CHROME PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHROME PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07362539

Incorporation date

01/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

495 Green Lanes, Palmers Green, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2010)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/12/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon14/10/2021
Satisfaction of charge 073625390024 in full
dot icon14/10/2021
Satisfaction of charge 073625390023 in full
dot icon07/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon04/01/2021
Satisfaction of charge 073625390013 in full
dot icon27/07/2020
Satisfaction of charge 073625390014 in full
dot icon27/07/2020
Satisfaction of charge 073625390015 in full
dot icon06/07/2020
Satisfaction of charge 073625390004 in full
dot icon06/07/2020
Satisfaction of charge 073625390018 in full
dot icon06/07/2020
Satisfaction of charge 073625390003 in full
dot icon06/07/2020
Satisfaction of charge 073625390016 in full
dot icon06/07/2020
Satisfaction of charge 073625390005 in full
dot icon06/07/2020
Satisfaction of charge 073625390012 in full
dot icon06/07/2020
Satisfaction of charge 073625390002 in full
dot icon06/07/2020
Satisfaction of charge 073625390007 in full
dot icon06/07/2020
Satisfaction of charge 073625390010 in full
dot icon06/07/2020
Satisfaction of charge 073625390006 in full
dot icon06/07/2020
Satisfaction of charge 073625390017 in full
dot icon06/07/2020
Satisfaction of charge 073625390008 in full
dot icon06/07/2020
Satisfaction of charge 1 in full
dot icon06/07/2020
Satisfaction of charge 073625390009 in full
dot icon06/07/2020
Satisfaction of charge 073625390011 in full
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/04/2020
Registration of charge 073625390019, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390020, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390021, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390023, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390022, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390024, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390026, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390025, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390027, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390030, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390028, created on 2020-03-31
dot icon08/04/2020
Registration of charge 073625390029, created on 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-11-08 with updates
dot icon07/10/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2016
Director's details changed for Mrs Katherine Helen Sunter on 2016-09-21
dot icon19/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/12/2015
Registration of charge 073625390018, created on 2015-12-11
dot icon31/10/2015
Registration of charge 073625390016, created on 2015-10-30
dot icon31/10/2015
Registration of charge 073625390017, created on 2015-10-30
dot icon23/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/02/2015
Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to 495 Green Lanes Palmers Green London N13 4BS on 2015-02-05
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon03/07/2014
Registration of charge 073625390015, created on 2014-07-02
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Registration of charge 073625390014
dot icon25/03/2014
Registration of charge 073625390013
dot icon24/10/2013
Registration of charge 073625390008
dot icon24/10/2013
Registration of charge 073625390006
dot icon24/10/2013
Registration of charge 073625390009
dot icon24/10/2013
Registration of charge 073625390010
dot icon24/10/2013
Registration of charge 073625390012
dot icon24/10/2013
Registration of charge 073625390011
dot icon24/10/2013
Registration of charge 073625390005
dot icon24/10/2013
Registration of charge 073625390007
dot icon24/10/2013
Registration of charge 073625390004
dot icon23/10/2013
Registration of charge 073625390003
dot icon23/10/2013
Registration of charge 073625390002
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Aidan David Sunter as a director
dot icon28/03/2012
Termination of appointment of Lianne O'boyle as a director
dot icon16/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon01/09/2010
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 icon-97.55 % *

* during past year

Cash in Bank

£890.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
212.33K
-
0.00
36.40K
-
2022
0
152.74K
-
0.00
890.00
-
2022
0
152.74K
-
0.00
890.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

152.74K £Descended-28.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

890.00 £Descended-97.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sunter, Aidan
Director
27/03/2012 - Present
26
O'boyle, Lianne
Director
01/09/2010 - 27/03/2012
12
Mrs Katherine Helen Sunter
Director
01/09/2010 - Present
1

Persons with Significant Control

2
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 CHROME PROPERTY INVESTMENTS LIMITED

CHROME PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 01/09/2010 with the registered office located at 495 Green Lanes, Palmers Green, London N13 4BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHROME PROPERTY INVESTMENTS LIMITED?

toggle

CHROME PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 01/09/2010 .

Where is CHROME PROPERTY INVESTMENTS LIMITED located?

toggle

CHROME PROPERTY INVESTMENTS LIMITED is registered at 495 Green Lanes, Palmers Green, London N13 4BS.

What does CHROME PROPERTY INVESTMENTS LIMITED do?

toggle

CHROME PROPERTY INVESTMENTS 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 CHROME PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.