CHEYNE ASSETS LTD

Register to unlock more data on OkredoRegister

CHEYNE ASSETS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08166950

Incorporation date

03/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Cedars, 82 Camden Park Road, Chislehurst, Kent BR7 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2012)
dot icon17/03/2026
Registration of charge 081669500034, created on 2026-03-17
dot icon17/03/2026
Registration of charge 081669500035, created on 2026-03-17
dot icon27/02/2026
Registration of charge 081669500033, created on 2026-02-27
dot icon29/09/2025
Micro company accounts made up to 2025-08-31
dot icon25/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon02/10/2024
Micro company accounts made up to 2024-08-31
dot icon11/09/2024
Registration of charge 081669500032, created on 2024-09-10
dot icon03/09/2024
Registration of charge 081669500031, created on 2024-08-30
dot icon15/08/2024
Registration of charge 081669500030, created on 2024-08-12
dot icon02/07/2024
Registration of charge 081669500029, created on 2024-07-01
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon22/03/2024
Notification of Faridatu Ogunyemi as a person with significant control on 2024-03-22
dot icon31/01/2024
Registration of charge 081669500028, created on 2024-01-30
dot icon17/01/2024
Registration of charge 081669500027, created on 2024-01-17
dot icon12/01/2024
Registration of charge 081669500026, created on 2024-01-12
dot icon27/10/2023
Registration of charge 081669500025, created on 2023-10-27
dot icon26/10/2023
Micro company accounts made up to 2023-08-31
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-09-26
dot icon25/08/2023
Registration of charge 081669500024, created on 2023-08-25
dot icon30/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon26/05/2023
Registration of charge 081669500023, created on 2023-05-26
dot icon05/12/2022
Micro company accounts made up to 2022-08-31
dot icon27/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon21/01/2022
Appointment of Mrs Faridatu Ogunyemi as a director on 2022-01-21
dot icon19/01/2022
Registration of charge 081669500022, created on 2022-01-19
dot icon13/12/2021
Satisfaction of charge 081669500007 in full
dot icon06/12/2021
Registration of charge 081669500021, created on 2021-12-02
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon26/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon26/05/2021
Registration of charge 081669500020, created on 2021-05-25
dot icon17/02/2021
Micro company accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-08-31
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon13/05/2019
Registration of charge 081669500019, created on 2019-05-10
dot icon06/02/2019
Registration of charge 081669500018, created on 2019-02-04
dot icon20/12/2018
Registration of charge 081669500017, created on 2018-12-20
dot icon01/11/2018
Micro company accounts made up to 2018-08-31
dot icon04/10/2018
Registration of charge 081669500016, created on 2018-10-03
dot icon29/08/2018
Registration of charge 081669500015, created on 2018-08-21
dot icon29/08/2018
Registration of charge 081669500014, created on 2018-08-21
dot icon24/08/2018
Satisfaction of charge 1 in full
dot icon24/08/2018
Satisfaction of charge 2 in full
dot icon10/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon05/07/2018
Registration of charge 081669500013, created on 2018-07-04
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon22/03/2018
Registration of charge 081669500012, created on 2018-03-16
dot icon12/01/2018
Registration of charge 081669500011, created on 2018-01-11
dot icon08/11/2017
Registration of a charge
dot icon02/11/2017
Registration of charge 081669500010, created on 2017-11-01
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon06/06/2017
Registration of charge 081669500009, created on 2017-06-05
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/01/2017
Registration of charge 081669500008, created on 2017-01-16
dot icon08/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon10/03/2016
Registration of charge 081669500007, created on 2016-02-24
dot icon24/02/2016
Registration of charge 081669500005, created on 2016-02-19
dot icon24/02/2016
Registration of charge 081669500006, created on 2016-02-19
dot icon22/02/2016
Registration of charge 081669500004, created on 2016-02-17
dot icon08/01/2016
Registration of charge 081669500003, created on 2016-01-05
dot icon13/11/2015
All of the property or undertaking has been released from charge 1
dot icon13/11/2015
All of the property or undertaking has been released from charge 2
dot icon01/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon25/04/2014
Registered office address changed from , the Cedars Number 82 Camden Park Road, Chislehurst, Kent, BR7 5HF, United Kingdom on 2014-04-25
dot icon25/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon03/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2012
Registered office address changed from , 2nd Floor Number 79, Lewisham High Street, London, SE13 5JX, England on 2012-10-04
dot icon03/08/2012
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
31/08/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
988.93K
-
0.00
-
-
2022
2
1.03M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogunyemi, Faridatu
Director
21/01/2022 - Present
9
Ogunyemi, Adewale Adeyemi
Director
03/08/2012 - Present
18

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+
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 CHEYNE ASSETS LTD

CHEYNE ASSETS LTD is an(a) Active company incorporated on 03/08/2012 with the registered office located at The Cedars, 82 Camden Park Road, Chislehurst, Kent BR7 5HF. 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 CHEYNE ASSETS LTD?

toggle

CHEYNE ASSETS LTD is currently Active. It was registered on 03/08/2012 .

Where is CHEYNE ASSETS LTD located?

toggle

CHEYNE ASSETS LTD is registered at The Cedars, 82 Camden Park Road, Chislehurst, Kent BR7 5HF.

What does CHEYNE ASSETS LTD do?

toggle

CHEYNE ASSETS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHEYNE ASSETS LTD?

toggle

The latest filing was on 17/03/2026: Registration of charge 081669500034, created on 2026-03-17.