITED is currently Active. It was registered on 16/10/1996 .

Where is CHANDLER PROPERTY CORPORATION LIMITED located?

toggle

CHANDLER PROPERTY CORPORATION LIMITED is registered at Second Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD.

What does CHANDLER PROPERTY CORPORATION LIMITED do?

toggle

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

How many employees does CHANDLER PROPERTY CORPORATION LIMITED have?

toggle

CHANDLER PROPERTY CORPORATION LIMITED had 4 employees in 2021.

What is the latest filing for CHANDLER PROPERTY CORPORATION LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a small company made up to 2024-12-31.