CHYPLAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHYPLAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08887864

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08887864 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon18/10/2024
Registered office address changed to PO Box 4385, 08887864 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-18
dot icon18/10/2024
Address of person with significant control Tony Green changed to 08887864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-18
dot icon18/10/2024
Address of officer Mr John Scholes changed to 08887864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-18
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom to None Moston Lane Manchester M40 9WB on 2023-10-23
dot icon15/11/2022
Compulsory strike-off action has been discontinued
dot icon14/11/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-02-28
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon22/10/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-02-28
dot icon30/04/2021
Micro company accounts made up to 2020-02-28
dot icon04/12/2020
Compulsory strike-off action has been discontinued
dot icon03/12/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon14/07/2020
Appointment of Mr John Scholes as a director on 2020-07-13
dot icon14/07/2020
Termination of appointment of Tony Green as a director on 2020-07-13
dot icon04/02/2020
Micro company accounts made up to 2019-02-28
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon05/04/2019
Micro company accounts made up to 2018-02-28
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-02-28
dot icon09/08/2017
Notification of Tony Green as a person with significant control on 2017-08-09
dot icon09/08/2017
Cessation of Woodberry Secretarial Limited as a person with significant control on 2017-08-09
dot icon09/08/2017
Appointment of Tony Green as a director on 2017-08-09
dot icon09/08/2017
Termination of appointment of Barbara Kahan as a director on 2017-08-09
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon09/08/2017
Registered office address changed from 2 Woodberry Grove London N12 0DR United Kingdom to 132-134 Great Ancoats Street Manchester M4 6DE on 2017-08-09
dot icon01/03/2017
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 2 Woodberry Grove London N12 0DR on 2017-03-01
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon27/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
09/08/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholes, John
Director
13/07/2020 - Present
2
Green, Tony
Director
09/08/2017 - 13/07/2020
2

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+
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 CHYPLAN PROPERTIES LIMITED

CHYPLAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 12/02/2014 with the registered office located at 4385, 08887864 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHYPLAN PROPERTIES LIMITED?

toggle

CHYPLAN PROPERTIES LIMITED is currently Dissolved. It was registered on 12/02/2014 and dissolved on 28/04/2026.

Where is CHYPLAN PROPERTIES LIMITED located?

toggle

CHYPLAN PROPERTIES LIMITED is registered at 4385, 08887864 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHYPLAN PROPERTIES LIMITED do?

toggle

CHYPLAN PROPERTIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHYPLAN PROPERTIES LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.