CHILMARK ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHILMARK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05224264

Incorporation date

07/09/2004

Size

Small

Contacts

Registered address

Registered address

St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon30/04/2026
Change of details for Chilborne Ltd as a person with significant control on 2026-03-16
dot icon01/04/2026
Registration of charge 052242640009, created on 2026-03-16
dot icon28/03/2026
Resolutions
dot icon28/03/2026
Memorandum and Articles of Association
dot icon20/03/2026
Register inspection address has been changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU
dot icon19/03/2026
Register inspection address has been changed to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU
dot icon19/03/2026
Appointment of Mr Barnaby William Hunter as a director on 2026-03-16
dot icon18/03/2026
Termination of appointment of Matthew Martin Slane as a director on 2026-03-16
dot icon18/03/2026
Cessation of Reedrent Limited as a person with significant control on 2026-03-16
dot icon18/03/2026
Notification of Chilborne Ltd as a person with significant control on 2026-03-16
dot icon18/03/2026
Termination of appointment of James George Murphy as a director on 2026-03-16
dot icon18/03/2026
Registered office address changed from Winston House 2 Dollis Park Finchley London N3 1HF England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 2026-03-18
dot icon18/03/2026
Satisfaction of charge 052242640008 in full
dot icon19/09/2025
Accounts for a small company made up to 2025-03-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon06/02/2025
Appointment of Mr James George Murphy as a director on 2025-02-06
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
Confirmation statement made on 2024-09-06 with no updates
dot icon03/11/2023
Accounts for a small company made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon28/03/2022
Registration of charge 052242640008, created on 2022-03-21
dot icon24/03/2022
Satisfaction of charge 052242640007 in full
dot icon24/03/2022
Satisfaction of charge 052242640006 in full
dot icon22/03/2022
Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR to Winston House 2 Dollis Park Finchley London N3 1HF on 2022-03-22
dot icon22/03/2022
Appointment of Mr Matthew Martin Slane as a director on 2022-03-21
dot icon22/03/2022
Termination of appointment of Andrew David Wardall as a director on 2022-03-21
dot icon22/03/2022
Notification of Reedrent Limited as a person with significant control on 2022-03-21
dot icon22/03/2022
Termination of appointment of Ian Frankland Hepburn as a director on 2022-03-21
dot icon22/03/2022
Appointment of Mr Peter Laurence Murphy as a director on 2022-03-21
dot icon22/03/2022
Cessation of Andrew David Wardall as a person with significant control on 2022-03-21
dot icon22/03/2022
Cessation of Ian Frankland Hepburn as a person with significant control on 2022-03-21
dot icon25/02/2022
Satisfaction of charge 1 in full
dot icon25/02/2022
Satisfaction of charge 2 in full
dot icon25/02/2022
Satisfaction of charge 3 in full
dot icon25/02/2022
Satisfaction of charge 4 in full
dot icon25/02/2022
Satisfaction of charge 5 in full
dot icon25/02/2022
Satisfaction of charge 4 in part
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Director's details changed for Mr Andrew David Wardall on 2020-09-23
dot icon23/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon23/09/2020
Director's details changed for Mr Ian Frankland Hepburn on 2020-09-22
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Change of details for Mr Andrew David Wardall as a person with significant control on 2019-09-06
dot icon06/09/2019
Notification of Ian Frankland Hepburn as a person with significant control on 2019-09-06
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon03/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon13/06/2017
Statement of capital following an allotment of shares on 2016-08-30
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon22/09/2016
Resolutions
dot icon22/09/2016
Statement of company's objects
dot icon21/09/2016
Appointment of Mr Ian Frankland Hepburn as a director on 2016-08-30
dot icon21/09/2016
Change of share class name or designation
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon01/09/2016
Registration of charge 052242640007, created on 2016-08-30
dot icon30/08/2016
Registration of charge 052242640006, created on 2016-08-30
dot icon01/06/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon22/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon22/09/2015
Registered office address changed from Manor Farm Stud Alvediston Salisbury Wiltshire SP5 5JY to Windover House St. Ann Street Salisbury SP1 2DR on 2015-09-22
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon08/09/2014
Director's details changed for Andrew David Wardall on 2014-09-07
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon10/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Termination of appointment of Rachael Wardall as a secretary
dot icon16/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2008
Return made up to 07/09/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
Return made up to 07/09/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 07/09/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon17/02/2006
Return made up to 07/09/05; full list of members
dot icon17/02/2006
Secretary's particulars changed
dot icon17/02/2006
Director's particulars changed
dot icon15/12/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon15/09/2005
Particulars of mortgage/charge
dot icon08/07/2005
Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon02/07/2005
New secretary appointed
dot icon11/06/2005
Particulars of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon23/09/2004
Secretary resigned
dot icon22/09/2004
Registered office changed on 22/09/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon22/09/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon22/09/2004
New secretary appointed
dot icon07/09/2004
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-86.84 % *

* during past year

Cash in Bank

£13,913.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
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)
2021
2
2.06M
-
0.00
141.05K
-
2022
0
2.49M
-
0.00
105.73K
-
2023
0
2.51M
-
0.00
13.91K
-
2023
0
2.51M
-
0.00
13.91K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.51M £Ascended0.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.91K £Descended-86.84 % *

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
21/03/2022 - 27/01/2025
79
Slane, Matthew Martin
Director
21/03/2022 - 16/03/2026
99
Hunter, Barnaby William
Director
16/03/2026 - Present
17
Murphy, James George
Director
06/02/2025 - 16/03/2026
72

Persons with Significant Control

4
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 CHILMARK ESTATES LIMITED

CHILMARK ESTATES LIMITED is an(a) Active company incorporated on 07/09/2004 with the registered office located at St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILMARK ESTATES LIMITED?

toggle

CHILMARK ESTATES LIMITED is currently Active. It was registered on 07/09/2004 .

Where is CHILMARK ESTATES LIMITED located?

toggle

CHILMARK ESTATES LIMITED is registered at St Mary's House, Netherhampton, Salisbury, Wiltshire SP2 8PU.

What does CHILMARK ESTATES LIMITED do?

toggle

CHILMARK ESTATES 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 CHILMARK ESTATES LIMITED?

toggle

The latest filing was on 30/04/2026: Change of details for Chilborne Ltd as a person with significant control on 2026-03-16.