CHELMER & BLACKWATER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHELMER & BLACKWATER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04331655

Incorporation date

29/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Navigation Office Paper Mill Lock, North Hill, Little Baddow, Chelmsford, Essex CM3 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon19/05/2025
Application to strike the company off the register
dot icon16/03/2025
Satisfaction of charge 1 in full
dot icon16/03/2025
Satisfaction of charge 2 in full
dot icon16/03/2025
Satisfaction of charge 3 in full
dot icon16/03/2025
Satisfaction of charge 4 in full
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/01/2025
Secretary's details changed for Mr Neil Bruce Edwards on 2024-12-31
dot icon06/01/2025
Director's details changed for Mr Neil Bruce Edwards on 2024-12-31
dot icon30/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon02/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon12/10/2023
Notification of The Company of Proprietors of the Chelmer and Blackwater Navigation Ltd as a person with significant control on 2023-09-08
dot icon02/10/2023
Cessation of William Francis Marriage as a person with significant control on 2023-09-08
dot icon29/03/2023
Registered office address changed from Island House Moor Road Chesham HP5 1WA United Kingdom to The Navigation Office Paper Mill Lock North Hill, Little Baddow Chelmsford Essex CM3 4BS on 2023-03-29
dot icon07/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-04-30
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon04/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon04/09/2020
Micro company accounts made up to 2020-04-30
dot icon10/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon22/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon03/01/2019
Director's details changed for Mr Richard Seymour Porter on 2018-12-21
dot icon03/01/2019
Director's details changed for Mr Richard Seymour Porter on 2018-12-21
dot icon03/01/2019
Appointment of Mr Neil Bruce Edwards as a secretary on 2018-12-21
dot icon03/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon03/01/2019
Appointment of Mr Neil Bruce Edwards as a director on 2018-12-21
dot icon03/01/2019
Registered office address changed from The Hollies 2 Cambridge Road Colchester Essex CO3 3NS to Island House Moor Road Chesham HP5 1WA on 2019-01-03
dot icon03/01/2019
Termination of appointment of Richard Seymour Porter as a secretary on 2018-12-21
dot icon29/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon25/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon20/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon08/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon28/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon10/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon11/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon20/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon16/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon08/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon10/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon29/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon16/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon16/02/2010
Director's details changed for Richard Seymour Porter on 2010-02-15
dot icon16/02/2010
Appointment of Mr Christopher Peter Jacobs as a director
dot icon16/02/2010
Director's details changed for William Francis Marriage on 2010-02-15
dot icon22/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon12/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon12/01/2009
Return made up to 29/11/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon24/01/2008
Return made up to 29/11/07; no change of members
dot icon12/03/2007
Director resigned
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon11/01/2007
Return made up to 29/11/06; full list of members
dot icon20/06/2006
Registered office changed on 20/06/06 from: the hollies 2 cambridge road colchester essex CO3 3NS
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/01/2006
Return made up to 29/11/05; full list of members
dot icon07/10/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/09/2005
New secretary appointed;new director appointed
dot icon24/02/2005
Return made up to 29/11/04; full list of members
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Secretary resigned
dot icon23/12/2004
New director appointed
dot icon16/12/2004
Secretary resigned
dot icon10/12/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned
dot icon25/11/2004
Director resigned
dot icon06/12/2003
Return made up to 29/11/03; full list of members
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
New secretary appointed
dot icon24/07/2003
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon05/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon14/02/2003
Return made up to 29/11/02; full list of members
dot icon08/02/2003
Director resigned
dot icon30/01/2003
New director appointed
dot icon24/01/2002
Secretary resigned
dot icon24/01/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Registered office changed on 21/01/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon29/11/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
74.59K
-
0.00
-
-
2021
0
74.59K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

74.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marriage, Sampson Peter
Director
19/11/2004 - Present
9
7SIDE SECRETARIAL LIMITED
Corporate Secretary
29/11/2001 - 29/11/2001
860
7SIDE NOMINEES LIMITED
Corporate Director
29/11/2001 - 29/11/2001
1252
Marriage, Simon Henry
Director
29/11/2001 - 26/09/2002
5
Edwards, Neil Bruce
Director
21/12/2018 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELMER & BLACKWATER PROPERTIES LIMITED

CHELMER & BLACKWATER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/11/2001 with the registered office located at The Navigation Office Paper Mill Lock, North Hill, Little Baddow, Chelmsford, Essex CM3 4BS. There are currently 6 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 CHELMER & BLACKWATER PROPERTIES LIMITED?

toggle

CHELMER & BLACKWATER PROPERTIES LIMITED is currently Dissolved. It was registered on 29/11/2001 and dissolved on 12/08/2025.

Where is CHELMER & BLACKWATER PROPERTIES LIMITED located?

toggle

CHELMER & BLACKWATER PROPERTIES LIMITED is registered at The Navigation Office Paper Mill Lock, North Hill, Little Baddow, Chelmsford, Essex CM3 4BS.

What does CHELMER & BLACKWATER PROPERTIES LIMITED do?

toggle

CHELMER & BLACKWATER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHELMER & BLACKWATER PROPERTIES LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.