CHICHESTER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI000553

Incorporation date

17/06/1929

Size

Total Exemption Small

Contacts

Registered address

Registered address

17 Clarendon Road, Belfast BT1 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1929)
dot icon22/10/2025
Final Gazette dissolved following liquidation
dot icon22/07/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2025
Statement of receipts and payments to 2025-07-18
dot icon04/04/2025
Statement of receipts and payments to 2025-03-29
dot icon17/04/2024
Statement of receipts and payments to 2024-03-29
dot icon04/04/2023
Statement of receipts and payments to 2023-03-29
dot icon08/12/2022
Appointment of a liquidator
dot icon08/12/2022
Notice of ceasing to act as a voluntary liquidator
dot icon26/04/2022
Statement of receipts and payments to 2022-03-29
dot icon22/04/2021
Statement of receipts and payments to 2021-03-29
dot icon07/04/2020
Statement of receipts and payments to 2020-03-29
dot icon01/05/2019
Statement of receipts and payments to 2019-03-29
dot icon13/04/2018
Statement of receipts and payments to 2018-03-29
dot icon07/04/2017
Registered office address changed from C/O Johnston Graham 216/218 Holywood Road Belfast BT4 1PD to 17 Clarendon Road Belfast BT1 3BG on 2017-04-07
dot icon07/04/2017
Declaration of solvency
dot icon07/04/2017
Appointment of a liquidator
dot icon07/04/2017
Resolutions
dot icon29/03/2017
Termination of appointment of Victor Ian Mcgeer as a director on 2017-03-28
dot icon29/03/2017
Termination of appointment of Kathleen Mcphilemy as a director on 2017-03-28
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon01/12/2011
Accounts for a small company made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon30/09/2011
Director's details changed for Kathleen Mcphilemy on 2011-09-11
dot icon30/09/2011
Director's details changed for Thomas Gilbert on 2011-09-11
dot icon30/09/2011
Director's details changed for John William Stephen Gilbert on 2011-09-11
dot icon30/09/2011
Director's details changed for Victor Ian Mcgeer on 2011-09-11
dot icon30/09/2011
Termination of appointment of Jacaueline Stevenson as a director
dot icon30/09/2011
Secretary's details changed for Thomas Mccausland Gilbert on 2011-09-11
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
11/09/09 annual return shuttle
dot icon12/02/2009
31/03/08 annual accts
dot icon29/09/2008
Change of dirs/sec
dot icon29/09/2008
11/09/08 annual return shuttle
dot icon03/06/2008
Particulars of a mortgage charge
dot icon10/02/2008
31/03/07 annual accts
dot icon01/11/2007
11/09/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon25/10/2006
11/09/06 annual return shuttle
dot icon22/02/2006
31/03/05 annual accts
dot icon31/01/2005
31/03/04 annual accts
dot icon07/02/2004
31/03/03 annual accts
dot icon08/12/2003
Change of dirs/sec
dot icon28/10/2003
11/09/03 annual return shuttle
dot icon31/01/2003
31/03/02 annual accts
dot icon10/12/2002
Change of dirs/sec
dot icon28/11/2002
11/09/02 annual return shuttle
dot icon16/10/2002
Change of dirs/sec
dot icon26/09/2002
Change in sit reg add
dot icon12/02/2002
31/03/01 annual accts
dot icon08/02/2001
31/03/00 annual accts
dot icon28/09/2000
11/09/00 annual return shuttle
dot icon16/12/1999
11/09/99 annual return shuttle
dot icon24/09/1999
31/03/99 annual accts
dot icon05/07/1999
Change of dirs/sec
dot icon05/07/1999
Change of dirs/sec
dot icon05/07/1999
Change of dirs/sec
dot icon05/07/1999
Change of dirs/sec
dot icon09/10/1998
31/03/98 annual accts
dot icon01/10/1998
11/09/98 annual return shuttle
dot icon17/10/1997
31/03/97 annual accts
dot icon03/10/1997
11/09/97 annual return shuttle
dot icon17/09/1996
11/09/96 annual return shuttle
dot icon20/08/1996
31/03/96 annual accts
dot icon12/12/1995
31/03/95 annual accts
dot icon07/09/1995
11/09/95 annual return shuttle
dot icon20/01/1995
31/03/94 annual accts
dot icon08/09/1994
11/09/94 annual return shuttle
dot icon07/04/1994
31/03/93 annual accts
dot icon11/11/1993
11/09/93 annual return shuttle
dot icon08/09/1993
31/03/92 annual accts
dot icon28/10/1992
11/09/92 annual return form
dot icon11/01/1992
31/03/91 annual accts
dot icon09/01/1992
11/09/91 annual return form
dot icon19/09/1990
31/03/90 annual accts
dot icon18/09/1990
11/09/90 annual return
dot icon11/10/1989
18/09/89 annual return
dot icon21/09/1989
31/03/89 annual accts
dot icon12/12/1988
31/03/88 annual accts
dot icon08/12/1988
30/10/88 annual return
