CHAYOFA PROPERTIES (NO.2) LIMITED

Register to unlock more data on OkredoRegister

CHAYOFA PROPERTIES (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03121687

Incorporation date

03/11/1995

Size

Dormant

Contacts

Registered address

Registered address

5 Priory Court, Tuscam Way, Camberley, Surrey GU15 3YXCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Withdrawal of a person with significant control statement on 2025-02-25
dot icon25/02/2025
Notification of Htc Nominees Limited as a person with significant control on 2025-02-25
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon03/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon31/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon19/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mrs Anna Kathryn Rickard on 2014-05-02
dot icon21/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon04/11/2013
Secretary's details changed for Htc Secretarial Services Limited on 2013-05-02
dot icon04/11/2013
Director's details changed for Htc Secretarial Services Limited on 2013-05-02
dot icon04/11/2013
Director's details changed for Htc Nominees Limited on 2013-05-02
dot icon28/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon29/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon13/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon08/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon22/09/2009
Director appointed anna kathryn rickard
dot icon04/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/11/2008
Return made up to 03/11/08; full list of members
dot icon19/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/11/2007
Return made up to 03/11/07; full list of members
dot icon19/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/11/2006
Return made up to 03/11/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/11/2005
Return made up to 03/11/05; full list of members
dot icon10/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/11/2004
Return made up to 03/11/04; full list of members
dot icon04/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/11/2003
Return made up to 03/11/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/11/2002
Return made up to 03/11/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/01/2002
Director resigned
dot icon18/01/2002
New director appointed
dot icon07/11/2001
Return made up to 03/11/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 2000-12-31
dot icon09/11/2000
Return made up to 03/11/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-12-31
dot icon22/11/1999
Return made up to 03/11/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-12-31
dot icon01/12/1998
Return made up to 03/11/98; no change of members
dot icon21/08/1998
Director resigned
dot icon21/08/1998
New director appointed
dot icon07/08/1998
Director resigned
dot icon07/08/1998
New director appointed
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon10/11/1997
Director's particulars changed
dot icon07/11/1997
Return made up to 03/11/97; full list of members
dot icon07/11/1997
Location of register of members address changed
dot icon07/11/1997
Location of debenture register address changed
dot icon12/02/1997
Secretary resigned
dot icon03/02/1997
New secretary appointed
dot icon22/01/1997
New director appointed
dot icon14/01/1997
Full accounts made up to 1996-12-31
dot icon27/12/1996
Director resigned
dot icon11/11/1996
Return made up to 03/11/96; full list of members
dot icon20/11/1995
Accounting reference date notified as 31/12
dot icon20/11/1995
Ad 13/11/95--------- £ si 8@1=8 £ ic 2/10
dot icon08/11/1995
New secretary appointed;new director appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Secretary resigned
dot icon08/11/1995
Director resigned
dot icon03/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HTC NOMINEES LIMITED
Corporate Director
18/08/1998 - Present
156
HTC SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/01/1997 - Present
167
HTC SECRETARIAL SERVICES LIMITED
Corporate Director
11/01/2002 - Present
167
FIRST SECRETARIES LIMITED
Nominee Secretary
02/11/1995 - 02/11/1995
6838
FIRST DIRECTORS LIMITED
Nominee Director
02/11/1995 - 02/11/1995
5474

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 CHAYOFA PROPERTIES (NO.2) LIMITED

CHAYOFA PROPERTIES (NO.2) LIMITED is an(a) Active company incorporated on 03/11/1995 with the registered office located at 5 Priory Court, Tuscam Way, Camberley, Surrey GU15 3YX. 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 CHAYOFA PROPERTIES (NO.2) LIMITED?

toggle

CHAYOFA PROPERTIES (NO.2) LIMITED is currently Active. It was registered on 03/11/1995 .

Where is CHAYOFA PROPERTIES (NO.2) LIMITED located?

toggle

CHAYOFA PROPERTIES (NO.2) LIMITED is registered at 5 Priory Court, Tuscam Way, Camberley, Surrey GU15 3YX.

What does CHAYOFA PROPERTIES (NO.2) LIMITED do?

toggle

CHAYOFA PROPERTIES (NO.2) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHAYOFA PROPERTIES (NO.2) LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.