CHILTERN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHILTERN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166373

Incorporation date

22/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Church Road Parkstone, Poole, Dorset BH14 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon04/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon30/09/2024
Director's details changed for Mr David Mark Cox on 2024-09-27
dot icon30/09/2024
Change of details for Mr David Mark Cox as a person with significant control on 2024-09-27
dot icon30/09/2024
Secretary's details changed for Mr David Mark Cox on 2024-09-27
dot icon30/09/2024
Registered office address changed from 180-182 Herbert Avenue Parkstone Poole Dorset BH12 4HU to 21 Church Road Parkstone Poole Dorset BH14 8UF on 2024-09-30
dot icon22/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon10/10/2023
Termination of appointment of Stephen Robert D'aubrey Hosking as a director on 2023-04-13
dot icon10/10/2023
Appointment of Mr David Mark Cox as a director on 2023-04-13
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/05/2023
Cessation of Stephen Robert D'aubrey Hosking as a person with significant control on 2023-02-24
dot icon04/05/2023
Notification of David Mark Cox as a person with significant control on 2023-02-24
dot icon01/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon15/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/05/2021
Satisfaction of charge 5 in full
dot icon25/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon21/02/2019
Change of details for Mr Stephen Robert D'aubrey Hosking as a person with significant control on 2019-01-07
dot icon21/02/2019
Director's details changed for Mr Stephen Robert D'aubrey Hosking on 2019-01-07
dot icon21/02/2019
Secretary's details changed for Mr David Mark Cox on 2019-01-07
dot icon23/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon21/02/2018
Change of details for Mr Stephen Robert D'aubrey Hosking as a person with significant control on 2018-01-20
dot icon21/02/2018
Director's details changed for Mr Stephen Robert D'aubrey Hosking on 2018-01-20
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/10/2017
Director's details changed for Mr Stephen Robert D'aubrey Hosking on 2016-11-01
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon27/02/2017
Director's details changed for Mr Stephen Robert D'aubrey Hosking on 2016-11-01
dot icon04/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon02/02/2015
Secretary's details changed for Mr David Mark Cox on 2015-01-02
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon21/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/03/2009
Return made up to 22/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/03/2008
Return made up to 22/02/08; full list of members
dot icon07/02/2008
Secretary's particulars changed
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/03/2007
Return made up to 22/02/07; no change of members
dot icon03/10/2006
Return made up to 22/02/05; full list of members; amend
dot icon14/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/03/2006
Return made up to 22/02/06; no change of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/03/2005
Return made up to 22/02/05; no change of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/03/2004
Return made up to 22/02/04; full list of members
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon17/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon11/03/2003
Return made up to 22/02/03; no change of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/12/2002
Accounting reference date shortened from 28/02/02 to 31/01/02
dot icon25/03/2002
Return made up to 22/02/02; full list of members
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon22/02/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£97,985.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/02/2027
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)
2022
2
395.90K
-
0.00
140.90K
-
2023
-
-
-
0.00
-
-
2024
1
385.15K
-
0.00
97.99K
-
2024
1
385.15K
-
0.00
97.99K
-

Employees

2024

Employees

1 Ascended- *

Net Assets(GBP)

385.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hosking, Stephen Robert D'aubrey
Director
22/02/2001 - 13/04/2023
3
Cox, David Mark
Director
13/04/2023 - Present
7
Cox, David Mark
Secretary
22/02/2001 - Present
1

Persons with Significant Control

3
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 CHILTERN PROPERTIES LIMITED

CHILTERN PROPERTIES LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at 21 Church Road Parkstone, Poole, Dorset BH14 8UF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILTERN PROPERTIES LIMITED?

toggle

CHILTERN PROPERTIES LIMITED is currently Active. It was registered on 22/02/2001 .

Where is CHILTERN PROPERTIES LIMITED located?

toggle

CHILTERN PROPERTIES LIMITED is registered at 21 Church Road Parkstone, Poole, Dorset BH14 8UF.

What does CHILTERN PROPERTIES LIMITED do?

toggle

CHILTERN 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 CHILTERN PROPERTIES LIMITED have?

toggle

CHILTERN PROPERTIES LIMITED had 1 employees in 2024.

What is the latest filing for CHILTERN PROPERTIES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-22 with updates.