CHIGNAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHIGNAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07150578

Incorporation date

09/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon10/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2026
Director's details changed for Mr Iain Peter Hutchinson on 2026-02-04
dot icon04/02/2026
Director's details changed for Mr Michael Tyrone Bradburn on 2026-02-04
dot icon06/11/2025
Satisfaction of charge 071505780061 in full
dot icon06/11/2025
Satisfaction of charge 071505780060 in full
dot icon06/11/2025
Satisfaction of charge 071505780059 in full
dot icon06/11/2025
Satisfaction of charge 071505780058 in full
dot icon06/11/2025
Satisfaction of charge 071505780051 in full
dot icon30/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon17/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon07/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon18/01/2024
Satisfaction of charge 071505780057 in full
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Satisfaction of charge 071505780050 in full
dot icon13/04/2023
Confirmation statement made on 2023-02-28 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Satisfaction of charge 071505780031 in full
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon01/03/2022
Registration of charge 071505780057, created on 2022-02-28
dot icon01/03/2022
Registration of charge 071505780058, created on 2022-02-28
dot icon01/03/2022
Registration of charge 071505780059, created on 2022-02-28
dot icon01/03/2022
Registration of charge 071505780060, created on 2022-02-28
dot icon01/03/2022
Registration of charge 071505780061, created on 2022-02-28
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Satisfaction of charge 071505780030 in full
dot icon30/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon25/03/2021
Satisfaction of charge 071505780056 in full
dot icon25/03/2021
Satisfaction of charge 071505780054 in full
dot icon25/03/2021
Satisfaction of charge 071505780053 in full
dot icon25/03/2021
Satisfaction of charge 071505780052 in full
dot icon25/03/2021
Satisfaction of charge 071505780048 in full
dot icon25/03/2021
Satisfaction of charge 071505780046 in full
dot icon25/03/2021
Satisfaction of charge 071505780043 in full
dot icon25/03/2021
Satisfaction of charge 071505780039 in full
dot icon25/03/2021
Satisfaction of charge 071505780042 in full
dot icon25/03/2021
Satisfaction of charge 071505780036 in full
dot icon25/03/2021
Satisfaction of charge 071505780035 in full
dot icon25/03/2021
Satisfaction of charge 071505780055 in full
dot icon25/03/2021
Satisfaction of charge 071505780049 in full
dot icon25/03/2021
Satisfaction of charge 071505780047 in full
dot icon25/03/2021
Satisfaction of charge 071505780029 in full
dot icon25/03/2021
Satisfaction of charge 4 in full
dot icon25/03/2021
Satisfaction of charge 071505780023 in full
dot icon25/03/2021
Satisfaction of charge 071505780021 in full
dot icon25/03/2021
Satisfaction of charge 071505780027 in full
dot icon25/03/2021
Satisfaction of charge 071505780034 in full
dot icon25/03/2021
Satisfaction of charge 3 in full
dot icon25/03/2021
Satisfaction of charge 071505780028 in full
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon04/03/2020
Cessation of Michael Tyrone Bradburn as a person with significant control on 2016-04-06
dot icon04/03/2020
Cessation of Iain Peter Hutchinson as a person with significant control on 2016-04-06
dot icon04/03/2020
Notification of Fairfield Holdings Limited as a person with significant control on 2016-04-06
dot icon31/01/2020
Registration of charge 071505780056, created on 2020-01-24
dot icon14/01/2020
Registration of charge 071505780054, created on 2020-01-10
dot icon14/01/2020
Registration of charge 071505780055, created on 2020-01-10
dot icon16/12/2019
Registration of charge 071505780052, created on 2019-12-11
dot icon16/12/2019
Registration of charge 071505780053, created on 2019-12-11
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Iain Peter Hutchinson on 2019-09-18
dot icon18/09/2019
Director's details changed for Mr Michael Tyrone Bradburn on 2019-09-18
dot icon30/04/2019
Confirmation statement made on 2019-02-28 with updates
dot icon22/02/2019
Registration of charge 071505780050, created on 2019-02-21
dot icon22/02/2019
Registration of charge 071505780051, created on 2019-02-21
dot icon09/02/2019
Satisfaction of charge 071505780025 in full
dot icon09/02/2019
Satisfaction of charge 071505780026 in full
dot icon09/02/2019
Satisfaction of charge 071505780024 in full
dot icon09/02/2019
Satisfaction of charge 071505780032 in full
dot icon09/02/2019
