CHELSMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHELSMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05574456

Incorporation date

26/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

5 Eton House, School Lane, Egham, Surrey TW20 9GECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2005)
dot icon24/03/2026
Micro company accounts made up to 2025-09-30
dot icon29/01/2026
Change of details for Mrs Carol John Walter as a person with significant control on 2026-01-29
dot icon29/01/2026
Change of details for Mr Martin John Walter as a person with significant control on 2026-01-29
dot icon28/11/2025
Change of details for Mrs Carol Walter as a person with significant control on 2020-02-19
dot icon12/11/2025
-
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon04/06/2025
Change of details for Mrs Carol Walter as a person with significant control on 2020-02-19
dot icon04/06/2025
Change of details for Mr Martin John Walter as a person with significant control on 2020-02-19
dot icon29/03/2025
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon16/05/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon07/02/2020
Director's details changed for Mr Martin John Walter on 2020-02-07
dot icon07/02/2020
Change of details for Mr Martin John Walter as a person with significant control on 2020-02-07
dot icon07/02/2020
Change of details for Mrs Carol Walter as a person with significant control on 2020-02-07
dot icon21/11/2019
Micro company accounts made up to 2019-09-30
dot icon17/10/2019
Director's details changed for Mrs Tara Jane Catherine Webb on 2019-10-17
dot icon17/10/2019
Director's details changed for Mr Martin John Walter on 2019-10-17
dot icon17/10/2019
Secretary's details changed for Mrs Tara Jane Catherine Webb on 2019-10-17
dot icon17/10/2019
Director's details changed for Mr Steven Alex Rodrigues on 2019-10-17
dot icon30/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon02/08/2019
Registered office address changed from 2 the Old Coalyard North Street Egham Surrey TW20 9RX to 5 Eton House School Lane Egham Surrey TW20 9GE on 2019-08-02
dot icon19/11/2018
Micro company accounts made up to 2018-09-30
dot icon04/10/2018
Notification of Martin John Walter as a person with significant control on 2018-04-09
dot icon28/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-04-09
dot icon12/10/2017
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon12/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-05-12
dot icon17/03/2015
Satisfaction of charge 1 in full
dot icon17/03/2015
Satisfaction of charge 2 in full
dot icon29/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon30/09/2013
Secretary's details changed for Miss Tara Jane Catherine Walter on 2013-08-30
dot icon30/09/2013
Director's details changed for Miss Tara Jane Catherine Walter on 2013-08-30
dot icon30/09/2013
Registered office address changed from 1 the Old Coalyard North Street Egham Surrey TW20 9RX on 2013-09-30
dot icon19/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon18/05/2010
Termination of appointment of Jason Webb as a director
dot icon10/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon01/10/2009
Return made up to 26/09/09; full list of members
dot icon26/06/2009
Memorandum and Articles of Association
dot icon26/06/2009
Nc inc already adjusted 05/06/09
dot icon26/06/2009
Resolutions
dot icon20/06/2009
Certificate of change of name
dot icon09/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/02/2009
Director appointed mr jason ronald webb
dot icon20/02/2009
Secretary appointed miss tara jane catherine walter
dot icon20/02/2009
Registered office changed on 20/02/2009 from c/o lawrence stephens solicitors morley house 26 holborn viaduct london EC1A 2AT
dot icon20/02/2009
Director appointed mr steven alex rodrigues
dot icon20/02/2009
Appointment terminated director david golding
dot icon20/02/2009
Appointment terminated secretary james golding
dot icon20/02/2009
Appointment terminated director james golding
dot icon11/12/2008
Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH
dot icon30/09/2008
Return made up to 26/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/07/2008
Director appointed tara jane catherine walter
dot icon28/07/2008
Appointment terminated director philippa sawyer
dot icon19/11/2007
Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU
dot icon28/09/2007
Return made up to 26/09/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/11/2006
Return made up to 26/09/06; full list of members
dot icon22/12/2005
Ad 02/11/05--------- £ si 499@1=499 £ ic 501/1000
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon16/11/2005
Registered office changed on 16/11/05 from: 10 london mews london W2 1HY
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Ad 03/11/05--------- £ si 500@1=500 £ ic 1/501
dot icon11/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New secretary appointed;new director appointed
dot icon06/10/2005
Secretary resigned
dot icon06/10/2005
Director resigned
dot icon26/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
45.70K
-
0.00
-
-
2022
2
68.40K
-
0.00
-
-
2023
2
78.23K
-
0.00
-
-
2023
2
78.23K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

78.23K £Ascended14.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walter, Martin John
Director
03/11/2005 - Present
7
Webb, Tara Jane Catherine
Director
01/04/2008 - Present
2
Rodrigues, Steven Alex
Director
20/02/2009 - Present
6

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 CHELSMORE PROPERTIES LIMITED

CHELSMORE PROPERTIES LIMITED is an(a) Active company incorporated on 26/09/2005 with the registered office located at 5 Eton House, School Lane, Egham, Surrey TW20 9GE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSMORE PROPERTIES LIMITED?

toggle

CHELSMORE PROPERTIES LIMITED is currently Active. It was registered on 26/09/2005 .

Where is CHELSMORE PROPERTIES LIMITED located?

toggle

CHELSMORE PROPERTIES LIMITED is registered at 5 Eton House, School Lane, Egham, Surrey TW20 9GE.

What does CHELSMORE PROPERTIES LIMITED do?

toggle

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

How many employees does CHELSMORE PROPERTIES LIMITED have?

toggle

CHELSMORE PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CHELSMORE PROPERTIES LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-09-30.