CHASTE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHASTE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04657625

Incorporation date

05/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8 Waltham Road, Woodlands Park, Maidenhead, Berks SL6 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2003)
dot icon06/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon07/08/2025
Micro company accounts made up to 2025-02-28
dot icon30/05/2025
Satisfaction of charge 14 in full
dot icon30/05/2025
Satisfaction of charge 11 in full
dot icon30/05/2025
Satisfaction of charge 10 in full
dot icon18/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-28
dot icon02/02/2024
Satisfaction of charge 28 in full
dot icon02/02/2024
Satisfaction of charge 22 in full
dot icon02/02/2024
Satisfaction of charge 17 in full
dot icon02/02/2024
Satisfaction of charge 13 in full
dot icon02/02/2024
Satisfaction of charge 31 in full
dot icon02/02/2024
Satisfaction of charge 32 in full
dot icon02/02/2024
Satisfaction of charge 33 in full
dot icon01/02/2024
Satisfaction of charge 36 in full
dot icon01/02/2024
Satisfaction of charge 30 in full
dot icon01/02/2024
Satisfaction of charge 27 in full
dot icon01/02/2024
Satisfaction of charge 16 in full
dot icon01/02/2024
Satisfaction of charge 26 in full
dot icon01/02/2024
Satisfaction of charge 21 in full
dot icon01/02/2024
Satisfaction of charge 20 in full
dot icon01/02/2024
Satisfaction of charge 18 in full
dot icon01/02/2024
Satisfaction of charge 19 in full
dot icon01/02/2024
Satisfaction of charge 24 in full
dot icon01/02/2024
Satisfaction of charge 15 in full
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon05/06/2023
Micro company accounts made up to 2023-02-28
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-02-28
dot icon30/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon09/10/2021
Micro company accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-02-28
dot icon27/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon10/07/2019
Micro company accounts made up to 2019-02-28
dot icon01/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon29/06/2018
Micro company accounts made up to 2018-02-28
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon06/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/10/2015
Registration of charge 046576250038, created on 2015-10-01
dot icon18/03/2015
Registration of charge 046576250037, created on 2015-03-17
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon27/01/2014
Director's details changed for Mr Sanjeev Singh Poonia on 2012-09-01
dot icon06/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon26/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/01/2013
Director's details changed for Mr Sanjeev Singh Poonia on 2012-09-01
dot icon10/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon18/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon08/02/2010
Director's details changed for Manmohan Singh Saini on 2010-01-01
dot icon08/02/2010
Director's details changed for Mr Sanjeev Singh Poonia on 2010-01-01
dot icon22/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon27/01/2009
Director's change of particulars / sanjeev poonia / 26/01/2009
dot icon15/07/2008
Total exemption full accounts made up to 2008-02-28
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 36
dot icon31/01/2008
Return made up to 26/01/08; full list of members
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon10/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon05/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon16/02/2007
Return made up to 26/01/07; full list of members
dot icon16/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon17/08/2006
Particulars of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon09/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon02/06/2006
Return made up to 26/01/06; full list of members
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon05/07/2005
Total exemption full accounts made up to 2005-02-28
dot icon17/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon03/02/2005
Return made up to 26/01/05; full list of members
dot icon08/07/2004
Total exemption full accounts made up to 2004-02-28
dot icon31/01/2004
Return made up to 26/01/04; full list of members
dot icon22/08/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
New director appointed
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
Director resigned
dot icon05/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.45M
-
0.00
-
-
2023
3
2.31M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saini, Manmohan Singh
Director
05/02/2003 - Present
5
Poonia, Sanjeev Singh
Director
05/02/2003 - Present
10

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+
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 CHASTE PROPERTIES LIMITED

CHASTE PROPERTIES LIMITED is an(a) Active company incorporated on 05/02/2003 with the registered office located at 8 Waltham Road, Woodlands Park, Maidenhead, Berks SL6 3NH. 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 CHASTE PROPERTIES LIMITED?

toggle

CHASTE PROPERTIES LIMITED is currently Active. It was registered on 05/02/2003 .

Where is CHASTE PROPERTIES LIMITED located?

toggle

CHASTE PROPERTIES LIMITED is registered at 8 Waltham Road, Woodlands Park, Maidenhead, Berks SL6 3NH.

What does CHASTE PROPERTIES LIMITED do?

toggle

CHASTE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHASTE PROPERTIES LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-26 with no updates.