CHETWYN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHETWYN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05465206

Incorporation date

26/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

The Sidings, Walford, Ross-On-Wye, Herefordshire HR9 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2005)
dot icon13/01/2026
Change of details for Mrs Barbara Millman as a person with significant control on 2026-01-13
dot icon13/01/2026
Change of details for Miss Lisa Millman as a person with significant control on 2026-01-13
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-03-31
dot icon12/06/2022
Termination of appointment of Tristan Graham Millman Dixon as a director on 2022-06-03
dot icon09/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/06/2021
Appointment of Mr Tristan Graham Millman Dixon as a director on 2021-06-12
dot icon07/06/2021
Change of details for Mrs Barbara Millman as a person with significant control on 2021-06-03
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon04/06/2021
Director's details changed for Miss Lisa Sian Millman on 2021-06-03
dot icon04/06/2021
Director's details changed for Mrs Barbara Betty Millman on 2021-06-03
dot icon04/06/2021
Change of details for Miss Lisa Millman as a person with significant control on 2021-06-03
dot icon04/06/2021
Change of details for Mrs Barbara Millman as a person with significant control on 2021-06-03
dot icon04/06/2021
Registered office address changed from Littlecote Old Tithe Barn Llangarron Ross-on-Wye Herefordshire HR9 6PB to The Sidings Walford Ross-on-Wye Herefordshire HR9 5QP on 2021-06-04
dot icon13/01/2021
Micro company accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-26 with updates
dot icon04/06/2018
Change of details for Miss Barbara Millman as a person with significant control on 2018-02-14
dot icon04/06/2018
Notification of Barbara Millman as a person with significant control on 2018-02-14
dot icon24/05/2018
Registration of charge 054652060002, created on 2018-05-18
dot icon24/05/2018
Registration of charge 054652060003, created on 2018-05-18
dot icon02/03/2018
Termination of appointment of Graham John Millman as a director on 2018-03-01
dot icon02/03/2018
Cessation of Graham Millman as a person with significant control on 2018-03-01
dot icon15/02/2018
Termination of appointment of Keith Donald Elmy as a secretary on 2018-02-15
dot icon15/02/2018
Appointment of Miss Lisa Sian Millman as a secretary on 2018-02-15
dot icon15/02/2018
Appointment of Miss Lisa Sian Millman as a director on 2018-02-15
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Anna Morgan as a director on 2014-07-05
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon27/06/2011
Secretary's details changed for Keith Donald Elmy on 2011-05-26
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon20/12/2010
Registered office address changed from , Blackbush House, Bowley Lane South Mundham, Chichester, West Sussex, PO20 1NB on 2010-12-20
dot icon31/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon31/05/2010
Director's details changed for Barbara Betty Millman on 2010-05-26
dot icon31/05/2010
Director's details changed for Anna Morgan on 2010-05-26
dot icon31/05/2010
Director's details changed for Graham John Millman on 2010-05-26
dot icon01/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 26/05/09; full list of members
dot icon17/06/2009
Director's change of particulars / graham millman / 31/08/2008
dot icon17/06/2009
Director's change of particulars / barbara millman / 31/08/2008
dot icon03/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/11/2008
Certificate of change of name
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2008
Return made up to 26/05/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 26/05/07; full list of members
dot icon01/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/04/2007
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon07/06/2006
Return made up to 26/05/06; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon06/01/2006
Director's particulars changed
dot icon06/01/2006
Director's particulars changed
dot icon14/11/2005
New director appointed
dot icon12/11/2005
Particulars of mortgage/charge
dot icon19/08/2005
Registered office changed on 19/08/05 from: 2, harefields, hildersley, ross on wye, herefordshire HR9 7NL
dot icon09/07/2005
New director appointed
dot icon09/07/2005
New director appointed
dot icon05/07/2005
Secretary resigned
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Director resigned
dot icon26/05/2005
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
31/03/2025
dot iconNext confirmation date
26/05/2026
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
0
44.47K
-
0.00
-
-
2022
0
23.42K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millman, Barbara Betty
Director
04/07/2005 - Present
5
Millman, Lisa Sian
Director
15/02/2018 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHETWYN PROPERTIES LIMITED

CHETWYN PROPERTIES LIMITED is an(a) Active company incorporated on 26/05/2005 with the registered office located at The Sidings, Walford, Ross-On-Wye, Herefordshire HR9 5QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHETWYN PROPERTIES LIMITED?

toggle

CHETWYN PROPERTIES LIMITED is currently Active. It was registered on 26/05/2005 .

Where is CHETWYN PROPERTIES LIMITED located?

toggle

CHETWYN PROPERTIES LIMITED is registered at The Sidings, Walford, Ross-On-Wye, Herefordshire HR9 5QP.

What does CHETWYN PROPERTIES LIMITED do?

toggle

CHETWYN 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 CHETWYN PROPERTIES LIMITED?

toggle

The latest filing was on 13/01/2026: Change of details for Mrs Barbara Millman as a person with significant control on 2026-01-13.