D. CHALLIS PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

D. CHALLIS PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05954331

Incorporation date

03/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bright Brown Limited Exchange House, St. Cross Lane, Newport, Isle Of Wight PO30 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2006)
dot icon06/05/2026
Replacement Filing for the appointment of Mr Owen Taylor as a director
dot icon28/04/2026
Change of details for Mr Owen Taylor as a person with significant control on 2026-03-31
dot icon28/04/2026
Cessation of Beverley Marie Challis as a person with significant control on 2026-03-31
dot icon28/04/2026
Cessation of Derek Challis as a person with significant control on 2026-03-31
dot icon28/04/2026
Termination of appointment of Derek Challis as a director on 2026-03-31
dot icon28/04/2026
Termination of appointment of Beverley Marie Challis as a director on 2026-03-31
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Notification of Owen Taylor as a person with significant control on 2024-01-05
dot icon18/10/2024
Cessation of Derek Challis as a person with significant control on 2024-01-04
dot icon18/10/2024
Notification of Derek Challis as a person with significant control on 2024-01-05
dot icon04/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon02/04/2024
Appointment of Mrs Rachel Maidment as a secretary on 2024-04-01
dot icon02/04/2024
Appointment of Mr Owen Taylor as a director on 2024-04-01
dot icon02/04/2024
Director's details changed for Mr Owen Taylor on 2024-04-02
dot icon02/04/2024
Appointment of Mrs Rachel Maidment as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Malcolm Fellender Hector as a secretary on 2024-03-31
dot icon28/01/2024
Memorandum and Articles of Association
dot icon26/01/2024
Change of share class name or designation
dot icon23/01/2024
Change of details for Mr Derek Challis as a person with significant control on 2024-01-04
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon15/12/2021
Satisfaction of charge 1 in full
dot icon15/12/2021
Satisfaction of charge 2 in full
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon06/09/2018
Change of details for Mrs Beverley Marie Challis as a person with significant control on 2016-04-06
dot icon06/09/2018
Change of details for Mr Derek Challis as a person with significant control on 2016-04-06
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon29/10/2015
Registered office address changed from Woodside Lodge, Ashlake Copse Road, Ryde Isle of Wight PO33 4EY to C/O Bright Brown Limited Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 2015-10-29
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon02/10/2013
Director's details changed for Ms Beverley Marie Symmans on 2013-04-08
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon11/10/2011
Director's details changed for Ms Beverley Marie Symmans on 2010-11-01
dot icon11/10/2011
Director's details changed for Mr Derek Challis on 2010-11-01
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/11/2009
Director's details changed for Beverley Marie Symmans on 2009-11-09
dot icon20/11/2009
Director's details changed for Derek Challis on 2009-11-09
dot icon09/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon06/11/2009
Director's details changed for Beverley Marie Symmans on 2009-10-01
dot icon06/11/2009
Director's details changed for Derek Challis on 2009-10-01
dot icon01/04/2009
Capitals not rolled up
dot icon09/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/10/2008
Return made up to 03/10/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 03/10/07; full list of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: 38 lugley street newport isle of wight PO30 5HD
dot icon21/12/2006
Particulars of mortgage/charge
dot icon26/10/2006
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon26/10/2006
Ad 04/10/06-20/10/06 £ si 99@1=99 £ ic 1/100
dot icon26/10/2006
Registered office changed on 26/10/06 from: 38 lugley street newport isle of wight PO30 5HD
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
New director appointed
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Secretary resigned
dot icon03/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-69.18 % *

* during past year

Cash in Bank

£52,679.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
239.19K
-
0.00
85.23K
-
2022
2
254.96K
-
0.00
170.91K
-
2023
2
365.43K
-
0.00
52.68K
-
2023
2
365.43K
-
0.00
52.68K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

365.43K £Ascended43.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.68K £Descended-69.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hector, Malcolm Fellender
Secretary
04/10/2006 - 31/03/2024
18
Challis, Derek
Director
04/10/2006 - 31/03/2026
-
Challis, Beverley Marie
Director
04/10/2006 - 31/03/2026
-
Mr Owen Taylor
Director
01/04/2024 - Present
-
Maidment, Rachel
Secretary
01/04/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About D. CHALLIS PROPERTY SERVICES LTD

D. CHALLIS PROPERTY SERVICES LTD is an(a) Active company incorporated on 03/10/2006 with the registered office located at C/O Bright Brown Limited Exchange House, St. Cross Lane, Newport, Isle Of Wight PO30 5BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D. CHALLIS PROPERTY SERVICES LTD?

toggle

D. CHALLIS PROPERTY SERVICES LTD is currently Active. It was registered on 03/10/2006 .

Where is D. CHALLIS PROPERTY SERVICES LTD located?

toggle

D. CHALLIS PROPERTY SERVICES LTD is registered at C/O Bright Brown Limited Exchange House, St. Cross Lane, Newport, Isle Of Wight PO30 5BZ.

What does D. CHALLIS PROPERTY SERVICES LTD do?

toggle

D. CHALLIS PROPERTY SERVICES LTD operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does D. CHALLIS PROPERTY SERVICES LTD have?

toggle

D. CHALLIS PROPERTY SERVICES LTD had 2 employees in 2023.

What is the latest filing for D. CHALLIS PROPERTY SERVICES LTD?

toggle

The latest filing was on 06/05/2026: Replacement Filing for the appointment of Mr Owen Taylor as a director.