CHISWICK PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHISWICK PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00593758

Incorporation date

15/11/1957

Size

Micro Entity

Contacts

Registered address

Registered address

Acorn House, 33 Churchfield Road, Acton London W3 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1987)
dot icon20/04/2026
Micro company accounts made up to 2025-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon08/03/2024
Micro company accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon16/05/2023
Micro company accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon29/07/2022
Micro company accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of Matthew Aine Tompkins Kenward as a director on 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon28/07/2017
Micro company accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-10-20
dot icon22/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/05/2011
Appointment of Brenda Joyce Kenward as a director
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon11/11/2008
Return made up to 20/10/08; no change of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/11/2007
Return made up to 20/10/07; no change of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/11/2006
Director resigned
dot icon08/11/2006
Return made up to 20/10/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 20/10/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 20/10/04; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2003
Return made up to 20/10/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2001-12-31
dot icon08/01/2003
Return made up to 20/10/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/10/2001
Return made up to 20/10/01; full list of members
dot icon23/10/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon02/01/2001
Return made up to 20/10/00; full list of members
dot icon15/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Return made up to 20/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Full accounts made up to 1997-12-31
dot icon08/12/1998
Return made up to 20/10/98; no change of members
dot icon08/12/1998
Director's particulars changed
dot icon08/12/1998
Secretary's particulars changed
dot icon06/05/1998
Full accounts made up to 1996-12-31
dot icon05/03/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 20/10/97; no change of members
dot icon01/09/1997
Registered office changed on 01/09/97 from: 5TH floor avon house, 360-366 oxford st, london W1N ole
dot icon12/02/1997
Accounts for a small company made up to 1995-12-31
dot icon12/02/1997
Return made up to 20/10/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1994-12-31
dot icon27/10/1995
Return made up to 20/10/95; no change of members
dot icon07/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1993-12-31
dot icon10/10/1994
Return made up to 20/10/94; no change of members
dot icon19/09/1994
Accounts for a small company made up to 1992-12-31
dot icon22/11/1993
Return made up to 20/10/93; full list of members
dot icon05/04/1993
Accounts for a small company made up to 1991-12-31
dot icon08/01/1993
Particulars of mortgage/charge
dot icon08/01/1993
Particulars of mortgage/charge
dot icon26/10/1992
Return made up to 20/10/92; no change of members
dot icon13/08/1992
Accounts for a small company made up to 1990-12-31
dot icon16/06/1992
Accounts for a small company made up to 1989-12-31
dot icon18/11/1991
Return made up to 20/10/91; no change of members
dot icon07/05/1991
Accounts for a small company made up to 1988-12-31
dot icon07/05/1991
Return made up to 31/12/90; full list of members
dot icon31/10/1989
Accounts for a small company made up to 1987-12-31
dot icon31/10/1989
Return made up to 20/10/89; full list of members
dot icon05/01/1989
Accounts for a small company made up to 1986-12-31
dot icon05/01/1989
Return made up to 24/08/88; full list of members
dot icon20/05/1988
Secretary resigned;new secretary appointed
dot icon06/08/1987
Accounts for a small company made up to 1985-12-31
dot icon06/08/1987
Return made up to 03/07/87; full list of members
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
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
377.14K
-
0.00
-
-
2022
1
386.68K
-
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHISWICK PROPERTY COMPANY LIMITED

CHISWICK PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 15/11/1957 with the registered office located at Acorn House, 33 Churchfield Road, Acton London W3 6AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWICK PROPERTY COMPANY LIMITED?

toggle

CHISWICK PROPERTY COMPANY LIMITED is currently Active. It was registered on 15/11/1957 .

Where is CHISWICK PROPERTY COMPANY LIMITED located?

toggle

CHISWICK PROPERTY COMPANY LIMITED is registered at Acorn House, 33 Churchfield Road, Acton London W3 6AY.

What does CHISWICK PROPERTY COMPANY LIMITED do?

toggle

CHISWICK PROPERTY COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHISWICK PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-12-31.