CHOLMONDELEYS PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

CHOLMONDELEYS PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11455059

Incorporation date

09/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

118 Mount Street, Mayfair, London W1K 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2018)
dot icon31/01/2026
Director's details changed for Mr David Peregrine Montgomery-Honeyman on 2026-01-31
dot icon28/12/2025
Micro company accounts made up to 2025-07-31
dot icon25/12/2025
Confirmation statement made on 2025-12-25 with updates
dot icon15/12/2025
Change of details for Mr David Montgomery-Honeyman as a person with significant control on 2025-12-15
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon12/12/2025
Confirmation statement made on 2025-09-21 with updates
dot icon12/12/2025
Director's details changed for Mr David Montgomery-Honeyman on 2025-12-12
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon09/12/2025
Director's details changed for Mr David Montgomery-Honeyman on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr David Montgomery-Honeyman on 2025-12-09
dot icon21/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon16/08/2024
Accounts for a dormant company made up to 2024-07-31
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon28/08/2023
Accounts for a dormant company made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon10/02/2023
Termination of appointment of Felipe Prado Tellez as a director on 2023-02-11
dot icon10/01/2023
Appointment of Mr Felipe Prado Tellez as a director on 2023-01-10
dot icon20/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon18/10/2021
Accounts for a dormant company made up to 2021-07-31
dot icon03/10/2021
Director's details changed for Mr David Montgomery-Honeyman on 2021-10-03
dot icon15/08/2021
Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN England to 118 Mount Street Mayfair London W1K 3NJ on 2021-08-15
dot icon25/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon31/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon08/10/2020
Appointment of Mr David Montgomery-Honeyman as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Alfred Andrew Lyttelton as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Jenny Fontaine as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Henrietta Lawrence as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Caroline Susan Eden as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Crispin Julius De Montgomerie as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Henry Percy De Montagu as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Lucinda Clarke as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Roger Horatio Burke as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of James Sinclaire as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Luke Mark Jameson as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Lucia Francesca Belmont as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Julian Mark Anderson as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of David Montgomery-Honeyman as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Lucy Mandeville Burke as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Lucy Elizabeth Alington Marlowe as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of India Henrietta Du Montfort as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Charles Simmons as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Katherine Sarah Soames as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Andrew Bolton as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Sophie Baxter as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of Susan Ashley as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of James Armstrong as a director on 2020-10-08
dot icon08/10/2020
Termination of appointment of John Henry Addison as a director on 2020-10-08
dot icon25/08/2020
Director's details changed for Mr David Montgomery-Honeyman on 2020-08-25
dot icon19/08/2020
Confirmation statement made on 2020-07-08 with updates
dot icon12/07/2020
Appointment of Mrs Lucy Elizabeth Alington Marlowe as a director on 2020-07-12
dot icon12/07/2020
Appointment of Miss Caroline Susan Eden as a director on 2020-07-12
dot icon12/07/2020
Appointment of Mrs Katherine Sarah Soames as a director on 2020-07-12
dot icon12/07/2020
Appointment of Miss India Henrietta Du Montfort as a director on 2020-07-12
dot icon12/07/2020
Appointment of Miss Lucia Francesca Belmont as a director on 2020-07-12
dot icon10/07/2020
Appointment of Miss Sophie Baxter as a director on 2020-07-10
dot icon10/07/2020
Appointment of Mrs Henrietta Lawrence as a director on 2020-07-10
dot icon10/07/2020
Appointment of Mrs Jenny Fontaine as a director on 2020-07-10
