CHONDELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHONDELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01764581

Incorporation date

26/10/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat B, Suffolk Lodge, Woodlands Grove, Isleworth, Middlesex TW7 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1983)
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Director's details changed for Mr Richard Simon Potter on 2025-10-15
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon15/10/2025
Director's details changed for Christopher John Gray on 2025-10-15
dot icon15/10/2025
Director's details changed for Adele Murray on 2025-10-15
dot icon15/10/2025
Director's details changed for Mr Richard Simon Potter on 2025-10-15
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon24/04/2024
Termination of appointment of Eileen Anne Potter as a secretary on 2024-01-29
dot icon24/04/2024
Appointment of Stephanie Margaret Bryan as a secretary on 2024-01-29
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon19/06/2023
Termination of appointment of Michael Alfred Coombe as a director on 2023-06-19
dot icon19/06/2023
Termination of appointment of Andrew Mamo as a director on 2023-06-19
dot icon19/06/2023
Termination of appointment of Latha Mamo as a director on 2023-06-19
dot icon19/06/2023
Appointment of Penelope Frances Tate as a director on 2023-02-01
dot icon30/04/2023
Appointment of Mrs Alison Eve Merrett as a director on 2021-08-10
dot icon11/04/2023
Appointment of Mr Thomas Kaufmann Owain Jones as a director on 2023-04-01
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/10/2022
Director's details changed for Stephanie Margaret Bryan on 2022-10-25
dot icon25/10/2022
Director's details changed for Mr Michael Alfred Coombe on 2022-10-25
dot icon25/10/2022
Director's details changed for Charlotte Kellaway Cooper on 2022-10-25
dot icon25/10/2022
Director's details changed for Christopher John Gray on 2022-10-25
dot icon25/10/2022
Director's details changed for Andrew Mamo on 2022-10-25
dot icon25/10/2022
Director's details changed for Adele Murray on 2022-10-25
dot icon25/10/2022
Director's details changed for Latha Mamo on 2022-10-25
dot icon25/10/2022
Director's details changed for Mr Richard Simon Potter on 2022-10-25
dot icon25/10/2022
Director's details changed for Hiteshree Shah on 2022-10-25
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon21/10/2015
Director's details changed for Andrew Mamo on 2014-10-16
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/12/2012
Appointment of Andrew Mamo as a director
dot icon11/12/2012
Appointment of Latha Mamo as a director
dot icon24/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Heather Bird as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Director's details changed for Mr Michael Alfred Coombe on 2009-10-16
dot icon03/11/2009
Director's details changed for Hiteshree Shah on 2009-10-16
dot icon03/11/2009
Director's details changed for Christopher John Gray on 2009-10-16
dot icon03/11/2009
Director's details changed for Mr Richard Simon Potter on 2009-10-16
dot icon03/11/2009
Register inspection address has been changed
dot icon03/11/2009
Director's details changed for Charlotte Kellaway Cooper on 2009-10-16
dot icon03/11/2009
Director's details changed for Adele Murray on 2009-10-16
dot icon03/11/2009
Director's details changed for Miss Heather Elizabeth Bird on 2009-10-16
dot icon03/11/2009
Director's details changed for Stephanie Margaret Bryan on 2009-10-16
dot icon30/04/2009
Appointment terminated director john bird
dot icon30/04/2009
Director appointed michael alfred coombe
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/11/2008
Director's change of particulars / charlotte cooper / 03/11/2008
dot icon23/10/2008
Return made up to 16/10/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from 2 castle business village station road hampton mddx TW12 bx
dot icon23/10/2008
Return made up to 16/10/07; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from suffolk lodge woodlands grove isleworth middx TW7 6NS
dot icon23/10/2008
Location of debenture register
dot icon23/10/2008
Location of register of members
dot icon20/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/12/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon11/11/2006
Return made up to 16/10/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 16/10/05; full list of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/12/2004
