CHISLEHURST FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHISLEHURST FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05009798

Incorporation date

08/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon31/03/2026
Termination of appointment of Jennifer Jayne Fuller as a director on 2026-03-02
dot icon31/03/2026
Termination of appointment of Pamela Llewellyn as a director on 2026-03-02
dot icon31/03/2026
Termination of appointment of Maureen Major as a director on 2026-03-02
dot icon31/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon31/03/2026
Appointment of Peter Mark Barrie as a director on 2026-03-23
dot icon26/02/2026
Appointment of Mr Ian Graham Bradshaw as a director on 2026-02-26
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon09/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2023
Previous accounting period shortened from 2022-12-25 to 2022-12-24
dot icon21/08/2023
Termination of appointment of George Richard Fuller as a director on 2023-08-21
dot icon21/08/2023
Appointment of Mrs Jennifer Jayne Fuller as a director on 2023-08-21
dot icon16/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon26/10/2022
Appointment of Sandra Helen Goodwin as a director on 2022-10-26
dot icon14/07/2022
Termination of appointment of Andrew James Bagshawe as a secretary on 2022-07-14
dot icon14/07/2022
Appointment of Foxes Property Management Limited as a secretary on 2022-07-14
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Termination of appointment of Janice Joy Calderon as a director on 2022-07-01
dot icon18/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon06/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-01-08 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon20/12/2018
Director's details changed for Mr George Richard Fuller on 2018-12-20
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Peter Michael Heasman as a secretary on 2015-04-07
dot icon07/04/2015
Appointment of Andrew James Bagshawe as a secretary on 2015-04-07
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon27/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon06/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon04/08/2008
Director appointed maureen major
dot icon04/08/2008
Director appointed pamela llewellyn
dot icon30/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 08/01/08; full list of members
dot icon22/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/05/2007
Ad 12/04/07--------- £ si 1@1=1 £ ic 9/10
dot icon13/02/2007
Return made up to 08/01/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 08/01/06; full list of members
dot icon23/02/2006
New secretary appointed
dot icon22/02/2006
Ad 07/02/06--------- £ si 6@1=6 £ ic 1/7
dot icon14/02/2006
Director resigned
dot icon10/02/2006
Registered office changed on 10/02/06 from: flat 12 chislehurst grosvenor road bournemouth dorset BH4 8BH
dot icon01/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/06/2005
Accounting reference date shortened from 31/01/05 to 25/12/04
dot icon28/02/2005
Return made up to 08/01/05; full list of members
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon08/02/2004
Secretary resigned
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
New director appointed
dot icon08/02/2004
Registered office changed on 08/02/04 from: 16 churchill way cardiff CF10 2DX
dot icon08/01/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£218.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
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
218.00
-
2021
0
-
-
0.00
218.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/01/2004 - 08/01/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/01/2004 - 08/01/2004
15962
Calderon, Janice Joy
Director
08/04/2004 - 01/07/2022
4
Heasman, Peter Michael
Secretary
13/01/2006 - 07/04/2015
21
Fuller, Jennifer Jayne
Director
21/08/2023 - 02/03/2026
51

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 FREEHOLD LIMITED

CHISLEHURST FREEHOLD LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset BH2 5PS. There are currently 4 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 FREEHOLD LIMITED?

toggle

CHISLEHURST FREEHOLD LIMITED is currently Active. It was registered on 08/01/2004 .

Where is CHISLEHURST FREEHOLD LIMITED located?

toggle

CHISLEHURST FREEHOLD LIMITED is registered at Foxes Property Management, 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does CHISLEHURST FREEHOLD LIMITED do?

toggle

CHISLEHURST FREEHOLD LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHISLEHURST FREEHOLD LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Jennifer Jayne Fuller as a director on 2026-03-02.