dot icon10/07/2020
Appointment of Mr Charles Simmons as a director on 2020-07-10
dot icon10/07/2020
Appointment of Mr Andrew Bolton as a director on 2020-07-10
dot icon10/07/2020
Appointment of Miss Lucinda Clarke as a director on 2020-07-10
dot icon10/07/2020
Appointment of Mrs Susan Ashley as a director on 2020-07-10
dot icon10/07/2020
Appointment of Mr James Armstrong as a director on 2020-07-10
dot icon16/06/2020
Appointment of Mr John Henry Addison as a director on 2020-06-15
dot icon16/06/2020
Appointment of Mr James Sinclaire as a director on 2020-06-15
dot icon15/06/2020
Appointment of Mr Luke Mark Jameson as a director on 2020-06-15
dot icon15/06/2020
Appointment of Mrs Lucy Mandeville Burke as a director on 2020-06-15
dot icon15/06/2020
Appointment of Mr Julian Mark Anderson as a director on 2020-06-15
dot icon23/04/2020
Appointment of Mr Roger Horatio Burke as a director on 2020-04-22
dot icon22/04/2020
Appointment of Mr Crispin Crispin Julius De Montgomerie as a director on 2020-04-22
dot icon17/04/2020
Appointment of Mr Henry Percy De Montagu as a director on 2020-04-16
dot icon17/04/2020
Appointment of Mr Alfred Andrew Lyttelton as a director on 2020-04-16
dot icon15/04/2020
Registered office address changed from 35 Berkeley Square Mayfair London W1J 5BF to 17 Hanover Square Hanover Square Mayfair London W1S 1BN on 2020-04-15
dot icon02/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon12/02/2020
Termination of appointment of Henry Percy De Montagu as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Crispin Hugh Henry Godolphin as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Roger Horatio Burke as a director on 2020-02-12
dot icon12/02/2020
Termination of appointment of Crispin Julius De Montgomerie Arbuthnot as a director on 2020-02-12
dot icon04/01/2020
Appointment of Mr Roger Horatio Burke as a director on 2020-01-04
dot icon26/12/2019
Appointment of Mr Henry Percy De Montagu as a director on 2019-12-26
dot icon19/11/2019
Appointment of Mr Crispin Hugh Henry Godolphin as a director on 2019-11-17
dot icon19/11/2019
Appointment of Mr Crispin Julius De Montgomerie Arbuthnot as a director on 2019-11-17
dot icon11/11/2019
Termination of appointment of David Montgomery as a director on 2019-11-07
dot icon07/11/2019
Notification of David Montgomery-Honeyman as a person with significant control on 2019-11-06
dot icon07/11/2019
Cessation of David Montgomery as a person with significant control on 2019-11-06
dot icon07/11/2019
Appointment of Mr David Montgomery-Honeyman as a director on 2019-11-06
dot icon06/11/2019
Confirmation statement made on 2019-07-08 with updates
dot icon05/11/2019
Change of details for Mr David Montgomery as a person with significant control on 2019-11-04
dot icon05/11/2019
Director's details changed for Mr David Montgomery on 2019-11-04
dot icon25/10/2019
Registered office address changed from PO Box 4385 11455059: Companies House Default Address Cardiff CF14 8LH to 35 Berkeley Square Mayfair London W1J 5BF on 2019-10-25
dot icon14/05/2019
Termination of appointment of Lucy Cholmondeley as a director on 2019-05-14
dot icon14/05/2019
Termination of appointment of Hugh George Frederick Cholmondeley as a director on 2019-05-14
dot icon14/05/2019
Termination of appointment of Hugh Peregrine Cavendish as a director on 2019-05-14
dot icon19/09/2018
Registered office address changed to PO Box 4385, 11455059: Companies House Default Address, Cardiff, CF14 8LH on 2018-09-19
dot icon31/07/2018
Appointment of Mr Hugh Cavendish as a director on 2018-07-31
dot icon31/07/2018
Appointment of Ms Lucy Cholmondeley as a director on 2018-07-31
dot icon09/07/2018
Incorporation
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
31/07/2025
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
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

33
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
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 CHOLMONDELEYS PROPERTY GROUP LTD

CHOLMONDELEYS PROPERTY GROUP LTD is an(a) Active company incorporated on 09/07/2018 with the registered office located at 118 Mount Street, Mayfair, London W1K 3NJ. 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 CHOLMONDELEYS PROPERTY GROUP LTD?

toggle

CHOLMONDELEYS PROPERTY GROUP LTD is currently Active. It was registered on 09/07/2018 .

Where is CHOLMONDELEYS PROPERTY GROUP LTD located?

toggle

CHOLMONDELEYS PROPERTY GROUP LTD is registered at 118 Mount Street, Mayfair, London W1K 3NJ.

What does CHOLMONDELEYS PROPERTY GROUP LTD do?

toggle

CHOLMONDELEYS PROPERTY GROUP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHOLMONDELEYS PROPERTY GROUP LTD?

toggle

The latest filing was on 31/01/2026: Director's details changed for Mr David Peregrine Montgomery-Honeyman on 2026-01-31.