Satisfaction of charge 071505780033 in full
dot icon09/02/2019
Satisfaction of charge 071505780037 in full
dot icon09/02/2019
Satisfaction of charge 071505780040 in full
dot icon09/02/2019
Satisfaction of charge 071505780044 in full
dot icon09/02/2019
Satisfaction of charge 071505780045 in full
dot icon09/02/2019
Satisfaction of charge 071505780019 in full
dot icon09/02/2019
Satisfaction of charge 071505780041 in full
dot icon09/02/2019
Satisfaction of charge 071505780038 in full
dot icon09/02/2019
Satisfaction of charge 071505780018 in full
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon17/12/2018
Registration of charge 071505780048, created on 2018-12-14
dot icon17/12/2018
Registration of charge 071505780049, created on 2018-12-14
dot icon25/10/2018
Registration of charge 071505780047, created on 2018-10-19
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Registration of charge 071505780046, created on 2018-05-25
dot icon01/06/2018
Registration of charge 071505780044, created on 2018-05-25
dot icon01/06/2018
Registration of charge 071505780045, created on 2018-05-25
dot icon01/06/2018
Registration of charge 071505780043, created on 2018-05-25
dot icon16/04/2018
Previous accounting period shortened from 2018-02-28 to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/12/2017
Notification of Iain Peter Hutchinson as a person with significant control on 2016-04-06
dot icon10/07/2017
Registration of charge 071505780041, created on 2017-06-29
dot icon10/07/2017
Registration of charge 071505780042, created on 2017-06-29
dot icon26/06/2017
Director's details changed for Mr Iain Peter Hutchinson on 2017-06-15
dot icon26/06/2017
Registered office address changed from 218 New London Road Chelmsford Essex CM2 9AE to 29a Crown Street Brentwood Essex CM14 4BA on 2017-06-26
dot icon26/06/2017
Director's details changed for Mr Michael Tyrone Bradburn on 2017-06-15
dot icon03/05/2017
Registration of charge 071505780040, created on 2017-04-28
dot icon27/04/2017
Registration of charge 071505780039, created on 2017-04-26
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon04/03/2017
Satisfaction of charge 071505780007 in full
dot icon04/03/2017
Satisfaction of charge 071505780009 in full
dot icon04/03/2017
Satisfaction of charge 071505780006 in full
dot icon04/03/2017
Satisfaction of charge 071505780010 in full
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/11/2016
Registration of charge 071505780038, created on 2016-10-28
dot icon11/11/2016
Registration of charge 071505780037, created on 2016-10-28
dot icon22/09/2016
Registration of charge 071505780035, created on 2016-09-09
dot icon22/09/2016
Registration of charge 071505780036, created on 2016-09-09
dot icon03/05/2016
Registration of charge 071505780034, created on 2016-04-25
dot icon22/04/2016
Satisfaction of charge 071505780005 in full
dot icon13/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon07/03/2016
Registration of charge 071505780033, created on 2016-02-26
dot icon07/03/2016
Registration of charge 071505780032, created on 2016-02-26
dot icon23/11/2015
Satisfaction of charge 071505780020 in full
dot icon23/11/2015
Satisfaction of charge 071505780022 in full
dot icon04/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/10/2015
Satisfaction of charge 071505780008 in full
dot icon10/10/2015
Satisfaction of charge 071505780013 in full
dot icon08/10/2015
Registration of charge 071505780031, created on 2015-10-07
dot icon22/09/2015
Registration of charge 071505780030, created on 2015-09-22
dot icon22/09/2015
Satisfaction of charge 071505780016 in full
dot icon22/09/2015
Satisfaction of charge 071505780017 in full
dot icon09/09/2015
Registration of charge 071505780028, created on 2015-09-09
dot icon09/09/2015
Registration of charge 071505780027, created on 2015-09-04
dot icon09/09/2015
Registration of charge 071505780029, created on 2015-09-04
dot icon18/05/2015
Registration of charge 071505780025, created on 2015-04-30
dot icon18/05/2015
Registration of charge 071505780026, created on 2015-04-30
dot icon15/05/2015
All of the property or undertaking has been released and no longer forms part of charge 071505780018
dot icon15/05/2015
All of the property or undertaking has been released and no longer forms part of charge 071505780019
dot icon01/05/2015
Registration of charge 071505780024, created on 2015-04-10
dot icon30/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon16/04/2015
Registration of charge 071505780022, created on 2015-04-14
dot icon16/04/2015
Registration of charge 071505780023, created on 2015-04-14
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon14/03/2015
