CHILCOMB LIMITED

Register to unlock more data on OkredoRegister

CHILCOMB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02840463

Incorporation date

29/07/1993

Size

Small

Contacts

Registered address

Registered address

Winston House, Dollis Park, London N3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1993)
dot icon19/09/2025
Accounts for a small company made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon06/02/2025
Termination of appointment of Peter Laurence Murphy as a director on 2025-01-27
dot icon27/09/2024
Accounts for a small company made up to 2024-03-31
dot icon13/09/2024
Appointment of Mr James George Murphy as a director on 2024-09-13
dot icon13/09/2024
Appointment of Miss Madeleine Sarah Mary Murphy as a director on 2024-09-13
dot icon09/08/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon22/03/2022
Part of the property or undertaking has been released from charge 028404630005
dot icon14/03/2022
Registration of charge 028404630006, created on 2022-03-11
dot icon04/10/2021
Accounts for a small company made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon27/09/2019
Full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon15/05/2017
Registration of charge 028404630005, created on 2017-04-28
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon14/07/2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 2015-07-14
dot icon26/11/2014
Appointment of Mr Matthew Martin Slane as a secretary on 2014-09-01
dot icon26/11/2014
Termination of appointment of Peter Mckelvey Thompson as a secretary on 2014-09-01
dot icon19/11/2014
Full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon24/08/2012
Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 2012-08-24
dot icon24/08/2012
Director's details changed for Mr Peter Laurence Murphy on 2012-08-24
dot icon24/08/2012
Director's details changed for Mr Matthew Martin Slane on 2012-08-24
dot icon24/08/2012
Secretary's details changed for Mr Peter Mckelvey Thompson on 2012-08-24
dot icon22/05/2012
Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 2012-05-22
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon28/02/2011
Certificate of change of name
dot icon22/02/2011
Change of name notice
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon25/08/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 10/07/09; full list of members
dot icon14/07/2009
Location of register of members
dot icon14/07/2009
Location of debenture register
dot icon14/07/2009
Registered office changed on 14/07/2009 from winston house 2 dollis park london ne 1HF
dot icon14/07/2009
Appointment terminated secretary george nosworthy
dot icon14/07/2009
Secretary's change of particulars / peter thompson / 20/04/2009
dot icon27/05/2009
Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon10/07/2008
Return made up to 10/07/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Secretary's change of particulars / peter thompson / 15/03/2003
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 12/07/07; full list of members
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 12/07/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-03-31
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon11/07/2005
Return made up to 11/07/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 23/07/04; full list of members
dot icon21/07/2004
Particulars of mortgage/charge
dot icon18/02/2004
Registered office changed on 18/02/04 from: gloucester house woodside lane london N12 8TP
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 29/07/03; full list of members
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
Return made up to 29/07/02; full list of members
dot icon29/10/2001
Full accounts made up to 2001-03-31
dot icon07/09/2001
Return made up to 29/07/01; full list of members
dot icon09/03/2001
New director appointed
dot icon26/02/2001
New secretary appointed
dot icon24/02/2001
Particulars of mortgage/charge
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 29/07/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
Return made up to 29/07/99; no change of members
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon21/08/1998
Return made up to 29/07/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon02/09/1997
Registered office changed on 02/09/97 from: gloucester house woodside lane north finchley london N12 8TP
dot icon05/08/1997
Return made up to 29/07/97; full list of members
dot icon04/08/1997
Registered office changed on 04/08/97 from: 27 john street london WC1N 2BL
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon05/11/1996
Return made up to 29/07/96; no change of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon13/12/1995
Return made up to 31/07/95; no change of members
dot icon10/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon08/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 29/07/94; full list of members
dot icon29/04/1994
Accounting reference date notified as 31/03
dot icon12/10/1993
Registered office changed on 12/10/93 from: charter house queens avenue london N21 3JE
dot icon01/09/1993
Director resigned;new director appointed
dot icon01/09/1993
Secretary resigned;new secretary appointed
dot icon29/07/1993
Incorporation
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 icon-50.05 % *

* during past year

Cash in Bank

£94,511.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
0
3.20M
-
0.00
189.19K
-
2023
0
2.59M
-
0.00
94.51K
-
2023
0
2.59M
-
0.00
94.51K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.59M £Descended-19.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.51K £Descended-50.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Peter Laurence
Director
29/07/1993 - 27/01/2025
45
Slane, Matthew Martin
Director
16/02/2001 - Present
99
Murphy, Madeleine Sarah Mary
Director
13/09/2024 - Present
15
Murphy, James George
Director
13/09/2024 - Present
72

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+
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 CHILCOMB LIMITED

CHILCOMB LIMITED is an(a) Active company incorporated on 29/07/1993 with the registered office located at Winston House, Dollis Park, London N3 1HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILCOMB LIMITED?

toggle

CHILCOMB LIMITED is currently Active. It was registered on 29/07/1993 .

Where is CHILCOMB LIMITED located?

toggle

CHILCOMB LIMITED is registered at Winston House, Dollis Park, London N3 1HF.

What does CHILCOMB LIMITED do?

toggle

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

What is the latest filing for CHILCOMB LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a small company made up to 2025-03-31.