CHIMETOWN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHIMETOWN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02550068

Incorporation date

18/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

3 Stratford House, Queen Street, Tring HP23 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1990)
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon15/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-10-31
dot icon11/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/09/2021
Notification of Stuart Quilliam as a person with significant control on 2021-09-01
dot icon14/09/2021
Appointment of Mr Max Graham as a director on 2021-09-01
dot icon14/09/2021
Cessation of Nicola Badrick as a person with significant control on 2021-09-01
dot icon10/09/2021
Registered office address changed from 1 Stratford House Queen Street Tring Hertfordshire HP23 6BQ to 3 Stratford House Queen Street Tring HP23 6BQ on 2021-09-10
dot icon25/04/2021
Appointment of Mr Stuart Quilliam as a secretary on 2021-04-25
dot icon25/04/2021
Termination of appointment of Nicola Jane Badrick as a secretary on 2021-04-25
dot icon19/02/2021
Appointment of Mr Stuart Quilliam as a director on 2017-09-01
dot icon12/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/01/2020
Confirmation statement made on 2019-11-01 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/01/2018
Compulsory strike-off action has been discontinued
dot icon17/01/2018
Confirmation statement made on 2017-10-18 with no updates
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon10/11/2017
Registered office address changed from 15 Pound Street Wendover Aylesbury Buckinghamshire HP22 6EJ to 1 Stratford House Queen Street Tring Hertfordshire HP23 6BQ on 2017-11-10
dot icon11/10/2017
Termination of appointment of David Harry Kenneth Wilson as a director on 2017-09-25
dot icon20/09/2017
Total exemption full accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon09/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon10/05/2016
Termination of appointment of David Harry Kenneth Wilson as a secretary on 2014-11-15
dot icon10/05/2016
Termination of appointment of David Harry Kenneth Wilson as a secretary on 2014-11-14
dot icon19/11/2015
Annual return made up to 2015-10-18 no member list
dot icon02/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon17/11/2014
Annual return made up to 2014-10-18 no member list
dot icon17/11/2014
Appointment of Mr David Harry Kenneth Wilson as a secretary on 2014-11-15
dot icon16/11/2014
Registered office address changed from Flat 3 Stratford House, Queen Street, Tring Herts HP23 6BQ to 15 Pound Street Wendover Aylesbury Buckinghamshire HP22 6EJ on 2014-11-16
dot icon14/11/2014
Appointment of Mr David Harry Kenneth Wilson as a secretary on 2014-11-14
dot icon14/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon09/01/2014
Annual return made up to 2013-10-18 no member list
dot icon16/10/2013
Appointment of David Harry Kenneth Wilson as a director
dot icon16/10/2013
Termination of appointment of Steven Jones as a director
dot icon27/09/2013
Total exemption full accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-10-18 no member list
dot icon24/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-18 no member list
dot icon07/10/2011
Termination of appointment of Jack Mchale as a director
dot icon30/08/2011
Appointment of Steven Alan Jones as a director
dot icon26/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon13/11/2010
Annual return made up to 2010-10-18 no member list
dot icon26/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-18 no member list
dot icon04/11/2009
Director's details changed for Gordon Osmond Elliott on 2009-10-01
dot icon04/11/2009
Director's details changed for Jack Mchale on 2009-10-01
dot icon24/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon20/10/2008
Annual return made up to 18/10/08
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/03/2008
Appointment terminated director ruth clarke
dot icon03/03/2008
Director appointed gordon osmond elliott
dot icon21/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/10/2007
Annual return made up to 18/10/07
dot icon23/10/2007
Location of debenture register
dot icon23/10/2007
Location of register of members
dot icon23/10/2007
Registered office changed on 23/10/07 from: flat 1 stratford house queen street tring herts HP23 6BQ
dot icon23/10/2007
Director's particulars changed
dot icon19/10/2007
New director appointed
dot icon04/10/2007
New secretary appointed
dot icon30/05/2007
Director resigned
dot icon12/04/2007
Secretary resigned
dot icon26/10/2006
Annual return made up to 18/10/06
dot icon29/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon26/10/2005
Annual return made up to 18/10/05
dot icon28/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/10/2004
Annual return made up to 18/10/04
dot icon08/06/2004
Accounts for a dormant company made up to 2003-10-31
dot icon28/10/2003
Annual return made up to 18/10/03
dot icon11/05/2003
Accounts for a dormant company made up to 2002-10-31
dot icon07/11/2002
Annual return made up to 18/10/02
dot icon22/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon08/10/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
New secretary appointed
dot icon27/09/2002
Secretary resigned
dot icon08/11/2001
Annual return made up to 18/10/01
dot icon28/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon13/11/2000
Annual return made up to 18/10/00
dot icon26/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon05/11/1999
Annual return made up to 18/10/99
dot icon01/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon13/07/1999
Director resigned
dot icon13/07/1999
New director appointed
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Secretary's particulars changed
dot icon10/11/1998
Annual return made up to 18/10/98
dot icon05/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon13/11/1997
Annual return made up to 18/10/97
dot icon05/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Annual return made up to 18/10/96
dot icon17/09/1996
Accounts for a dormant company made up to 1995-10-31
dot icon11/10/1995
Annual return made up to 18/10/95
dot icon28/07/1995
Accounts for a dormant company made up to 1994-10-31
dot icon01/11/1994
Secretary resigned;new secretary appointed
dot icon01/11/1994
Annual return made up to 18/10/94
dot icon16/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon21/10/1993
Annual return made up to 18/10/93
dot icon06/09/1993
Accounts for a dormant company made up to 1992-10-31
dot icon16/10/1992
Annual return made up to 18/10/92
dot icon06/07/1992
Resolutions
dot icon06/07/1992
Resolutions
dot icon06/07/1992
Resolutions
dot icon06/07/1992
Accounts for a dormant company made up to 1991-10-31
dot icon10/06/1992
Compulsory strike-off action has been discontinued
dot icon10/06/1992
Annual return made up to 18/10/91
dot icon26/05/1992
First Gazette notice for compulsory strike-off
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Director resigned;new director appointed
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Director resigned;new director appointed
dot icon09/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/02/1992
Registered office changed on 02/02/92 from: 5 north end road london NW11 7RJ
dot icon04/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1991
Director resigned;new director appointed
dot icon04/03/1991
Registered office changed on 04/03/91 from: 2 baches street london N1 6UB
dot icon04/03/1991
Resolutions
dot icon18/10/1990
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
31/10/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quilliam, Stuart
Director
01/09/2017 - Present
-
Graham, Max
Director
01/09/2021 - Present
-
Elliott, Gordon Osmond
Director
08/02/2008 - Present
-

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 CHIMETOWN PROPERTY MANAGEMENT LIMITED

CHIMETOWN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/1990 with the registered office located at 3 Stratford House, Queen Street, Tring HP23 6BQ. There are currently 3 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 CHIMETOWN PROPERTY MANAGEMENT LIMITED?

toggle

CHIMETOWN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 18/10/1990 .

Where is CHIMETOWN PROPERTY MANAGEMENT LIMITED located?

toggle

CHIMETOWN PROPERTY MANAGEMENT LIMITED is registered at 3 Stratford House, Queen Street, Tring HP23 6BQ.

What does CHIMETOWN PROPERTY MANAGEMENT LIMITED do?

toggle

CHIMETOWN PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHIMETOWN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-01 with no updates.