CHANTLEE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHANTLEE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00271828

Incorporation date

04/01/1933

Size

Dormant

Contacts

Registered address

Registered address

Hutchison House 5 Hester Road, Battersea, London SW11 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1933)
dot icon11/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/09/2024
Appointment of Ms Malina Man Lin Ngai as a director on 2024-08-26
dot icon06/09/2024
Termination of appointment of Dominic Kai Ming Lai as a director on 2024-08-26
dot icon15/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon05/07/2024
Satisfaction of charge 11 in full
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/01/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/08/2022
Accounts for a dormant company made up to 2022-01-01
dot icon27/05/2022
Appointment of Scott John Blakemore as a director on 2022-05-11
dot icon27/05/2022
Termination of appointment of Alan John Heaton as a director on 2022-05-11
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-26
dot icon28/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-28
dot icon16/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-29
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/10/2018
Accounts for a dormant company made up to 2017-12-30
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-26
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-27
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-28
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-29
dot icon18/07/2013
Director's details changed for Dominic Kai Ming Lai on 2013-06-22
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/09/2012
Director's details changed for Gillian Greig Smith on 2012-08-15
dot icon08/08/2012
Full accounts made up to 2011-12-31
dot icon24/02/2012
Termination of appointment of Jeremy Seigal as a director
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/07/2011
Statement of company's objects
dot icon15/07/2011
Resolutions
dot icon15/07/2011
Resolutions
dot icon20/04/2011
Full accounts made up to 2010-12-25
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/12/2010
Director's details changed for Dr Alan John Heaton on 2010-12-02
dot icon04/10/2010
Full accounts made up to 2009-12-26
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
Register inspection address has been changed
dot icon20/01/2010
Secretary's details changed for Edith Shih on 2009-12-31
dot icon20/01/2010
Director's details changed for Gillian Greig Smith on 2009-12-31
dot icon20/01/2010
Director's details changed for Mr Jeremy Paul Seigal on 2009-12-31
dot icon20/01/2010
Director's details changed for Alan John Heaton on 2009-12-31
dot icon20/01/2010
Director's details changed for Dominic Kai Ming Lai on 2009-12-31
dot icon04/11/2009
Full accounts made up to 2008-12-27
dot icon17/02/2009
Appointment terminated director kenneth ying
dot icon17/02/2009
Director appointed alan john heaton
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-29
dot icon04/07/2008
Director's change of particulars / gillian smith / 23/06/2008
dot icon16/05/2008
Appointment terminated director aloysius so
dot icon16/05/2008
Director appointed kenneth tze man ying
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Director resigned
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Director resigned
dot icon04/07/2006
Director resigned
dot icon04/07/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon21/02/2006
Return made up to 31/12/05; full list of members
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon15/12/2005
Location of register of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: john street, sunderland, SR1 1DP
dot icon15/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/12/2005
Secretary resigned
dot icon15/12/2005
New secretary appointed
dot icon04/11/2005
Full accounts made up to 2005-03-26
dot icon18/10/2005
Director's particulars changed
dot icon26/01/2005
Full accounts made up to 2004-03-27
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-29
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon25/02/2003
Auditor's resignation
dot icon30/01/2003
Full accounts made up to 2002-03-30
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon12/09/2002
Secretary's particulars changed;director's particulars changed
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon15/11/2000
Full accounts made up to 2000-04-01
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon01/02/2000
Full accounts made up to 1999-03-27
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon10/08/1999
Particulars of mortgage/charge
dot icon06/06/1999
New director appointed
dot icon06/06/1999
Director resigned
