CHIPPERFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHIPPERFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05175493

Incorporation date

09/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Earlsmead Road, London NW10 5QBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2004)
dot icon30/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon11/07/2025
Registered office address changed from The Birches Megg Lane Chipperfield Kings Langley WD4 9JW England to 4 Earlsmead Road London NW10 5QB on 2025-07-11
dot icon31/10/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/09/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon16/09/2024
Registered office address changed from 1 st. Swithins Terrace Norwich Norfolk NR2 4rd England to The Birches Megg Lane Chipperfield Kings Langley WD4 9JW on 2024-09-16
dot icon20/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2023
Previous accounting period extended from 2022-09-29 to 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon30/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon18/05/2020
Previous accounting period shortened from 2020-01-31 to 2019-09-30
dot icon01/05/2020
Registered office address changed from The Birches Megg Lane Chipperfield Kings Langley Hertfordshire WD4 9JW to 1 st. Swithins Terrace Norwich Norfolk NR2 4rd on 2020-05-01
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/04/2015
Previous accounting period extended from 2014-07-31 to 2015-01-31
dot icon30/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/11/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/09/2012
Compulsory strike-off action has been suspended
dot icon12/09/2012
Compulsory strike-off action has been discontinued
dot icon11/09/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Receiver's abstract of receipts and payments to 2011-12-21
dot icon16/05/2012
Receiver's abstract of receipts and payments to 2011-12-21
dot icon20/04/2012
Annual return made up to 2011-07-09 with full list of shareholders
dot icon03/01/2012
Notice of ceasing to act as receiver or manager
dot icon03/01/2012
Notice of ceasing to act as receiver or manager
dot icon09/08/2011
Notice of appointment of receiver or manager
dot icon09/08/2011
Notice of appointment of receiver or manager
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon23/08/2010
Registered office address changed from Phoenix House the Birches Megg Lane Chipperfield WD4 9JW on 2010-08-23
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/09/2009
Return made up to 09/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/03/2009
Total exemption small company accounts made up to 2007-07-31
dot icon27/08/2008
Return made up to 09/07/08; full list of members
dot icon08/10/2007
Return made up to 09/07/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/03/2007
Return made up to 09/07/06; full list of members
dot icon11/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/11/2005
New director appointed
dot icon26/10/2005
Return made up to 09/07/05; full list of members
dot icon20/10/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon24/02/2005
Ad 01/08/04--------- £ si 48@1=48 £ ic 2/50
dot icon29/01/2005
Particulars of mortgage/charge
dot icon21/07/2004
New director appointed
dot icon21/07/2004
New secretary appointed
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Registered office changed on 19/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon09/07/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
888.28K
-
0.00
488.00
-
2022
2
888.50K
-
0.00
488.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
09/07/2004 - 13/07/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
09/07/2004 - 13/07/2004
15849
Robinson, Thomas Francis Barry
Director
15/07/2004 - Present
16
Robinson, Jonathan Francis
Director
01/07/2005 - Present
9
Robinson, Mark Thomas
Secretary
15/07/2004 - Present
-

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 CHIPPERFIELD PROPERTIES LIMITED

CHIPPERFIELD PROPERTIES LIMITED is an(a) Active company incorporated on 09/07/2004 with the registered office located at 4 Earlsmead Road, London NW10 5QB. 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 CHIPPERFIELD PROPERTIES LIMITED?

toggle

CHIPPERFIELD PROPERTIES LIMITED is currently Active. It was registered on 09/07/2004 .

Where is CHIPPERFIELD PROPERTIES LIMITED located?

toggle

CHIPPERFIELD PROPERTIES LIMITED is registered at 4 Earlsmead Road, London NW10 5QB.

What does CHIPPERFIELD PROPERTIES LIMITED do?

toggle

CHIPPERFIELD PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHIPPERFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 30/10/2025: Total exemption full accounts made up to 2024-09-30.