CHISMOOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHISMOOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296172

Incorporation date

01/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

277 Gray's Inn Road, London WC1X 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/08/2022
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 277 Gray's Inn Road London WC1X 8QF on 2022-08-02
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Notification of Eleni Siloglou as a person with significant control on 2021-10-02
dot icon12/10/2021
Cessation of Samuel Leslie Berkovits as a person with significant control on 2021-10-02
dot icon12/10/2021
Appointment of Ms Eleni Siloglou as a director on 2021-10-02
dot icon12/10/2021
Termination of appointment of Samuel Leslie Berkovits as a director on 2021-10-02
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/12/2020
Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2020-12-30
dot icon02/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/02/2020
Compulsory strike-off action has been discontinued
dot icon29/01/2020
Confirmation statement made on 2019-10-01 with no updates
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon08/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon08/06/2018
Confirmation statement made on 2017-10-01 with updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/06/2018
Accounts for a dormant company made up to 2016-10-31
dot icon08/06/2018
Administrative restoration application
dot icon19/12/2017
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2017
Compulsory strike-off action has been suspended
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon17/07/2017
Termination of appointment of Andrew Victor William Greenfield as a director on 2017-06-26
dot icon17/07/2017
Termination of appointment of Andrew Victor William Greenfield as a secretary on 2017-06-26
dot icon17/07/2017
Notification of Samuel Leslie Berkovits as a person with significant control on 2017-06-26
dot icon17/07/2017
Cessation of Andrew Victor William Vanwell Groneveld Greenfield as a person with significant control on 2017-06-26
dot icon17/07/2017
Appointment of Mr Samuel Leslie Berkovits as a director on 2017-06-26
dot icon17/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon07/10/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon03/02/2016
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon13/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon15/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/05/2012
Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 2012-05-28
dot icon12/01/2012
Accounts for a dormant company made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon10/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon14/12/2009
Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 2009-12-14
dot icon21/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Andrew Victor William Greenfield on 2009-10-01
dot icon21/05/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/05/2009
Appointment terminated secretary bryan tarttelin
dot icon15/05/2009
Appointment terminated director alison smith
dot icon15/05/2009
Secretary appointed mr andrew victor william greenfield
dot icon15/05/2009
Director appointed mr andrew victor william greenfield
dot icon19/12/2008
Return made up to 01/10/08; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon07/11/2007
Return made up to 01/10/07; full list of members
dot icon07/11/2007
Secretary's particulars changed
dot icon29/03/2007
Accounts for a dormant company made up to 2006-10-31
dot icon27/11/2006
Return made up to 01/10/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon16/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon20/10/2005
Return made up to 01/10/05; full list of members
dot icon07/09/2005
Registered office changed on 07/09/05 from: c/o tarttelin & co 70 conduit street london W1S 2GF
dot icon03/06/2005
Accounts for a dormant company made up to 2004-10-31
dot icon03/06/2005
Registered office changed on 03/06/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ
dot icon11/10/2004
Return made up to 01/10/04; full list of members
dot icon23/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon20/07/2004
Registered office changed on 20/07/04 from: c/o tartellin & co 26 dover street london W1S 4LY
dot icon28/01/2004
Accounts for a dormant company made up to 2002-10-31
dot icon30/10/2003
Return made up to 01/10/03; full list of members
dot icon29/07/2003
Delivery ext'd 3 mth 31/10/02
dot icon29/10/2002
Return made up to 01/10/02; full list of members
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Secretary resigned
dot icon17/10/2001
Registered office changed on 17/10/01 from: 6-8 underwood street london N1 7JQ
dot icon01/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
474.00
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.07K £Ascended126.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siloglou, Eleni
Director
02/10/2021 - Present
2

Persons with Significant Control

3
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 CHISMOOR PROPERTIES LIMITED

CHISMOOR PROPERTIES LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at 277 Gray's Inn Road, London WC1X 8QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISMOOR PROPERTIES LIMITED?

toggle

CHISMOOR PROPERTIES LIMITED is currently Active. It was registered on 01/10/2001 .

Where is CHISMOOR PROPERTIES LIMITED located?

toggle

CHISMOOR PROPERTIES LIMITED is registered at 277 Gray's Inn Road, London WC1X 8QF.

What does CHISMOOR PROPERTIES LIMITED do?

toggle

CHISMOOR PROPERTIES LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CHISMOOR PROPERTIES LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-12 with no updates.