CHANDOS HILL LIMITED

Register to unlock more data on OkredoRegister

CHANDOS HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06019361

Incorporation date

05/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon06/03/2026
Director's details changed for Mr James Reichman on 2026-03-05
dot icon05/03/2026
Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2026-03-05
dot icon05/03/2026
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2026-03-05
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon16/11/2023
Director's details changed for Mr James Bernard Reichman on 2023-11-16
dot icon16/11/2023
Change of details for Mr James Bernard Reichman as a person with significant control on 2023-05-18
dot icon25/09/2023
Appointment of Jennifer Reichman as a secretary on 2023-09-20
dot icon25/09/2023
Current accounting period extended from 2023-12-04 to 2024-03-31
dot icon04/09/2023
Micro company accounts made up to 2022-12-04
dot icon09/08/2023
Cessation of Philip Jeffrey Reichman as a person with significant control on 2023-05-18
dot icon09/08/2023
Notification of James Bernard Reichman as a person with significant control on 2023-05-18
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon31/07/2023
Change of share class name or designation
dot icon31/07/2023
Memorandum and Articles of Association
dot icon31/07/2023
Resolutions
dot icon17/07/2023
Certificate of change of name
dot icon05/06/2023
Appointment of Mr James Bernard Reichman as a director on 2023-06-05
dot icon05/06/2023
Registered office address changed from 122a Gloucester Avenue Studio 2 London NW1 8HX to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 2023-06-05
dot icon01/02/2023
Termination of appointment of Philip Jeffrey Reichman as a director on 2023-01-23
dot icon20/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-04
dot icon15/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-04
dot icon14/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon26/11/2020
Micro company accounts made up to 2019-12-04
dot icon10/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon02/09/2019
Micro company accounts made up to 2018-12-04
dot icon29/05/2019
Cessation of Demick (Shipping) Ltd as a person with significant control on 2019-05-14
dot icon28/05/2019
Notification of Philip Jeffrey Reichman as a person with significant control on 2019-05-14
dot icon28/05/2019
Notification of Denis Reichman as a person with significant control on 2019-05-14
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-04
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon10/08/2017
Termination of appointment of Julian Wilson Smith as a secretary on 2017-08-01
dot icon05/12/2016
Total exemption small company accounts made up to 2016-12-04
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-04
dot icon17/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-04
dot icon18/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-04
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-04
dot icon23/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-04
dot icon19/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-04
dot icon21/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-04
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Philip Reichman on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Mr Julian Smith on 2009-12-05
dot icon07/12/2009
Director's details changed for Mr Denis Reichman on 2009-12-07
dot icon11/09/2009
Total exemption small company accounts made up to 2008-12-04
dot icon15/12/2008
Return made up to 05/12/08; full list of members
dot icon12/09/2008
Accounts for a dormant company made up to 2007-12-04
dot icon10/09/2008
Accounting reference date shortened from 31/12/2007 to 04/12/2007
dot icon21/07/2008
Registered office changed on 21/07/2008 from 10A chandos street london W1G 9LE
dot icon21/12/2007
Return made up to 05/12/07; full list of members
dot icon05/12/2006
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
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.63K
-
0.00
82.69K
-
2022
0
79.14K
-
0.00
-
-
2022
0
79.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

79.14K £Ascended28.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reichman, James Bernard
Director
05/06/2023 - Present
2
Reichman, Jennifer
Secretary
20/09/2023 - Present
-
Reichman, Philip Jeffrey
Director
04/12/2006 - 22/01/2023
8
Reichman, Denis
Director
05/12/2006 - Present
7

Persons with Significant Control

4
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 CHANDOS HILL LIMITED

CHANDOS HILL LIMITED is an(a) Active company incorporated on 05/12/2006 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. 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 CHANDOS HILL LIMITED?

toggle

CHANDOS HILL LIMITED is currently Active. It was registered on 05/12/2006 .

Where is CHANDOS HILL LIMITED located?

toggle

CHANDOS HILL LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does CHANDOS HILL LIMITED do?

toggle

CHANDOS HILL 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 CHANDOS HILL LIMITED?

toggle

The latest filing was on 06/03/2026: Director's details changed for Mr James Reichman on 2026-03-05.