CHELMSFORD HIGH STREET PROPERTIES LTD

Register to unlock more data on OkredoRegister

CHELMSFORD HIGH STREET PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08834580

Incorporation date

07/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Nicholas Peters & Co 2nd Floor, 10-12 Boulet Close, London W1W 7BRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2014)
dot icon09/02/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon24/07/2025
Micro company accounts made up to 2025-01-31
dot icon17/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon14/08/2024
Micro company accounts made up to 2024-01-31
dot icon18/01/2024
Cessation of Mayfair House Properties Limited as a person with significant control on 2017-03-12
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon17/01/2024
Notification of Nicholas Christopher Kypros Nicholas as a person with significant control on 2017-03-12
dot icon17/01/2024
Notification of Odo Annette Stella Ogwuma as a person with significant control on 2017-03-12
dot icon17/01/2024
Notification of Peter Petrou as a person with significant control on 2017-03-12
dot icon03/08/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon11/05/2022
Micro company accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon21/05/2021
Appointment of Mr Jason Edward Borrows as a director on 2021-05-21
dot icon21/05/2021
Termination of appointment of Anna Adanma Ogwuma as a director on 2021-05-21
dot icon11/05/2021
Micro company accounts made up to 2021-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon10/01/2020
Director's details changed for Miss Odo Annette Stella Ogwuma on 2019-05-03
dot icon10/01/2020
Director's details changed for Mrs Anna Adanma Ogwuma on 2019-05-03
dot icon10/01/2020
Director's details changed for Mr Nick Christopher Kypros Nicholas on 2019-05-03
dot icon10/01/2020
Change of details for Mayfair House Properties Limited as a person with significant control on 2019-05-03
dot icon28/10/2019
Micro company accounts made up to 2019-01-31
dot icon17/05/2019
Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House, 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR on 2019-05-17
dot icon25/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon01/05/2018
Micro company accounts made up to 2018-01-31
dot icon09/02/2018
Registration of charge 088345800003, created on 2018-02-09
dot icon09/02/2018
Registration of charge 088345800004, created on 2018-02-09
dot icon24/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon13/12/2017
Registration of charge 088345800002, created on 2017-12-13
dot icon05/10/2017
Registration of charge 088345800001, created on 2017-09-28
dot icon09/08/2017
Resolutions
dot icon09/08/2017
Change of name notice
dot icon07/04/2017
Accounts for a dormant company made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2016-01-31
dot icon16/06/2016
Appointment of Miss Odo Annette Stella Ogwuma as a director on 2016-06-16
dot icon16/06/2016
Appointment of Mr Nick Nicholas as a director on 2016-06-16
dot icon01/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon02/03/2015
Director's details changed for Mrs Anna Ogwuma on 2014-01-08
dot icon02/03/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/01/2014
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
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
95,831
95.83K
-
0.00
-
-
2022
-
132.66K
-
0.00
-
-
2023
0
124.98K
-
0.00
-
-
2023
0
124.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

124.98K £Descended-5.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Nick Christopher Kypros
Director
16/06/2016 - Present
40
Ogwuma, Anna Adanma
Director
07/01/2014 - 21/05/2021
18
Borrows, Jason Edward
Director
21/05/2021 - Present
35
Ogwuma, Odo Annette Stella
Director
16/06/2016 - Present
18

Persons with Significant Control

5
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 CHELMSFORD HIGH STREET PROPERTIES LTD

CHELMSFORD HIGH STREET PROPERTIES LTD is an(a) Active company incorporated on 07/01/2014 with the registered office located at C/O Nicholas Peters & Co 2nd Floor, 10-12 Boulet Close, London W1W 7BR. There are currently 3 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 CHELMSFORD HIGH STREET PROPERTIES LTD?

toggle

CHELMSFORD HIGH STREET PROPERTIES LTD is currently Active. It was registered on 07/01/2014 .

Where is CHELMSFORD HIGH STREET PROPERTIES LTD located?

toggle

CHELMSFORD HIGH STREET PROPERTIES LTD is registered at C/O Nicholas Peters & Co 2nd Floor, 10-12 Boulet Close, London W1W 7BR.

What does CHELMSFORD HIGH STREET PROPERTIES LTD do?

toggle

CHELMSFORD HIGH STREET PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHELMSFORD HIGH STREET PROPERTIES LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-07 with no updates.