CHARDON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHARDON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC151282

Incorporation date

07/06/1994

Size

Small

Contacts

Registered address

Registered address

58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1994)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/11/2024
Registration of charge SC1512820006, created on 2024-11-18
dot icon21/11/2024
Registration of charge SC1512820007, created on 2024-11-18
dot icon15/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Resolutions
dot icon13/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Resolutions
dot icon11/11/2024
Satisfaction of charge 1 in full
dot icon11/11/2024
Satisfaction of charge 3 in full
dot icon11/11/2024
Satisfaction of charge 2 in full
dot icon07/11/2024
Registration of charge SC1512820004, created on 2024-10-31
dot icon07/11/2024
Registration of charge SC1512820005, created on 2024-10-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/04/2024
Accounts for a small company made up to 2022-12-31
dot icon20/02/2024
Director's details changed for Mr Mitchell James Friend on 2023-09-01
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/10/2023
Previous accounting period shortened from 2023-02-13 to 2022-12-31
dot icon04/01/2023
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon22/12/2022
Director's details changed for Mr Mitchell James Friend on 2022-12-22
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/10/2022
Accounts for a small company made up to 2022-02-13
dot icon16/08/2022
Termination of appointment of Adrian Paul Bradley as a director on 2022-07-19
dot icon29/07/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon14/07/2022
Change of details for Chardon Trading Limited as a person with significant control on 2022-02-16
dot icon24/02/2022
Previous accounting period shortened from 2022-02-14 to 2022-02-13
dot icon16/02/2022
Appointment of Mr Sean Joseph Lowe as a director on 2022-02-14
dot icon16/02/2022
Appointment of Adrian Paul Bradley as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Maurice Vincent Taylor as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Adam Inglis Armstrong as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Nicola Joan Taylor Beal as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Adam Inglis Armstrong as a secretary on 2022-02-14
dot icon16/02/2022
Previous accounting period shortened from 2022-04-30 to 2022-02-14
dot icon16/02/2022
Registered office address changed from Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland to 58 Morrison Street Edinburgh EH3 8BP on 2022-02-16
dot icon18/01/2022
Accounts for a small company made up to 2021-04-30
dot icon06/12/2021
Notification of Chardon Trading Limited as a person with significant control on 2016-04-06
dot icon06/12/2021
Cessation of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon17/11/2021
Cessation of Maurice Vincent Taylor as a person with significant control on 2020-12-31
dot icon17/11/2021
Notification of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31
dot icon11/02/2021
Director's details changed for Miss Nicola Joan Taylor on 2020-10-10
dot icon29/01/2021
Accounts for a small company made up to 2020-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon08/01/2020
Accounts for a small company made up to 2019-04-30
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/01/2019
Accounts for a small company made up to 2018-04-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon17/08/2018
Registered office address changed from 29 Winton Lane Glasgow G12 0QD to Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ on 2018-08-17
dot icon12/01/2018
Accounts for a small company made up to 2017-04-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon17/01/2017
Full accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon04/02/2016
Accounts for a small company made up to 2015-04-30
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/12/2014
Accounts for a small company made up to 2014-04-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/01/2014
Accounts for a small company made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/11/2013
Registered office address changed from 2Nd Floor 13 Bath Street Glasgow G2 1HY United Kingdom on 2013-11-07
dot icon15/01/2013
Accounts for a small company made up to 2012-04-30
dot icon07/01/2013
Appointment of Ms Nicola Joan Taylor as a director
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-04-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/11/2010
Accounts for a small company made up to 2010-04-30
dot icon03/06/2010
Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 2010-06-03
dot icon14/01/2010
Accounts for a small company made up to 2009-04-30
dot icon08/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2008-04-30
dot icon20/02/2008
Accounts for a small company made up to 2007-04-30
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon01/03/2007
Accounts for a small company made up to 2006-04-30
dot icon08/12/2006
Return made up to 30/11/06; full list of members
dot icon08/02/2006
Accounts for a small company made up to 2005-04-30
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon21/01/2005
Accounts for a small company made up to 2004-04-30
dot icon22/12/2004
Return made up to 30/11/04; full list of members
dot icon04/02/2004
Resolutions
dot icon22/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon18/06/2002
Return made up to 07/06/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon15/06/2001
Return made up to 07/06/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-04-30
dot icon17/10/2000
Registered office changed on 17/10/00 from: 51 sherbrooke avenue pollokshields glasgow G41 4SE
dot icon12/06/2000
Return made up to 07/06/00; full list of members
dot icon10/02/2000
Accounts for a small company made up to 1999-04-30
dot icon14/06/1999
Return made up to 07/06/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-04-30
dot icon16/06/1998
Return made up to 07/06/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-04-30
dot icon11/06/1997
Return made up to 07/06/97; full list of members
dot icon30/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon05/11/1996
Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100
dot icon30/07/1996
Partic of mort/charge *
dot icon12/07/1996
Partic of mort/charge *
dot icon12/07/1996
Return made up to 07/06/96; full list of members
dot icon03/07/1996
Partic of mort/charge *
dot icon20/06/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon05/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon05/03/1996
Resolutions
dot icon20/07/1995
Return made up to 07/06/95; full list of members
dot icon23/01/1995
Memorandum and Articles of Association
dot icon23/01/1995
Resolutions
dot icon23/01/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Director resigned;new director appointed
dot icon04/12/1994
New secretary appointed;director resigned;new director appointed
dot icon04/12/1994
Secretary resigned
dot icon04/12/1994
Registered office changed on 04/12/94 from: 130 st vincent street glasgow G2 5HF
dot icon24/11/1994
Certificate of change of name
dot icon24/11/1994
Certificate of change of name
dot icon07/06/1994
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 icon+294.30 % *

* during past year

Cash in Bank

£204,411.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4.35M
-
0.00
51.84K
-
2022
0
4.19M
-
0.00
204.41K
-
2022
0
4.19M
-
0.00
204.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.19M £Descended-3.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.41K £Ascended294.30 % *

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
Lowe, Sean Joseph
Director
14/02/2022 - Present
77
Bradley, Adrian Paul
Director
14/02/2022 - 19/07/2022
38
Friend, Mitchell James
Director
19/07/2022 - Present
84
Shelley, Leon
Secretary
12/12/2022 - Present
-

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 CHARDON PROPERTIES LIMITED

CHARDON PROPERTIES LIMITED is an(a) Active company incorporated on 07/06/1994 with the registered office located at 58 Morrison Street, Edinburgh EH3 8BP. 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 CHARDON PROPERTIES LIMITED?

toggle

CHARDON PROPERTIES LIMITED is currently Active. It was registered on 07/06/1994 .

Where is CHARDON PROPERTIES LIMITED located?

toggle

CHARDON PROPERTIES LIMITED is registered at 58 Morrison Street, Edinburgh EH3 8BP.

What does CHARDON PROPERTIES LIMITED do?

toggle

CHARDON PROPERTIES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHARDON PROPERTIES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.