CHATHAM PLACE PROPERTY DEVELOPMENTS LLP

Register to unlock more data on OkredoRegister

CHATHAM PLACE PROPERTY DEVELOPMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC379857

Incorporation date

01/11/2012

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2012)
dot icon13/02/2026
Notice of final account prior to dissolution
dot icon28/10/2025
Notice of removal of liquidator by court
dot icon28/10/2025
Appointment of a liquidator
dot icon04/08/2025
Progress report in a winding up by the court
dot icon02/08/2024
Progress report in a winding up by the court
dot icon13/09/2023
Progress report in a winding up by the court
dot icon13/09/2023
Appointment of a liquidator
dot icon13/09/2023
Notice of removal of liquidator by court
dot icon07/09/2022
Progress report in a winding up by the court
dot icon25/09/2021
Registered office address changed from Cvr Global Llp 4th Floor, 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 2021-09-25
dot icon16/09/2021
Progress report in a winding up by the court
dot icon17/09/2020
Progress report in a winding up by the court
dot icon27/08/2019
Progress report in a winding up by the court
dot icon09/01/2019
Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 4th Floor, 20 Furnival Street London EC4A 1JQ on 2019-01-09
dot icon06/09/2018
Progress report in a winding up by the court
dot icon10/08/2017
Registered office address changed from 14 Holywell Row London EC2A 4JB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2017-08-10
dot icon19/07/2017
Appointment of a liquidator
dot icon29/06/2017
Order of court to wind up
dot icon26/05/2017
Previous accounting period shortened from 2016-12-31 to 2016-09-30
dot icon08/03/2017
Member's details changed for Heffron Estates Limited on 2016-11-01
dot icon08/03/2017
Member's details changed for Boyd Estates Limited on 2016-11-01
dot icon08/03/2017
Member's details changed for Neptune Group Limited on 2016-11-01
dot icon27/02/2017
Satisfaction of charge OC3798570002 in full
dot icon27/02/2017
Satisfaction of charge OC3798570003 in full
dot icon16/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-11-01
dot icon23/06/2015
Termination of appointment of Patrick Mark Creighton Heffron as a member on 2015-01-01
dot icon23/06/2015
Termination of appointment of Creighton William Harrison Boyd as a member on 2015-01-01
dot icon23/06/2015
Member's details changed for Boyd Estates Limited on 2015-01-01
dot icon23/06/2015
Member's details changed for Heffron Estates Limited on 2015-01-01
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-01
dot icon05/12/2014
Appointment of Boyd Estates Limited as a member on 2014-10-01
dot icon05/12/2014
Termination of appointment of 4Uatro Investments Llp as a member on 2014-10-01
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Registration of charge OC3798570001, created on 2014-07-04
dot icon09/07/2014
Registration of charge OC3798570002, created on 2014-07-04
dot icon09/07/2014
Registration of charge OC3798570003, created on 2014-07-04
dot icon27/06/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon30/04/2014
Member's details changed for Npd Project Management Ltd on 2014-04-01
dot icon30/04/2014
Member's details changed for Heffron Estates Limited on 2014-04-01
dot icon30/04/2014
Member's details changed for 4Uatro Investments Llp on 2014-04-01
dot icon29/04/2014
Appointment of Npd Project Management Ltd as a member
dot icon29/04/2014
Termination of appointment of Neptune Property Developments Ltd as a member
dot icon29/04/2014
Appointment of Neptune Group Limited as a member
dot icon18/11/2013
Annual return made up to 2013-11-01
dot icon28/01/2013
Appointment of Neptune Property Developments Ltd as a member
dot icon25/01/2013
Member's details changed for Heffron Estates Llp on 2012-11-01
dot icon22/11/2012
Appointment of Creighton William Harrison Boyd as a member
dot icon22/11/2012
Appointment of Patrick Mark Creighton Heffron as a member
dot icon01/11/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconNext confirmation date
01/11/2017
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
30/09/2016
dot iconNext due on
26/08/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neptune Moygashel Limited
LLP Member
01/11/2012 - Present
13
Boyd, Creighton William Harrison
LLP Designated Member
01/11/2012 - 01/01/2015
11
Heffron, Patrick Mark Creighton
LLP Designated Member
01/11/2012 - 01/01/2015
13
Boyd Estates Ltd
LLP Member
01/10/2014 - Present
9
NEPTUNE PROPERTY DEVELOPMENTS LIMITED
LLP Member
09/01/2013 - 01/04/2014
5

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHATHAM PLACE PROPERTY DEVELOPMENTS LLP

CHATHAM PLACE PROPERTY DEVELOPMENTS LLP is an(a) Liquidation company incorporated on 01/11/2012 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. 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 CHATHAM PLACE PROPERTY DEVELOPMENTS LLP?

toggle

CHATHAM PLACE PROPERTY DEVELOPMENTS LLP is currently Liquidation. It was registered on 01/11/2012 .

Where is CHATHAM PLACE PROPERTY DEVELOPMENTS LLP located?

toggle

CHATHAM PLACE PROPERTY DEVELOPMENTS LLP is registered at 31st Floor 40 Bank Street, London E14 5NR.

What is the latest filing for CHATHAM PLACE PROPERTY DEVELOPMENTS LLP?

toggle

The latest filing was on 13/02/2026: Notice of final account prior to dissolution.