CHANTERS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHANTERS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07201173

Incorporation date

24/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2, Room 10/11 Latimer Park Estate, Latimer, Chesham, Bucks HP5 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2010)
dot icon21/04/2026
Appointment of Mrs Margaret Mary Wolff as a director on 2026-04-08
dot icon21/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon21/04/2026
Notification of Margaret Mary Wolff as a person with significant control on 2026-04-08
dot icon21/04/2026
Micro company accounts made up to 2026-03-31
dot icon10/11/2025
Termination of appointment of Angela Larocque as a secretary on 2024-10-15
dot icon10/11/2025
Cessation of Angela Susan Larocque as a person with significant control on 2024-10-15
dot icon10/11/2025
Termination of appointment of Angela Susan Larocque as a director on 2024-10-15
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon29/05/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon12/05/2023
Registered office address changed from , Crown House London Road Loudwater, High Wycombe, Buckinghamshire, HP10 9TJ to Suite 2, Room 10/11 Latimer Park Estate Latimer Chesham Bucks HP5 1TU on 2023-05-12
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon14/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-03-24 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon28/04/2015
Termination of appointment of Sara Louise Walsh as a director on 2015-02-26
dot icon16/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon22/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/04/2013
Appointment of Sara Louise Walsh as a director
dot icon12/04/2013
Termination of appointment of Timothy Walsh as a director
dot icon26/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon28/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Termination of appointment of David Hoskins as a director
dot icon16/07/2012
Appointment of Karen Lynn Cook as a director
dot icon07/06/2012
Appointment of Mrs Angela Larocque as a secretary
dot icon23/05/2012
Appointment of Angela Susan Larocque as a director
dot icon16/05/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon13/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon06/07/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon14/02/2011
Appointment of Timothy Alan Walsh as a director
dot icon14/02/2011
Appointment of David Hoskins as a director
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Termination of appointment of Barbara Kahan as a director
dot icon24/03/2010
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
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
24/03/2010 - 24/03/2010
27945
Mrs Angela Susan Larocque
Director
24/03/2010 - 15/10/2024
1
Walsh, Sara Louise
Director
11/02/2013 - 26/02/2015
3
Wolff, Margaret Mary
Director
08/04/2026 - Present
2
Walsh, Timothy Alan
Director
24/03/2010 - 29/11/2012
2

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 CHANTERS PROPERTY SERVICES LIMITED

CHANTERS PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 24/03/2010 with the registered office located at Suite 2, Room 10/11 Latimer Park Estate, Latimer, Chesham, Bucks HP5 1TU. There are currently 2 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 CHANTERS PROPERTY SERVICES LIMITED?

toggle

CHANTERS PROPERTY SERVICES LIMITED is currently Active. It was registered on 24/03/2010 .

Where is CHANTERS PROPERTY SERVICES LIMITED located?

toggle

CHANTERS PROPERTY SERVICES LIMITED is registered at Suite 2, Room 10/11 Latimer Park Estate, Latimer, Chesham, Bucks HP5 1TU.

What does CHANTERS PROPERTY SERVICES LIMITED do?

toggle

CHANTERS PROPERTY SERVICES 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 CHANTERS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mrs Margaret Mary Wolff as a director on 2026-04-08.