CHIME PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHIME PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05746957

Incorporation date

17/03/2006

Size

Full

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon29/08/2025
Termination of appointment of Davinia Elaine Smith as a director on 2025-08-18
dot icon29/08/2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2025-08-18
dot icon20/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon19/02/2025
Full accounts made up to 2024-03-31
dot icon13/02/2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2025-02-01
dot icon05/02/2025
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 140 Aldersgate Street London EC1A 4HY on 2025-02-05
dot icon19/06/2024
Full accounts made up to 2023-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon18/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-07
dot icon18/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-07
dot icon13/07/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-07-04
dot icon12/07/2023
Appointment of Mr Sean Peter Martin as a director on 2023-07-04
dot icon30/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon27/03/2023
Full accounts made up to 2022-03-31
dot icon09/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon19/02/2021
Full accounts made up to 2020-03-31
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon10/08/2020
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 2020-08-10
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon28/05/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-04-01
dot icon10/04/2019
Appointment of Mr Adrian Leslie Jeffery as a director on 2019-04-01
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon27/01/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-01-27
dot icon27/01/2017
Appointment of Ms Coral Suzanne Bidel as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Zena Patricia Yates as a director on 2017-01-27
dot icon11/11/2016
Full accounts made up to 2016-03-31
dot icon14/04/2016
Register inspection address has been changed from Level 32 30 st Mary Axe London EC3A 8BF to The Asticus Building 21 Palmer Street London SW1H 0AD
dot icon13/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon13/04/2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-20
dot icon02/03/2016
Auditor's resignation
dot icon22/02/2016
Auditor's resignation
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon11/11/2015
Appointment of Ms Zena Patricia Yates as a director on 2015-11-05
dot icon11/11/2015
Termination of appointment of Martin Charles Schnaier as a director on 2015-11-05
dot icon31/07/2015
Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-31
dot icon13/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon02/04/2015
Satisfaction of charge 057469570001 in full
dot icon11/02/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2014-06-20
dot icon21/07/2014
Registered office address changed from 1 Berkeley Street London W1J 8DJ to Pollen House 10 Cork Street London W1S 3NP on 2014-07-21
dot icon18/07/2014
Director's details changed for Mr Martin Charles Scnaier on 2014-07-18
dot icon18/07/2014
Appointment of Mr Martin Charles Scnaier as a director on 2014-06-20
dot icon18/07/2014
Appointment of Mr Jason Christopher Bingham as a director on 2014-06-20
dot icon18/07/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon18/07/2014
Termination of appointment of Chris Jonathan De Putron as a director on 2014-06-20
dot icon08/07/2014
Registration of charge 057469570002, created on 2014-06-20
dot icon23/01/2014
Appointment of Mr Chris De Putron as a director
dot icon23/01/2014
Termination of appointment of Robert Mcnally as a director
dot icon23/01/2014
Termination of appointment of Joy Rose as a director
dot icon23/01/2014
Termination of appointment of Joy Rose as a director
dot icon23/01/2014
Termination of appointment of Roger Boyland as a director
dot icon23/01/2014
Termination of appointment of Brandeaux Administrators Limited as a secretary
dot icon23/01/2014
Registered office address changed from Level 32 30 St Mary Axe London EC3A 8BF on 2014-01-23
dot icon27/12/2013
Registration of charge 057469570001
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/08/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon07/07/2010
Full accounts made up to 2010-03-31
dot icon12/05/2010
Appointment of Robert Mcnally as a director
dot icon22/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Secretary's details changed for Brandeaux Administrators Limited on 2009-10-01
dot icon22/04/2010
Termination of appointment of Ruth Chadwick as a director
dot icon10/12/2009
Full accounts made up to 2009-03-31
dot icon01/05/2009
Full accounts made up to 2008-07-31
dot icon08/04/2009
Return made up to 17/03/09; full list of members
dot icon08/04/2009
Location of debenture register
dot icon08/04/2009
Registered office changed on 08/04/2009 from level 32 30 st mary axe london EC3A 8EP
dot icon08/04/2009
Location of register of members
dot icon02/10/2008
Appointment terminated director james holmes
dot icon22/09/2008
Director appointed roger michael boyland
dot icon27/08/2008
Director appointed joy arden rose
dot icon22/08/2008
Resolutions
dot icon20/08/2008
Appointment terminated director alistair leitch
dot icon20/08/2008
Appointment terminated director peter stoker
dot icon18/08/2008
Memorandum and Articles of Association
dot icon18/08/2008
Secretary appointed brandeaux administrators LIMITED
dot icon18/08/2008
Director appointed james anthony holmes
dot icon18/08/2008
Director appointed ruth mary chadwick
dot icon18/08/2008
Accounting reference date shortened from 31/07/2009 to 31/03/2009
dot icon18/08/2008
Registered office changed on 18/08/2008 from seaton burn house, dudley lane seaton burn newcastle upon tyne NE13 6BE
dot icon18/08/2008
Appointment terminated secretary gilbert wrightson
dot icon18/08/2008
Appointment terminated director john watson
dot icon18/08/2008
Ad 01/08/08\gbp si 421179@1=421179\gbp ic 1000/422179\
dot icon18/08/2008
Nc inc already adjusted 01/08/08
dot icon18/08/2008
Resolutions
dot icon18/08/2008
Memorandum and Articles of Association
dot icon18/08/2008
Resolutions
dot icon11/08/2008
Certificate of change of name
dot icon27/03/2008
Return made up to 17/03/08; full list of members
dot icon27/03/2008
Secretary's change of particulars / gilbert wrightson / 09/01/2008
dot icon15/01/2008
Accounts for a dormant company made up to 2007-07-31
dot icon13/04/2007
Return made up to 17/03/07; full list of members
dot icon23/05/2006
Accounting reference date extended from 31/03/07 to 31/07/07
dot icon17/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
27/01/2017 - 07/07/2023
216
Marcoz, Rinaldo Enrico
Director
18/08/2025 - Present
237
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
20/06/2014 - Present
129
Stoker, Peter John
Director
17/03/2006 - 04/08/2008
85
Martin, Sean Peter
Director
04/07/2023 - Present
219

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 CHIME PROPERTIES LIMITED

CHIME PROPERTIES LIMITED is an(a) Active company incorporated on 17/03/2006 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 CHIME PROPERTIES LIMITED?

toggle

CHIME PROPERTIES LIMITED is currently Active. It was registered on 17/03/2006 .

Where is CHIME PROPERTIES LIMITED located?

toggle

CHIME PROPERTIES LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does CHIME PROPERTIES LIMITED do?

toggle

CHIME PROPERTIES 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 CHIME PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with no updates.