Registration of charge 071505780021, created on 2015-02-26
dot icon14/03/2015
Registration of charge 071505780020, created on 2015-02-26
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon10/02/2015
Satisfaction of charge 071505780014 in full
dot icon10/02/2015
Satisfaction of charge 071505780015 in full
dot icon23/01/2015
Satisfaction of charge 071505780011 in full
dot icon23/01/2015
Satisfaction of charge 071505780012 in full
dot icon14/10/2014
Registration of charge 071505780018, created on 2014-09-30
dot icon14/10/2014
Registration of charge 071505780019, created on 2014-09-30
dot icon04/10/2014
Registration of charge 071505780016, created on 2014-10-03
dot icon04/10/2014
Registration of charge 071505780017, created on 2014-10-03
dot icon01/10/2014
Registration of charge 071505780015, created on 2014-09-19
dot icon24/09/2014
All of the property or undertaking has been released and no longer forms part of charge 071505780009
dot icon24/09/2014
All of the property or undertaking has been released and no longer forms part of charge 071505780010
dot icon20/09/2014
Registration of charge 071505780014, created on 2014-09-19
dot icon15/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/09/2014
All of the property or undertaking has been released and no longer forms part of charge 071505780006
dot icon06/09/2014
All of the property or undertaking has been released and no longer forms part of charge 071505780007
dot icon03/09/2014
Registration of charge 071505780013, created on 2014-09-01
dot icon22/05/2014
Registration of charge 071505780012
dot icon14/05/2014
Registration of charge 071505780011
dot icon01/05/2014
Registration of charge 071505780009
dot icon01/05/2014
Registration of charge 071505780010
dot icon13/03/2014
Satisfaction of charge 2 in full
dot icon13/03/2014
Satisfaction of charge 1 in full
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon10/01/2014
Registration of charge 071505780008
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/11/2013
Registration of charge 071505780006
dot icon20/11/2013
Registration of charge 071505780007
dot icon31/10/2013
All of the property or undertaking has been released and no longer forms part of charge 071505780005
dot icon18/05/2013
Registration of charge 071505780005
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon12/02/2013
Termination of appointment of Samantha Hutchinson as a director
dot icon12/02/2013
Termination of appointment of Helen Bradburn as a director
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/08/2012
Appointment of Mrs Samantha Jane Hutchinson as a director
dot icon14/08/2012
Appointment of Mr Iain Hutchinson as a director
dot icon14/08/2012
Appointment of Mr Michael Tyrone Bradburn as a director
dot icon14/08/2012
Termination of appointment of Samantha Hutchinson as a director
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/05/2012
Appointment of Mrs Helen Elizabeth Bradburn as a director
dot icon02/05/2012
Appointment of Mrs Samantha Jane Hutchinson as a director
dot icon02/05/2012
Termination of appointment of Iain Hutchinson as a director
dot icon02/05/2012
Termination of appointment of Michael Bradburn as a director
dot icon14/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/02/2011
Appointment of Mr Michael Tyrone Bradburn as a director
dot icon19/12/2010
Statement of capital following an allotment of shares on 2010-12-17
dot icon09/02/2010
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
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.48K
-
0.00
58.48K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Iain Peter
Director
31/07/2012 - Present
41
Hutchinson, Iain Peter
Director
09/02/2010 - 30/04/2012
41
Bradburn, Michael Tyrone
Director
09/02/2011 - 30/04/2012
49
Bradburn, Michael Tyrone
Director
31/07/2012 - Present
49
Hutchinson, Samantha Jane
Director
01/05/2012 - 31/07/2012
-

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 CHIGNAL PROPERTIES LIMITED

CHIGNAL PROPERTIES LIMITED is an(a) Active company incorporated on 09/02/2010 with the registered office located at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU. 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 CHIGNAL PROPERTIES LIMITED?

toggle

CHIGNAL PROPERTIES LIMITED is currently Active. It was registered on 09/02/2010 .

Where is CHIGNAL PROPERTIES LIMITED located?

toggle

CHIGNAL PROPERTIES LIMITED is registered at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU.

What does CHIGNAL PROPERTIES LIMITED do?

toggle

CHIGNAL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHIGNAL PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with updates.