UKBizDB.co.uk

CHELMSFORD HIGH STREET PROPERTIES LTD

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

This company is commonly known as Chelmsford High Street Properties Ltd. The company was founded 10 years ago and was given the registration number 08834580. The firm's registered office is in LONDON. You can find them at C/o Nicholas Peters & Co 2nd Floor, 10-12 Boulet Close, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHELMSFORD HIGH STREET PROPERTIES LTD
Company Number:08834580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Nicholas Peters & Co 2nd Floor, 10-12 Boulet Close, London, United Kingdom, W1W 7BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 10-12, Bourlet Close, London, England, W1W 7BR

Director21 May 2021Active
10-12, Bourlet Close, London, England, W1W 7BR

Director16 June 2016Active
10-12, Bourlet Close, London, England, W1W 7BR

Director16 June 2016Active
10-12, Bourlet Close, London, England, W1W 7BR

Director07 January 2014Active

People with Significant Control

Mr Nicholas Christopher Kypros Nicholas
Notified on:12 March 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Nicholas Peters & Co, 2nd Floor, London, United Kingdom, W1W 7BR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Odo Annette Stella Ogwuma
Notified on:12 March 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Nicholas Peters & Co, 2nd Floor, London, United Kingdom, W1W 7BR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Petrou
Notified on:12 March 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Nicholas Peters & Co, 2nd Floor, London, United Kingdom, W1W 7BR
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mayfair House Properties Limited
Notified on:07 January 2017
Status:Active
Country of residence:England
Address:2nd Floor, 10-12 Bourlet Close, London, England, W1W 7BR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Address

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

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.