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon12/02/1999
Director's particulars changed
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon13/01/1999
Director resigned
dot icon19/11/1998
Full accounts made up to 1998-03-28
dot icon14/07/1998
Auditor's resignation
dot icon01/04/1998
Particulars of mortgage/charge
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon09/10/1997
Declaration of satisfaction of mortgage/charge
dot icon06/10/1997
Full accounts made up to 1997-03-29
dot icon13/09/1997
Declaration of satisfaction of mortgage/charge
dot icon13/09/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Full accounts made up to 1996-03-30
dot icon29/01/1997
Return made up to 31/12/96; full list of members
dot icon15/11/1996
Director's particulars changed
dot icon15/11/1996
Director's particulars changed
dot icon03/06/1996
Registered office changed on 03/06/96 from: exminster house, exminster, devon, EX6 8AS
dot icon01/02/1996
Full accounts made up to 1995-04-01
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Declaration of satisfaction of mortgage/charge
dot icon17/08/1995
Secretary's particulars changed;director resigned;new director appointed
dot icon23/02/1995
New director appointed
dot icon02/02/1995
Return made up to 31/12/94; full list of members
dot icon02/02/1995
Full accounts made up to 1994-04-02
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Director resigned
dot icon04/02/1994
Full accounts made up to 1993-03-27
dot icon04/02/1994
Return made up to 31/12/93; full list of members
dot icon28/09/1993
Registered office changed on 28/09/93 from: c/o merchant retail group PLC, 6 old lodge place,st margaret's, road,twickenham,middlesex, TW1 1RQ
dot icon07/06/1993
Secretary resigned;new secretary appointed
dot icon08/04/1993
Director resigned
dot icon12/03/1993
New director appointed
dot icon04/02/1993
Full accounts made up to 1992-03-28
dot icon31/01/1993
Return made up to 31/12/92; full list of members
dot icon05/02/1992
Full accounts made up to 1991-03-30
dot icon31/01/1992
Return made up to 31/12/91; full list of members
dot icon21/10/1991
New director appointed
dot icon21/10/1991
Director resigned;new director appointed
dot icon04/10/1991
Director resigned
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Registered office changed on 03/01/91 from: c/o empire house, 123 kennington road, london, SE11 6SF
dot icon13/08/1990
Particulars of mortgage/charge
dot icon23/05/1990
Particulars of mortgage/charge
dot icon23/05/1990
Particulars of mortgage/charge
dot icon16/02/1990
Resolutions
dot icon15/02/1990
Resolutions
dot icon06/02/1990
Full accounts made up to 1989-04-01
dot icon05/02/1990
Return made up to 04/01/90; full list of members
dot icon24/01/1990
Particulars of mortgage/charge
dot icon15/03/1989
Full accounts made up to 1988-03-26
dot icon05/01/1989
Return made up to 22/09/88; full list of members
dot icon14/10/1987
Accounting reference date extended from 31/01 to 31/03
dot icon23/09/1987
Registered office changed on 23/09/87 from: 16 swinegate, york, YO1 2AZ
dot icon15/08/1987
Full accounts made up to 1987-01-31
dot icon15/08/1987
Return made up to 25/06/87; full list of members
dot icon28/03/1987
Registered office changed on 28/03/87 from: c/o leak and thorp LIMITED, po box 25, 19 coney street, york YO1 1XR
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/07/1986
Full accounts made up to 1986-02-01
dot icon31/07/1986
Return made up to 30/07/86; full list of members
dot icon17/06/1982
Accounts made up to 1982-01-31
dot icon04/01/1933
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakemore Scott John
Director
11/05/2022 - Present
16
Seigal, Jeremy Paul
Director
31/05/2006 - 31/01/2012
31
Gaisford, James Dominic
Director
01/02/1995 - 01/06/1999
30
Smith, Gillian Greig
Director
11/12/2006 - Present
19
Lamont, Christopher
Director
01/06/1999 - 07/07/2006
14

Persons with Significant Control

1
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 CHANTLEE PROPERTIES LIMITED

CHANTLEE PROPERTIES LIMITED is an(a) Active company incorporated on 04/01/1933 with the registered office located at Hutchison House 5 Hester Road, Battersea, London SW11 4AN. There are currently 4 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 CHANTLEE PROPERTIES LIMITED?

toggle

CHANTLEE PROPERTIES LIMITED is currently Active. It was registered on 04/01/1933 .

Where is CHANTLEE PROPERTIES LIMITED located?

toggle

CHANTLEE PROPERTIES LIMITED is registered at Hutchison House 5 Hester Road, Battersea, London SW11 4AN.

What does CHANTLEE PROPERTIES LIMITED do?

toggle

CHANTLEE PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANTLEE PROPERTIES LIMITED?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-31 with no updates.