UKBizDB.co.uk

CHAZEY PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chazey Properties Limited. The company was founded 18 years ago and was given the registration number 05644972. The firm's registered office is in READING. You can find them at Suite 5, Chiltern Court St. Peters Avenue, Caversham, Reading, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHAZEY PROPERTIES LIMITED
Company Number:05644972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 5, Chiltern Court St. Peters Avenue, Caversham, Reading, England, RG4 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Chazey, Upper Warren Avenue, Reading, RG4 7ED

Director05 December 2005Active
East Chazey, Upper Warren Avenue, Reading, RG4 7ED

Director05 December 2005Active
Clonflower, Ballymahon Road, Lanesboro, Co Longford, Ireland,

Secretary05 December 2005Active
East Chazey, Upper Warren Avenue, Reading, RG4 7ED

Secretary05 December 2005Active
Clonflower, Ballymahon Road, Lanesboro, Co Longford, Ireland,

Director05 December 2005Active
Clonflower, Ballymahon Road, Lanesboro, Co Longford, Ireland,

Director05 December 2005Active

People with Significant Control

Mr Ewan Warren
Notified on:12 April 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Bakers Shaw, Goring Heath, Reading, England, RG8 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Stephen Peters
Notified on:05 December 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:51a, Church Street, Reading, RG4 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Termination secretary company with name termination date.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption full.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.