CHELDWEL PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

CHELDWEL PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00968645

Incorporation date

18/12/1969

Size

Micro Entity

Contacts

Registered address

Registered address

132 Burnt Ash Road, London, SE12 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1971)
dot icon29/04/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon27/03/2026
Previous accounting period shortened from 2025-06-28 to 2025-06-27
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-06-30
dot icon28/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/05/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon23/06/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Rowland Jenkins as a director on 2015-09-27
dot icon05/01/2016
Appointment of Mr Reginald Edward Jones as a director on 2015-09-27
dot icon22/10/2015
Termination of appointment of Reginald Edward Jones as a director on 2015-09-27
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/11/2012
Appointment of Mr Stephen Jones as a director
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/01/2010
Director's details changed for Reginald Edward Jones on 2009-10-01
dot icon21/01/2010
Director's details changed for Rowland Jenkins on 2009-10-01
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/12/2003
Return made up to 31/12/03; full list of members
dot icon31/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon14/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon26/09/2001
Secretary's particulars changed
dot icon07/02/2001
Accounts for a small company made up to 2000-06-30
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
Secretary resigned
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1999-06-30
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon09/01/1999
Particulars of mortgage/charge
dot icon29/12/1998
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon19/11/1998
Ad 16/10/98--------- £ si 100@1=100 £ ic 100/200
dot icon26/10/1998
Registered office changed on 26/10/98 from: 142A welling high street welling kent DA16 1TJ
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon28/10/1997
New director appointed
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon03/02/1997
Return made up to 31/12/96; no change of members
dot icon06/12/1996
Registered office changed on 06/12/96 from: 132 burnt ash road lee london SE12 8PU
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon05/01/1996
Return made up to 31/12/95; full list of members
dot icon02/10/1995
Resolutions
dot icon02/10/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 31/12/94; no change of members
dot icon21/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon21/10/1994
Resolutions
dot icon20/02/1994
Return made up to 31/12/93; no change of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon24/06/1993
Nc inc already adjusted 01/06/93
dot icon16/06/1993
Memorandum and Articles of Association
dot icon16/06/1993
Resolutions
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon15/02/1992
Return made up to 31/12/91; no change of members
dot icon17/04/1991
Return made up to 31/12/90; no change of members
dot icon17/04/1991
Return made up to 31/12/89; full list of members
dot icon17/04/1991
Full accounts made up to 1989-12-31
dot icon17/04/1991
Full accounts made up to 1990-12-31
dot icon22/01/1990
Full accounts made up to 1988-12-31
dot icon05/02/1989
Return made up to 31/12/88; full list of members
dot icon26/05/1988
Full accounts made up to 1987-12-31
dot icon22/04/1988
Return made up to 31/12/87; full list of members
dot icon07/07/1987
Full accounts made up to 1986-12-31
dot icon07/07/1987
Full accounts made up to 1985-12-31
dot icon07/07/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/01/1971
Registered office changed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-28.07 % *

* during past year

Cash in Bank

£8,630.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.39M
-
0.00
12.00K
-
2022
3
2.53M
-
0.00
8.63K
-
2022
3
2.53M
-
0.00
8.63K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.53M £Ascended5.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.63K £Descended-28.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Jones
Director
01/11/2012 - Present
5
Mr Reginald Edward Jones
Director
27/09/2015 - Present
2
Jenkins, Rowland
Director
16/10/1997 - 27/09/2015
-
Jones, Stephen
Secretary
20/04/2000 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHELDWEL PROPERTY CO. LIMITED

CHELDWEL PROPERTY CO. LIMITED is an(a) Active company incorporated on 18/12/1969 with the registered office located at 132 Burnt Ash Road, London, SE12 8PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELDWEL PROPERTY CO. LIMITED?

toggle

CHELDWEL PROPERTY CO. LIMITED is currently Active. It was registered on 18/12/1969 .

Where is CHELDWEL PROPERTY CO. LIMITED located?

toggle

CHELDWEL PROPERTY CO. LIMITED is registered at 132 Burnt Ash Road, London, SE12 8PU.

What does CHELDWEL PROPERTY CO. LIMITED do?

toggle

CHELDWEL PROPERTY CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHELDWEL PROPERTY CO. LIMITED have?

toggle

CHELDWEL PROPERTY CO. LIMITED had 3 employees in 2022.

What is the latest filing for CHELDWEL PROPERTY CO. LIMITED?

toggle

The latest filing was on 29/04/2026: Unaudited abridged accounts made up to 2025-06-30.