CHANTRY HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHANTRY HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197427

Incorporation date

23/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Ground Floor Pindock Mews, London W9 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon12/11/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Compulsory strike-off action has been discontinued
dot icon27/01/2022
Confirmation statement made on 2021-10-16 with no updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon29/10/2020
Appointment of Mr Marcus Sinclair Mitchell Casorerio as a director on 2020-09-22
dot icon29/10/2020
Termination of appointment of Norman Smith as a director on 2020-09-22
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Confirmation statement made on 2018-10-16 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon01/11/2017
Change of details for Geo Construct Ltd as a person with significant control on 2017-10-05
dot icon01/11/2017
Notification of Pindock Ltd as a person with significant control on 2017-10-05
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon28/11/2014
Director's details changed for Norman Smith on 2014-06-01
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon06/12/2011
Director's details changed for Geo Construct Ltd on 2011-12-06
dot icon06/12/2011
Secretary's details changed for Geo Construct Ltd on 2011-12-06
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Registered office address changed from 116 Bathurst Gardens London NW10 5HX on 2010-05-21
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon27/02/2010
Compulsory strike-off action has been discontinued
dot icon24/02/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 29/10/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 29/10/07; no change of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 29/10/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 29/10/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 29/10/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/05/2004
New director appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from: ground floor flat 17 pindock mews london W9 2PY
dot icon06/11/2003
Return made up to 29/10/03; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/07/2003
Registered office changed on 16/07/03 from: 17 pindock mews maida vale london W9 2PY
dot icon22/12/2002
New secretary appointed
dot icon22/12/2002
Secretary resigned
dot icon15/11/2002
Return made up to 29/10/02; full list of members
dot icon15/11/2002
New secretary appointed
dot icon04/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/12/2001
New secretary appointed
dot icon21/12/2001
Secretary resigned
dot icon03/11/2001
Return made up to 29/10/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 29/10/00; full list of members
dot icon15/09/2000
Accounts made up to 1999-12-31
dot icon08/11/1999
Return made up to 29/10/99; full list of members
dot icon23/09/1999
Accounts made up to 1998-12-31
dot icon23/10/1998
Return made up to 29/10/98; no change of members
dot icon11/06/1998
Accounts for a small company made up to 1997-12-31
dot icon26/10/1997
Return made up to 29/10/97; no change of members
dot icon30/05/1997
Accounts for a small company made up to 1996-12-31
dot icon28/10/1996
Return made up to 29/10/96; full list of members
dot icon20/06/1996
Accounts for a small company made up to 1995-12-31
dot icon16/11/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon18/10/1995
Return made up to 29/10/95; no change of members
dot icon18/07/1995
Accounts for a small company made up to 1995-02-28
dot icon10/04/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Auditor's resignation
dot icon16/11/1994
Return made up to 29/10/94; full list of members
dot icon08/11/1994
Director's particulars changed
dot icon24/06/1994
Accounts made up to 1994-02-28
dot icon09/12/1993
Accounts made up to 1993-02-28
dot icon26/10/1993
Return made up to 29/10/93; full list of members
dot icon01/06/1993
Ad 02/04/93--------- £ si 40000@1=40000 £ ic 1000/41000
dot icon04/05/1993
Auditor's resignation
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon21/02/1993
Return made up to 29/10/92; full list of members
dot icon15/09/1992
Accounts for a small company made up to 1992-02-28
dot icon25/04/1992
Registered office changed on 25/04/92 from: chantry house watling street fenny stratford milton keynes MK2 2BU
dot icon11/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1991
Return made up to 04/09/91; no change of members
dot icon27/11/1991
New secretary appointed
dot icon25/10/1991
Accounts made up to 1991-02-28
dot icon09/10/1991
Director's particulars changed
dot icon09/10/1991
New director appointed
dot icon26/07/1991
Secretary resigned
dot icon26/06/1991
Director's particulars changed
dot icon13/11/1990
Return made up to 29/10/90; full list of members
dot icon05/11/1990
Accounts made up to 1990-02-28
dot icon19/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/05/1990
New director appointed
dot icon07/02/1990
Return made up to 23/05/89; full list of members
dot icon22/01/1990
Accounts made up to 1989-02-28
dot icon26/09/1989
Director resigned
dot icon14/04/1989
Registered office changed on 14/04/89 from: 100 chalk farm road london NW1 8EH
dot icon08/03/1989
New secretary appointed
dot icon11/05/1988
Wd 07/04/88 ad 16/03/88--------- £ si 998@1=998 £ ic 2/1000
dot icon13/04/1988
Accounting reference date notified as 28/02
dot icon09/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/12/1987
Registered office changed on 09/12/87 from: 100 chalk farm road london NW1 8EH
dot icon27/11/1987
Registered office changed on 27/11/87 from: 124-128 city road london EC1V 2NJ
dot icon23/11/1987
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
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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
P & L COMPANY SECRETARIES LIMITED
Corporate Secretary
03/01/1995 - 18/12/2001
43
GEO CONSTRUCT LTD
Corporate Secretary
30/11/2002 - Present
-
GEO CONSTRUCT LTD
Corporate Director
30/04/2004 - Present
-
Casorerio, Marcus Sinclair Mitchell
Director
22/09/2020 - Present
1
Greaves, Claude Clifford
Secretary
01/04/1993 - 02/01/1995
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANTRY HOUSE PROPERTIES LIMITED

CHANTRY HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 23/11/1987 with the registered office located at 17 Ground Floor Pindock Mews, London W9 2PY. 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 CHANTRY HOUSE PROPERTIES LIMITED?

toggle

CHANTRY HOUSE PROPERTIES LIMITED is currently Active. It was registered on 23/11/1987 .

Where is CHANTRY HOUSE PROPERTIES LIMITED located?

toggle

CHANTRY HOUSE PROPERTIES LIMITED is registered at 17 Ground Floor Pindock Mews, London W9 2PY.

What does CHANTRY HOUSE PROPERTIES LIMITED do?

toggle

CHANTRY HOUSE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHANTRY HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-16 with no updates.