CHICHESTER WALK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER WALK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446406

Incorporation date

24/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

105 High Street, Brentwood CM14 4RRCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1989)
dot icon27/03/2026
Satisfaction of charge 024464060007 in full
dot icon18/03/2026
Satisfaction of charge 2 in full
dot icon18/03/2026
Satisfaction of charge 4 in full
dot icon18/03/2026
Satisfaction of charge 1 in full
dot icon18/03/2026
Satisfaction of charge 3 in full
dot icon18/03/2026
Satisfaction of charge 6 in full
dot icon18/03/2026
Satisfaction of charge 5 in full
dot icon19/02/2026
Registered office address changed from The Outlook Moreton Bridge Moreton Ongar CM5 0LL England to 105 High Street Brentwood CM14 4RR on 2026-02-19
dot icon19/02/2026
Director's details changed for Mr Ross John Parmenter on 2026-02-10
dot icon19/02/2026
Change of details for Mr Ross John Parmenter as a person with significant control on 2026-02-10
dot icon04/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon17/09/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon10/10/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon24/06/2020
Micro company accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon20/06/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon01/05/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2016-11-26 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2017
Registered office address changed from 2nd Floor 4 Chartfield House Castle Street Taunton Somerset TA1 4AS to The Outlook Moreton Bridge Moreton Ongar CM5 0LL on 2017-03-09
dot icon18/02/2017
Registration of charge 024464060007, created on 2017-02-13
dot icon27/11/2015
Annual return made up to 2015-11-26
dot icon26/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon08/11/2013
Registered office address changed from 3 Chartfield House Castle Street Taunton Somerset TA1 4AS England on 2013-11-08
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Registered office address changed from 22 the Crescent Taunton Somerset TA1 4EB United Kingdom on 2013-07-08
dot icon04/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Registered office address changed from 88 Bilberry Grove Taunton Somerset TA1 3XN on 2012-02-07
dot icon26/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon17/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon01/12/2009
Director's details changed for Ross John Parmenter on 2009-10-02
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Registered office changed on 04/08/2009 from 70 george avenue south woodford london E18 1JJ
dot icon04/08/2009
Director appointed ross john parmenter
dot icon04/08/2009
Appointment terminate, director and secretary julie rose parmenter logged form
dot icon04/08/2009
Appointment terminated director brian parmenter
dot icon16/03/2009
Return made up to 24/11/08; full list of members
dot icon16/03/2009
Director's change of particulars / brian parmenter / 01/06/2008
dot icon16/03/2009
Secretary's change of particulars / brian parmenter / 01/06/2008
dot icon12/03/2009
Director's change of particulars / julie parmenter / 23/02/2009
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 24/11/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 24/11/06; full list of members
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/11/2006
New director appointed
dot icon27/10/2006
Registered office changed on 27/10/06 from: 3RD floor crown house 151 high road loughton essex IG10 4LG
dot icon11/04/2006
Particulars of mortgage/charge
dot icon08/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 24/11/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 24/11/04; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/12/2003
Return made up to 24/11/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/05/2003
Director's particulars changed
dot icon04/05/2003
Secretary's particulars changed
dot icon27/11/2002
Return made up to 24/11/02; full list of members
dot icon09/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/07/2002
Particulars of mortgage/charge
dot icon30/11/2001
Return made up to 24/11/01; full list of members
dot icon23/11/2001
Registered office changed on 23/11/01 from: third floor crown house 151 high road loughton essex TG10 4LG
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 24/11/00; full list of members
dot icon12/12/2000
Registered office changed on 12/12/00 from: wickham house 464 limcoln road enfield middlesex EN3 4AH
dot icon16/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/11/1999
Return made up to 24/11/99; full list of members
dot icon30/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/11/1998
Return made up to 24/11/98; full list of members
dot icon21/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/12/1997
Return made up to 24/11/97; full list of members
dot icon30/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon21/11/1996
Return made up to 24/11/96; no change of members
dot icon22/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/11/1995
Return made up to 24/11/95; no change of members
dot icon13/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 24/11/94; full list of members
dot icon28/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/11/1993
Return made up to 24/11/93; no change of members
dot icon12/10/1993
Accounts for a dormant company made up to 1992-12-31
dot icon03/08/1993
Registered office changed on 03/08/93 from: 134 george lane south woodford london E18 1AY
dot icon03/12/1992
Return made up to 24/11/92; no change of members
dot icon04/03/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/03/1992
Accounts for a dormant company made up to 1990-12-31
dot icon04/03/1992
Resolutions
dot icon04/03/1992
Resolutions
dot icon03/12/1991
Return made up to 24/11/91; full list of members
dot icon21/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon21/01/1990
Director resigned;new director appointed
dot icon11/01/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Registered office changed on 11/01/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon24/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
26/11/2026
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
18.93K
-
0.00
-
-
2022
1
27.97K
-
0.00
-
-
2023
1
30.56K
-
0.00
-
-
2023
1
30.56K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

30.56K £Ascended9.27 % *

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
Parmenter, Ross John
Director
22/07/2009 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHICHESTER WALK PROPERTIES LIMITED

CHICHESTER WALK PROPERTIES LIMITED is an(a) Active company incorporated on 24/11/1989 with the registered office located at 105 High Street, Brentwood CM14 4RR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER WALK PROPERTIES LIMITED?

toggle

CHICHESTER WALK PROPERTIES LIMITED is currently Active. It was registered on 24/11/1989 .

Where is CHICHESTER WALK PROPERTIES LIMITED located?

toggle

CHICHESTER WALK PROPERTIES LIMITED is registered at 105 High Street, Brentwood CM14 4RR.

What does CHICHESTER WALK PROPERTIES LIMITED do?

toggle

CHICHESTER WALK PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHICHESTER WALK PROPERTIES LIMITED have?

toggle

CHICHESTER WALK PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CHICHESTER WALK PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Satisfaction of charge 024464060007 in full.