CHANELLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHANELLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908480

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Convent Close, Hitchin, Herts SG5 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon30/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Change of details for Mrs Mei Lim Sam as a person with significant control on 2023-05-12
dot icon15/05/2023
Change of details for Mrs Mei Lim Sam as a person with significant control on 2023-05-12
dot icon12/05/2023
Change of details for Mrs Rita Parmar Chohan as a person with significant control on 2023-05-12
dot icon12/05/2023
Change of details for Mrs Mei Law as a person with significant control on 2023-05-12
dot icon03/05/2023
Registration of charge 049084800003, created on 2023-04-28
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/11/2021
Secretary's details changed for Mrs Mei Lim Sam on 2021-11-16
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon06/05/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon22/05/2019
Secretary's details changed for Mei Law on 2016-07-20
dot icon22/05/2019
Director's details changed for Mrs Mei Law on 2016-07-20
dot icon22/05/2019
Satisfaction of charge 1 in full
dot icon22/05/2019
Satisfaction of charge 2 in full
dot icon13/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon08/03/2018
Director's details changed for Mrs Mei Law on 2018-03-02
dot icon27/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Nhan San as a director on 2015-07-22
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mei Law on 2012-10-08
dot icon16/10/2013
Secretary's details changed for Mei Law on 2012-10-08
dot icon08/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mei Law on 2010-09-23
dot icon08/10/2010
Secretary's details changed for Mei Law on 2010-09-23
dot icon08/10/2010
Director's details changed for Nhan San on 2010-09-23
dot icon08/10/2010
Director's details changed for Rita Chohan on 2010-09-23
dot icon06/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 23/09/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 23/09/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/11/2006
Return made up to 23/09/06; full list of members
dot icon23/08/2006
Registered office changed on 23/08/06 from: lynwood house 373-375 station road harrow middlesex HA1 2AW
dot icon03/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 23/09/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/03/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon23/09/2004
Return made up to 23/09/04; full list of members
dot icon15/07/2004
Ad 06/04/04--------- £ si 4@1=4 £ ic 2/6
dot icon14/05/2004
Registered office changed on 14/05/04 from: 56 weston drive stanmore middlesex HA7 2ES
dot icon13/12/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon25/09/2003
New director appointed
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
Registered office changed on 24/09/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Secretary resigned
dot icon24/09/2003
Director resigned
dot icon23/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.64K
-
0.00
7.97K
-
2022
2
33.58K
-
0.00
10.40K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
San, Nhan
Director
23/09/2003 - 21/07/2015
3
PEMEX SERVICES LIMITED
Nominee Secretary
22/09/2003 - 23/09/2003
1240
PEMEX SERVICES LIMITED
Nominee Director
22/09/2003 - 23/09/2003
1240
AMERSHAM SERVICES LIMITED
Nominee Director
22/09/2003 - 23/09/2003
841
Mrs Rita Parmar Chohan
Director
14/10/2003 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANELLE PROPERTIES LIMITED

CHANELLE PROPERTIES LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at 11 Convent Close, Hitchin, Herts SG5 1QN. There are currently 3 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 CHANELLE PROPERTIES LIMITED?

toggle

CHANELLE PROPERTIES LIMITED is currently Active. It was registered on 23/09/2003 .

Where is CHANELLE PROPERTIES LIMITED located?

toggle

CHANELLE PROPERTIES LIMITED is registered at 11 Convent Close, Hitchin, Herts SG5 1QN.

What does CHANELLE PROPERTIES LIMITED do?

toggle

CHANELLE 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 CHANELLE PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-09-30.