CHISLEHURST DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CHISLEHURST DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10797423

Incorporation date

01/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2017)
dot icon15/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon26/03/2026
Micro company accounts made up to 2025-03-27
dot icon01/03/2026
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 152-160 City Road London EC1V 2NX on 2026-03-01
dot icon01/03/2026
Registered office address changed from 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2026-03-01
dot icon11/06/2025
Micro company accounts made up to 2024-03-27
dot icon10/06/2025
Previous accounting period shortened from 2025-03-27 to 2025-03-26
dot icon30/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon19/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-03-28
dot icon24/04/2023
Micro company accounts made up to 2022-03-28
dot icon21/04/2023
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-04-21
dot icon21/04/2023
Director's details changed for Mr Justin Mark Laurence on 2023-04-21
dot icon21/04/2023
Director's details changed for Mrs Sharon Laurence on 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon25/11/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon14/06/2022
Director's details changed for Mrs Sharon Laurence on 2022-06-14
dot icon13/06/2022
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-06-13
dot icon13/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Satisfaction of charge 107974230004 in full
dot icon22/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/06/2021
Satisfaction of charge 107974230003 in full
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon25/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon29/01/2020
Registration of charge 107974230004, created on 2020-01-28
dot icon21/01/2020
Satisfaction of charge 107974230001 in full
dot icon21/01/2020
Satisfaction of charge 107974230002 in full
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon24/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon03/05/2019
Registration of charge 107974230003, created on 2019-04-12
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/09/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon23/07/2018
Director's details changed for Mrs Sharon Laurence on 2018-06-01
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon05/01/2018
Registration of charge 107974230001, created on 2017-12-19
dot icon05/01/2018
Registration of charge 107974230002, created on 2017-12-19
dot icon05/07/2017
Appointment of Mr Justin Mark Laurence as a director on 2017-07-05
dot icon14/06/2017
Resolutions
dot icon11/06/2017
Resolutions
dot icon01/06/2017
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/03/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
27/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/03/2024
dot iconNext account date
26/03/2025
dot iconNext due on
26/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
148.90K
-
0.00
9.70K
-
2022
0
151.80K
-
0.00
-
-
2023
0
155.80K
-
0.00
-
-
2023
0
155.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

155.80K £Ascended2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laurence, Justin Mark
Director
05/07/2017 - Present
8
Laurence, Sharon
Director
01/06/2017 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHISLEHURST DEVELOPMENTS LTD

CHISLEHURST DEVELOPMENTS LTD is an(a) Active company incorporated on 01/06/2017 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISLEHURST DEVELOPMENTS LTD?

toggle

CHISLEHURST DEVELOPMENTS LTD is currently Active. It was registered on 01/06/2017 .

Where is CHISLEHURST DEVELOPMENTS LTD located?

toggle

CHISLEHURST DEVELOPMENTS LTD is registered at 124 City Road, London EC1V 2NX.

What does CHISLEHURST DEVELOPMENTS LTD do?

toggle

CHISLEHURST DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHISLEHURST DEVELOPMENTS LTD?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-30 with no updates.