CHARGILL PROPERTIES LTD

Register to unlock more data on OkredoRegister

CHARGILL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07678794

Incorporation date

22/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire SO24 9TDCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon23/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon23/11/2025
Previous accounting period shortened from 2025-02-26 to 2025-02-25
dot icon28/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon26/11/2024
Previous accounting period shortened from 2024-02-27 to 2024-02-26
dot icon24/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon19/06/2024
Registration of charge 076787940013, created on 2024-06-17
dot icon27/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon27/11/2023
Previous accounting period shortened from 2023-02-28 to 2023-02-27
dot icon07/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon19/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon03/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-02-28
dot icon28/01/2021
Registered office address changed from Southdown Old Farmhouse South Town Road Medstead Alton GU34 5PP England to Wayfarers Barn Abbotstone Road Fobdown Alresford Hampshire SO24 9TD on 2021-01-28
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon14/05/2020
Accounts for a small company made up to 2019-02-28
dot icon23/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon25/04/2019
Previous accounting period extended from 2018-10-30 to 2019-02-28
dot icon29/03/2019
Cessation of Chargill Properties (Holding) Limited as a person with significant control on 2019-01-24
dot icon29/03/2019
Notification of Margill Properties Limited as a person with significant control on 2019-01-24
dot icon17/03/2019
Director's details changed for Mrs Gillian Vanessa Pratt on 2019-03-17
dot icon17/03/2019
Registered office address changed from C/O C/O Chargill Limited Heathrow Building Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA England to Southdown Old Farmhouse South Town Road Medstead Alton GU34 5PP on 2019-03-17
dot icon05/02/2019
Notification of Chargill Properties (Holding) Limited as a person with significant control on 2019-01-24
dot icon31/01/2019
Cessation of Chargill (Holdings) Limited as a person with significant control on 2019-01-24
dot icon30/01/2019
Termination of appointment of Robert Alec Brown as a director on 2019-01-24
dot icon24/01/2019
Satisfaction of charge 076787940012 in full
dot icon24/01/2019
Satisfaction of charge 1 in full
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon18/10/2017
Accounts for a small company made up to 2016-10-31
dot icon27/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon28/09/2016
Satisfaction of charge 5 in full
dot icon03/08/2016
Accounts for a small company made up to 2015-10-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/05/2016
Termination of appointment of Martin Pratt as a director on 2013-11-26
dot icon22/01/2016
Satisfaction of charge 076787940010 in full
dot icon22/01/2016
Satisfaction of charge 2 in full
dot icon22/01/2016
Satisfaction of charge 076787940011 in full
dot icon22/01/2016
Satisfaction of charge 3 in full
dot icon22/01/2016
Satisfaction of charge 4 in full
dot icon22/01/2016
Satisfaction of charge 6 in full
dot icon22/01/2016
Satisfaction of charge 7 in full
dot icon22/01/2016
Satisfaction of charge 076787940008 in full
dot icon22/01/2016
Satisfaction of charge 076787940009 in full
dot icon23/12/2015
Part of the property or undertaking has been released from charge 1
dot icon12/11/2015
Registered office address changed from Cedar House 41 Main Street Newton Solney Burton-on-Trent Staffordshire DE15 0SJ to C/O C/O Chargill Limited Heathrow Building Walton Road Drakelow Burton-on-Trent Staffordshire DE15 9UA on 2015-11-12
dot icon03/11/2015
Registration of charge 076787940012, created on 2015-11-02
dot icon10/08/2015
Accounts for a small company made up to 2014-10-31
dot icon23/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon11/08/2014
Accounts for a small company made up to 2013-10-31
dot icon21/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon12/07/2014
Registration of charge 076787940008, created on 2014-07-10
dot icon12/07/2014
Registration of charge 076787940009, created on 2014-07-10
dot icon12/07/2014
Registration of charge 076787940010, created on 2014-07-10
dot icon12/07/2014
Registration of charge 076787940011, created on 2014-07-10
dot icon13/12/2013
Appointment of Martin Pratt as a director
dot icon09/12/2013
Appointment of Mr Martin Pratt as a director
dot icon01/08/2013
Accounts for a small company made up to 2012-10-31
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon31/10/2012
Appointment of Mr Robert Alec Brown as a director
dot icon31/10/2012
Termination of appointment of Charlotte Brown as a director
dot icon16/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/07/2012
Termination of appointment of Philomena Webster as a director
dot icon19/12/2011
Current accounting period extended from 2012-06-30 to 2012-10-31
dot icon11/08/2011
Resolutions
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon28/06/2011
Director's details changed for Gillian Vanessa Pratt on 2011-06-28
dot icon22/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
28/02/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.83M
-
0.00
5.58K
-
2022
3
2.63M
-
0.00
0.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Martin
Director
26/11/2013 - 26/11/2013
50
Pratt, Martin
Director
26/11/2013 - Present
50
Pratt, Gillian Vanessa
Director
22/06/2011 - Present
8
Brown, Robert Alec
Director
05/10/2012 - 24/01/2019
73
Brown, Charlotte Louise
Director
22/06/2011 - 05/10/2012
7

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+
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 CHARGILL PROPERTIES LTD

CHARGILL PROPERTIES LTD is an(a) Active company incorporated on 22/06/2011 with the registered office located at Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire SO24 9TD. 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 CHARGILL PROPERTIES LTD?

toggle

CHARGILL PROPERTIES LTD is currently Active. It was registered on 22/06/2011 .

Where is CHARGILL PROPERTIES LTD located?

toggle

CHARGILL PROPERTIES LTD is registered at Wayfarers Barn Abbotstone Road, Fobdown, Alresford, Hampshire SO24 9TD.

What does CHARGILL PROPERTIES LTD do?

toggle

CHARGILL PROPERTIES LTD 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 CHARGILL PROPERTIES LTD?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-02-28.