CHRISAND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHRISAND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03314450

Incorporation date

07/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, Fulbourne Road, Walthamstow, London E17 4EECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1997)
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon25/02/2025
Appointment of Mr Christopher Stylianou as a director on 2025-02-25
dot icon06/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/03/2023
Satisfaction of charge 1 in full
dot icon20/03/2023
Satisfaction of charge 2 in full
dot icon20/03/2023
Satisfaction of charge 3 in full
dot icon20/03/2023
Satisfaction of charge 4 in full
dot icon20/03/2023
Satisfaction of charge 5 in full
dot icon20/03/2023
Satisfaction of charge 6 in full
dot icon20/03/2023
Satisfaction of charge 7 in full
dot icon08/03/2023
Registration of charge 033144500008, created on 2023-03-08
dot icon31/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon24/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-02-28
dot icon15/12/2020
Previous accounting period shortened from 2020-03-31 to 2020-02-28
dot icon28/05/2020
Previous accounting period extended from 2020-02-28 to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mrs Maria Stylianou on 2010-02-07
dot icon18/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 07/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/09/2008
Appointment terminated director kyriakoulla stylianou
dot icon08/02/2008
Return made up to 07/02/08; full list of members
dot icon08/02/2008
Registered office changed on 08/02/08 from: sterling house 2B furbourne road london E17 4EE
dot icon08/02/2008
Director's particulars changed
dot icon08/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/05/2007
New director appointed
dot icon02/03/2007
Return made up to 07/02/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/02/2006
Return made up to 07/02/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/02/2005
Return made up to 07/02/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon16/02/2004
Return made up to 07/02/04; full list of members
dot icon20/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/05/2003
Particulars of mortgage/charge
dot icon18/02/2003
Return made up to 07/02/03; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon12/02/2002
Return made up to 07/02/02; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2001-02-28
dot icon23/02/2001
Return made up to 07/02/01; full list of members
dot icon18/05/2000
Accounts for a small company made up to 2000-02-29
dot icon03/02/2000
Return made up to 07/02/00; full list of members
dot icon09/11/1999
Particulars of mortgage/charge
dot icon25/06/1999
Registered office changed on 25/06/99 from: 648-652 high road leyton london E10 6RN
dot icon22/06/1999
Accounts for a small company made up to 1999-02-28
dot icon12/02/1999
Return made up to 07/02/99; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1998-02-28
dot icon10/03/1998
New director appointed
dot icon27/02/1998
Return made up to 07/02/98; full list of members
dot icon05/11/1997
Particulars of mortgage/charge
dot icon31/10/1997
Particulars of mortgage/charge
dot icon31/10/1997
Particulars of mortgage/charge
dot icon04/10/1997
Particulars of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon18/02/1997
Ad 11/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1997
New director appointed
dot icon14/02/1997
New secretary appointed
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Secretary resigned
dot icon14/02/1997
Registered office changed on 14/02/97 from: international house 31 church road hendon london NW4 4EB
dot icon07/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
291.18K
-
0.00
2.80K
-
2023
3
274.56K
-
0.00
2.81K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stylianou, Andreas Christofi
Director
07/02/1997 - Present
43
Stylianou, Christopher
Director
25/02/2025 - Present
15
Stylianou, Maria
Director
25/02/1998 - Present
1
Stylianou, Kyriakoulla
Director
11/05/2007 - 28/08/2008
-
ACCESS REGISTRARS LIMITED
Nominee Secretary
07/02/1997 - 07/02/1997
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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHRISAND PROPERTIES LIMITED

CHRISAND PROPERTIES LIMITED is an(a) Active company incorporated on 07/02/1997 with the registered office located at Sterling House, Fulbourne Road, Walthamstow, London E17 4EE. There are currently 4 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 CHRISAND PROPERTIES LIMITED?

toggle

CHRISAND PROPERTIES LIMITED is currently Active. It was registered on 07/02/1997 .

Where is CHRISAND PROPERTIES LIMITED located?

toggle

CHRISAND PROPERTIES LIMITED is registered at Sterling House, Fulbourne Road, Walthamstow, London E17 4EE.

What does CHRISAND PROPERTIES LIMITED do?

toggle

CHRISAND PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHRISAND PROPERTIES LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-02-28.