Director resigned
dot icon30/11/2004
Return made up to 16/10/04; full list of members
dot icon30/11/2004
New director appointed
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/01/2004
Return made up to 16/10/03; full list of members
dot icon20/01/2004
New director appointed
dot icon01/04/2003
Secretary resigned;director resigned
dot icon01/04/2003
New secretary appointed
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/11/2002
Return made up to 16/10/02; full list of members
dot icon26/11/2002
New director appointed
dot icon20/09/2002
Director resigned
dot icon07/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 16/10/01; full list of members
dot icon05/11/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon02/11/2000
Return made up to 16/10/00; full list of members
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon23/11/1999
Return made up to 16/10/99; full list of members
dot icon22/11/1999
Full accounts made up to 1999-03-31
dot icon28/10/1999
Director resigned
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon06/11/1998
Return made up to 16/10/98; no change of members
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon21/11/1997
Return made up to 16/10/97; change of members
dot icon21/11/1997
Director resigned
dot icon21/11/1997
New director appointed
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon13/11/1996
Return made up to 16/10/96; full list of members
dot icon09/04/1996
Full accounts made up to 1995-03-31
dot icon11/12/1995
Return made up to 16/10/95; no change of members
dot icon08/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Return made up to 16/10/94; change of members
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon02/06/1994
Secretary resigned
dot icon05/05/1994
New secretary appointed
dot icon05/05/1994
Director resigned;new director appointed
dot icon20/10/1993
Full accounts made up to 1993-03-31
dot icon20/10/1993
Return made up to 16/10/93; full list of members
dot icon22/10/1992
Full accounts made up to 1992-03-31
dot icon22/10/1992
Return made up to 16/10/92; full list of members
dot icon11/11/1991
Return made up to 07/10/91; full list of members
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon17/06/1991
Director resigned;new director appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Director resigned;new director appointed
dot icon01/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Return made up to 16/10/90; full list of members
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon05/12/1989
Return made up to 20/11/89; full list of members
dot icon20/10/1988
Full accounts made up to 1988-03-31
dot icon20/10/1988
Return made up to 15/09/88; full list of members
dot icon27/06/1988
Director resigned;new director appointed
dot icon05/05/1988
Director resigned;new director appointed
dot icon05/01/1988
New director appointed
dot icon22/10/1987
Return made up to 10/08/87; full list of members
dot icon22/10/1987
Full accounts made up to 1987-03-31
dot icon22/10/1987
Secretary resigned;new secretary appointed
dot icon22/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1986
Return made up to 24/06/86; full list of members
dot icon19/08/1986
Director resigned;new director appointed
dot icon11/08/1986
Full accounts made up to 1986-03-31
dot icon26/10/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Hiteshree
Director
03/08/2007 - Present
2
Mrs Alison Eve Merrett
Director
10/08/2021 - Present
1
Coombe, Michael Alfred
Director
01/02/2009 - 19/06/2023
1
Jones, Thomas Kaufmann Owain
Director
01/04/2023 - Present
-
Mamo, Andrew
Director
20/09/2012 - 19/06/2023
-

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+
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 CHONDELL PROPERTIES LIMITED

CHONDELL PROPERTIES LIMITED is an(a) Active company incorporated on 26/10/1983 with the registered office located at Flat B, Suffolk Lodge, Woodlands Grove, Isleworth, Middlesex TW7 6NS. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHONDELL PROPERTIES LIMITED?

toggle

CHONDELL PROPERTIES LIMITED is currently Active. It was registered on 26/10/1983 .

Where is CHONDELL PROPERTIES LIMITED located?

toggle

CHONDELL PROPERTIES LIMITED is registered at Flat B, Suffolk Lodge, Woodlands Grove, Isleworth, Middlesex TW7 6NS.

What does CHONDELL PROPERTIES LIMITED do?

toggle

CHONDELL PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHONDELL PROPERTIES LIMITED?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2025-03-31.