dot icon06/08/1988
31/03/87 annual accts
dot icon28/01/1988
30/10/87 annual return
dot icon12/05/1987
31/03/86 annual accts
dot icon05/05/1987
30/10/86 annual return
dot icon18/02/1986
15/04/85 annual return
dot icon22/01/1986
31/03/85 annual accts
dot icon01/03/1985
31/03/84 annual accts
dot icon08/02/1985
31/12/84 annual return
dot icon23/01/1984
31/12/83 annual return
dot icon09/02/1983
31/12/82 annual return
dot icon03/06/1982
Notice of ARD
dot icon02/02/1982
31/12/81 annual return
dot icon06/02/1981
31/12/80 annual return
dot icon15/02/1980
31/12/79 annual return
dot icon15/02/1979
31/12/78 annual return
dot icon03/02/1978
31/12/77 annual return
dot icon04/02/1977
31/12/76 annual return
dot icon20/07/1976
31/12/73 annual return
dot icon11/02/1976
31/12/75 annual return
dot icon21/03/1975
31/12/74 annual return
dot icon21/03/1973
31/12/72 annual return
dot icon06/04/1972
31/12/71 annual return
dot icon04/05/1971
31/12/70 annual return
dot icon10/04/1970
31/12/69 annual return
dot icon19/11/1969
Particulars re directors
dot icon28/10/1969
Situation of reg office
dot icon26/02/1969
31/12/68 annual return
dot icon13/02/1968
31/12/67 annual return
dot icon26/06/1967
Particulars re directors
dot icon06/06/1967
Particulars re directors
dot icon06/09/1966
31/12/66 annual return
dot icon25/08/1965
31/12/65 annual return
dot icon01/09/1964
31/12/64 annual return
dot icon10/10/1963
31/12/63 annual return
dot icon01/11/1962
31/12/62 annual return
dot icon22/01/1962
31/12/61 annual return
dot icon13/01/1961
31/12/60 annual return
dot icon06/01/1960
31/12/59 annual return
dot icon16/10/1958
31/12/58 annual return
dot icon14/01/1958
31/12/57 annual return
dot icon12/11/1957
Situation of reg office
dot icon26/07/1956
31/12/56 annual return
dot icon02/12/1955
31/12/55 annual return
dot icon11/11/1954
31/12/54 annual return
dot icon13/11/1953
31/12/53 annual return
dot icon17/11/1952
31/12/52 annual return
dot icon05/09/1951
31/12/51 annual return
dot icon29/01/1951
31/12/50 annual return
dot icon16/01/1950
31/12/49 annual return
dot icon29/12/1948
31/12/48 annual return
dot icon22/10/1947
31/12/47 annual return
dot icon08/01/1947
31/12/46 annual return
dot icon10/12/1945
31/12/45 annual return
dot icon08/12/1944
31/12/44 annual return
dot icon03/12/1943
Particulars re directors
dot icon03/12/1943
31/12/43 annual return
dot icon31/12/1942
31/12/42 annual return
dot icon18/11/1941
31/12/41 annual return
dot icon15/11/1940
31/12/40 annual return
dot icon29/11/1939
31/12/39 annual return
dot icon01/11/1938
31/12/38 annual return
dot icon02/11/1937
31/12/37 annual return
dot icon09/11/1936
31/12/36 annual return
dot icon25/11/1935
31/12/35 annual return
dot icon25/02/1935
31/12/34 annual return
dot icon01/03/1934
31/12/33 annual return
dot icon10/03/1933
31/12/32 annual return
dot icon24/11/1931
31/12/31 annual return
dot icon15/01/1931
Return of allots (cash)
dot icon12/12/1930
31/12/30 annual return
dot icon01/08/1929
Situation of reg office
dot icon30/07/1929
Return of allots (cash)
dot icon17/06/1929
Statement of nominal cap
dot icon17/06/1929
Situation of reg office
dot icon17/06/1929
Particulars re directors
dot icon17/06/1929
Articles
dot icon17/06/1929
Memorandum
dot icon17/06/1929
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
11/09/2017
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphilemy, Kathleen
Director
01/06/1999 - 28/03/2017
-
Gilbert, John William Stephen
Director
01/06/1999 - Present
13
Gilbert, Thomas Mccausland
Director
01/06/1999 - Present
1
Mcgeer, Victor Ian
Director
01/11/2003 - 28/03/2017
1
Gilbert, Sally
Director
01/06/1999 - 30/11/2002
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICHESTER PROPERTIES LIMITED

CHICHESTER PROPERTIES LIMITED is an(a) Dissolved company incorporated on 17/06/1929 with the registered office located at 17 Clarendon Road, Belfast BT1 3BG. 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 CHICHESTER PROPERTIES LIMITED?

toggle

CHICHESTER PROPERTIES LIMITED is currently Dissolved. It was registered on 17/06/1929 and dissolved on 22/10/2025.

Where is CHICHESTER PROPERTIES LIMITED located?

toggle

CHICHESTER PROPERTIES LIMITED is registered at 17 Clarendon Road, Belfast BT1 3BG.

What does CHICHESTER PROPERTIES LIMITED do?

toggle

CHICHESTER PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHICHESTER PROPERTIES LIMITED?

toggle

The latest filing was on 22/10/2025: Final Gazette dissolved following liquidation.