CHELSMINSTER PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CHELSMINSTER PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03292370

Incorporation date

16/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Shillinglee Park House, Shillinglee, Chiddingfold, Surrey GU8 4TACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1996)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon21/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon22/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon22/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon14/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon24/11/2017
Termination of appointment of Sarah Louise Clayton as a secretary on 2017-11-24
dot icon24/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mark Simon Philip Clayton on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Mrs Sarah Louise Clayton on 2009-10-01
dot icon12/01/2009
Return made up to 16/12/08; full list of members
dot icon09/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon12/02/2008
Return made up to 16/12/07; full list of members
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/02/2007
Certificate of change of name
dot icon08/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/12/2006
Return made up to 16/12/06; full list of members
dot icon28/12/2006
Director's particulars changed
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Location of register of members
dot icon09/11/2006
Secretary resigned
dot icon09/11/2006
New secretary appointed
dot icon19/10/2006
Registered office changed on 19/10/06 from: regent house 1 pratt mews london NW1 0AD
dot icon02/06/2006
Certificate of change of name
dot icon08/02/2006
Return made up to 16/12/05; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon30/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/01/2003
Return made up to 16/12/02; full list of members
dot icon28/01/2002
Return made up to 16/12/01; full list of members
dot icon28/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/06/2001
Return made up to 16/12/00; full list of members
dot icon08/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon15/05/2000
New secretary appointed;new director appointed
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon12/11/1999
Registered office changed on 12/11/99 from: 2 bloomsbury street london WC1B 3ST
dot icon12/11/1999
Secretary resigned
dot icon06/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon06/01/1999
Return made up to 16/12/98; no change of members
dot icon25/01/1998
Return made up to 16/12/97; full list of members
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Ad 23/12/96--------- £ si 998@1=998 £ ic 2/1000
dot icon09/01/1998
Location of register of members
dot icon12/03/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon30/01/1997
Certificate of change of name
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
New director appointed
dot icon08/01/1997
Registered office changed on 08/01/97 from: classic house 174-180 old street london EC1V 9BP
dot icon16/12/1996
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
31/03/2025
dot iconNext confirmation date
10/05/2026
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)
2021
-
1.00K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Mark Simon Philip
Director
23/12/1996 - Present
13

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 CHELSMINSTER PROPERTY LIMITED

CHELSMINSTER PROPERTY LIMITED is an(a) Active company incorporated on 16/12/1996 with the registered office located at 2 Shillinglee Park House, Shillinglee, Chiddingfold, Surrey GU8 4TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSMINSTER PROPERTY LIMITED?

toggle

CHELSMINSTER PROPERTY LIMITED is currently Active. It was registered on 16/12/1996 .

Where is CHELSMINSTER PROPERTY LIMITED located?

toggle

CHELSMINSTER PROPERTY LIMITED is registered at 2 Shillinglee Park House, Shillinglee, Chiddingfold, Surrey GU8 4TA.

What does CHELSMINSTER PROPERTY LIMITED do?

toggle

CHELSMINSTER PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHELSMINSTER PROPERTY LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.