CHIEF AND GROUND RENTS LIMITED

Register to unlock more data on OkredoRegister

CHIEF AND GROUND RENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01046718

Incorporation date

20/03/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1985)
dot icon23/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/04/2025
Director's details changed for Ramesh Dewan on 2025-03-17
dot icon07/04/2025
Change of details for Mr Ramesh Dewan as a person with significant control on 2025-03-17
dot icon07/04/2025
Secretary's details changed for Zalina Dewan on 2025-03-17
dot icon24/03/2025
Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-24
dot icon01/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon26/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon28/07/2020
Change of share class name or designation
dot icon28/07/2020
Particulars of variation of rights attached to shares
dot icon28/07/2020
Resolutions
dot icon28/07/2020
Memorandum and Articles of Association
dot icon28/07/2020
Statement of company's objects
dot icon24/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/03/2019
Satisfaction of charge 42 in full
dot icon28/03/2019
Satisfaction of charge 38 in full
dot icon28/03/2019
Satisfaction of charge 37 in full
dot icon28/03/2019
Satisfaction of charge 32 in full
dot icon28/03/2019
Satisfaction of charge 36 in full
dot icon28/03/2019
Satisfaction of charge 30 in full
dot icon28/03/2019
Satisfaction of charge 35 in full
dot icon28/03/2019
Satisfaction of charge 33 in full
dot icon28/03/2019
Satisfaction of charge 29 in full
dot icon28/03/2019
Satisfaction of charge 28 in full
dot icon28/03/2019
Satisfaction of charge 27 in full
dot icon28/03/2019
Satisfaction of charge 26 in full
dot icon28/03/2019
Satisfaction of charge 25 in full
dot icon28/03/2019
Satisfaction of charge 21 in full
dot icon28/03/2019
Satisfaction of charge 24 in full
dot icon28/03/2019
Satisfaction of charge 19 in full
dot icon28/03/2019
Satisfaction of charge 18 in full
dot icon28/03/2019
Satisfaction of charge 15 in full
dot icon28/03/2019
Satisfaction of charge 17 in full
dot icon28/03/2019
Satisfaction of charge 16 in full
dot icon28/03/2019
Satisfaction of charge 20 in full
dot icon28/03/2019
Satisfaction of charge 13 in full
dot icon28/03/2019
Satisfaction of charge 12 in full
dot icon28/03/2019
Satisfaction of charge 11 in full
dot icon28/03/2019
Satisfaction of charge 10 in full
dot icon28/03/2019
Satisfaction of charge 9 in full
dot icon28/03/2019
Satisfaction of charge 8 in full
dot icon28/03/2019
Satisfaction of charge 7 in full
dot icon28/03/2019
Satisfaction of charge 6 in full
dot icon28/03/2019
Satisfaction of charge 5 in full
dot icon28/03/2019
Satisfaction of charge 4 in full
dot icon28/03/2019
Satisfaction of charge 3 in full
dot icon28/03/2019
Satisfaction of charge 2 in full
dot icon28/03/2019
Satisfaction of charge 54 in full
dot icon28/03/2019
Satisfaction of charge 60 in full
dot icon28/03/2019
Satisfaction of charge 57 in full
dot icon28/03/2019
Satisfaction of charge 58 in full
dot icon28/03/2019
Satisfaction of charge 52 in full
dot icon28/03/2019
Satisfaction of charge 49 in full
dot icon28/03/2019
Satisfaction of charge 48 in full
dot icon28/03/2019
Satisfaction of charge 46 in full
dot icon27/03/2019
Satisfaction of charge 64 in full
dot icon27/03/2019
Satisfaction of charge 59 in full
dot icon27/03/2019
Satisfaction of charge 62 in full
dot icon27/03/2019
Satisfaction of charge 50 in full
dot icon27/03/2019
Satisfaction of charge 56 in full
dot icon27/03/2019
Satisfaction of charge 63 in full
dot icon27/03/2019
Satisfaction of charge 51 in full
dot icon27/03/2019
Satisfaction of charge 45 in part
dot icon27/03/2019
Satisfaction of charge 53 in full
dot icon27/03/2019
Satisfaction of charge 41 in full
dot icon27/03/2019
Satisfaction of charge 40 in full
dot icon27/03/2019
Satisfaction of charge 34 in full
dot icon27/03/2019
Satisfaction of charge 45 in full
dot icon27/03/2019
Satisfaction of charge 23 in full
dot icon25/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/05/2018
Appointment of Ms Sheena Selina Dewan as a director on 2018-05-04
dot icon12/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-02-18
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/06/2012
Termination of appointment of Zalina Dewan as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon28/11/2008
Full accounts made up to 2008-01-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon29/11/2007
Group of companies' accounts made up to 2007-01-31
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon04/12/2006
Group of companies' accounts made up to 2006-01-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Group of companies' accounts made up to 2005-01-31
dot icon23/11/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon03/12/2004
Group of companies' accounts made up to 2004-01-31
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon11/03/2004
