CHATWIN PROPERTY LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CHATWIN PROPERTY LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05209479

Incorporation date

18/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

47 Observatory Walk, Redhill, Surrey RH1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon25/07/2024
Registered office address changed from 63 Ladbroke Road Redhill Surrey RH1 1JU United Kingdom to 47 47 Observatory Walk Redhill Surrey RH1 1HL on 2024-07-25
dot icon25/07/2024
Registered office address changed from 47 47 Observatory Walk Redhill Surrey RH1 1HL United Kingdom to 47 Observatory Walk Redhill Surrey RH1 1HL on 2024-07-25
dot icon28/05/2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 63 Ladbroke Road Redhill Surrey RH1 1JU on 2024-05-28
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon08/08/2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-08
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate RH2 9AE on 2016-10-03
dot icon23/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon24/09/2015
Satisfaction of charge 6 in full
dot icon14/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon09/09/2014
Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 2014-09-09
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 18/08/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 18/08/08; full list of members
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon02/02/2008
Particulars of mortgage/charge
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 18/08/07; full list of members
dot icon04/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Particulars of mortgage/charge
dot icon06/09/2006
Return made up to 18/08/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/06/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon05/01/2006
Particulars of mortgage/charge
dot icon09/09/2005
Return made up to 18/08/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
New director appointed
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon02/09/2004
Registered office changed on 02/09/04 from: fitzgerald mithia newgate house 431 london road croydon surrey CR0 3PF
dot icon02/09/2004
Ad 18/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon01/09/2004
Location of register of members
dot icon01/09/2004
New secretary appointed
dot icon01/09/2004
New secretary appointed
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
112.10K
-
0.00
-
-
2023
0
68.62K
-
0.00
-
-
2023
0
68.62K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

68.62K £Descended-38.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
17/08/2004 - 17/08/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
17/08/2004 - 17/08/2004
15849
Mr James Gerald Mcmenamin
Director
18/08/2004 - Present
2
Mcmenamin, Patricia
Secretary
17/08/2004 - Present
-
Mcmenamin, James Gerald
Secretary
17/08/2004 - 17/08/2004
-

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

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 CHATWIN PROPERTY LETTINGS LIMITED

CHATWIN PROPERTY LETTINGS LIMITED is an(a) Active company incorporated on 18/08/2004 with the registered office located at 47 Observatory Walk, Redhill, Surrey RH1 1HL. There are currently 2 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 CHATWIN PROPERTY LETTINGS LIMITED?

toggle

CHATWIN PROPERTY LETTINGS LIMITED is currently Active. It was registered on 18/08/2004 .

Where is CHATWIN PROPERTY LETTINGS LIMITED located?

toggle

CHATWIN PROPERTY LETTINGS LIMITED is registered at 47 Observatory Walk, Redhill, Surrey RH1 1HL.

What does CHATWIN PROPERTY LETTINGS LIMITED do?

toggle

CHATWIN PROPERTY LETTINGS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CHATWIN PROPERTY LETTINGS LIMITED?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-03-31.