Return made up to 31/12/03; full list of members
dot icon03/12/2003
Group of companies' accounts made up to 2003-01-31
dot icon03/03/2003
Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG
dot icon09/02/2003
Return made up to 31/12/02; full list of members
dot icon24/12/2002
Ad 31/03/01--------- £ si 100@1
dot icon02/12/2002
Group of companies' accounts made up to 2002-01-31
dot icon26/02/2002
Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG
dot icon26/02/2002
Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon08/02/2002
Return made up to 31/12/01; full list of members
dot icon30/11/2001
Group of companies' accounts made up to 2001-01-31
dot icon20/02/2001
Return made up to 31/12/00; no change of members
dot icon20/02/2001
Director's particulars changed
dot icon20/02/2001
Secretary's particulars changed;director's particulars changed
dot icon14/11/2000
Full group accounts made up to 2000-01-31
dot icon14/03/2000
Location of debenture register
dot icon14/03/2000
Location of register of directors' interests
dot icon14/03/2000
Location of register of members
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon21/01/2000
Location of register of members address changed
dot icon01/12/1999
Full group accounts made up to 1999-01-31
dot icon25/11/1999
Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY
dot icon03/06/1999
Full group accounts made up to 1998-01-31
dot icon15/03/1999
Return made up to 31/12/98; full list of members
dot icon05/03/1999
Full group accounts made up to 1997-01-31
dot icon05/02/1998
Return made up to 31/12/97; full list of members
dot icon24/02/1997
Return made up to 31/12/96; full list of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9FB
dot icon14/01/1997
Full group accounts made up to 1996-01-31
dot icon09/02/1996
Full group accounts made up to 1995-01-31
dot icon05/02/1996
Return made up to 31/12/95; no change of members
dot icon20/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full group accounts made up to 1994-01-31
dot icon05/05/1994
Full group accounts made up to 1993-01-31
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon04/03/1993
Full group accounts made up to 1992-01-31
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon07/01/1992
Return made up to 31/12/91; full list of members
dot icon17/12/1991
Full accounts made up to 1991-01-31
dot icon03/05/1991
Full group accounts made up to 1990-01-31
dot icon05/02/1991
Full accounts made up to 1990-01-31
dot icon17/01/1991
Return made up to 31/12/90; full list of members
dot icon14/01/1991
Accounting reference date shortened from 30/06 to 31/01
dot icon05/02/1990
Accounts for a small company made up to 1989-06-30
dot icon24/01/1990
Return made up to 31/12/89; full list of members
dot icon26/09/1989
Full accounts made up to 1988-06-30
dot icon13/09/1989
Full accounts made up to 1987-06-30
dot icon13/09/1989
Full accounts made up to 1986-06-30
dot icon15/08/1989
Full accounts made up to 1988-03-31
dot icon16/06/1989
Particulars of mortgage/charge
dot icon13/03/1989
Return made up to 31/12/88; full list of members
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon02/03/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1987
Wd 24/11/87 ad 09/10/87--------- £ si 47900@1=47900 £ ic 1200/49100
dot icon07/12/1987
Nc inc already adjusted
dot icon07/12/1987
Resolutions
dot icon01/09/1987
Full accounts made up to 1985-06-30
dot icon30/06/1987
Return made up to 31/12/86; full list of members
dot icon01/04/1987
Particulars of mortgage/charge
dot icon10/12/1986
Full accounts made up to 1984-06-30
dot icon20/11/1986
Full accounts made up to 1982-06-30
dot icon20/11/1986
Full accounts made up to 1979-06-30
dot icon20/11/1986
Full accounts made up to 1980-06-30
dot icon20/11/1986
Full accounts made up to 1978-06-30
dot icon08/10/1986
Return made up to 31/12/85; full list of members
dot icon08/10/1986
Return made up to 31/12/84; full list of members
dot icon28/08/1986
Particulars of mortgage/charge
dot icon28/08/1986
Particulars of mortgage/charge
dot icon23/08/1985
First gazette
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
31/01/2025
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.27M
-
0.00
4.21K
-
2022
0
1.28M
-
0.00
3.69K
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHIEF AND GROUND RENTS LIMITED

CHIEF AND GROUND RENTS LIMITED is an(a) Active company incorporated on 20/03/1972 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. 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 CHIEF AND GROUND RENTS LIMITED?

toggle

CHIEF AND GROUND RENTS LIMITED is currently Active. It was registered on 20/03/1972 .

Where is CHIEF AND GROUND RENTS LIMITED located?

toggle

CHIEF AND GROUND RENTS LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does CHIEF AND GROUND RENTS LIMITED do?

toggle

CHIEF AND GROUND RENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHIEF AND GROUND RENTS LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-01-31.