Warning: file_put_contents(c/177bd5ae79fb2992c48b2b4a90d67987.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chelwood Properties Ltd, HP4 3DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHELWOOD PROPERTIES LTD

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

This company is commonly known as Chelwood Properties Ltd. The company was founded 4 years ago and was given the registration number 12303542. The firm's registered office is in BERKHAMSTED. You can find them at 95 Charles Street, C/o Z. Tyrone, Berkhamsted, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHELWOOD PROPERTIES LTD
Company Number:12303542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:95 Charles Street, C/o Z. Tyrone, Berkhamsted, England, HP4 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Smedsbacksgatan, Stockholm, Sweden, 115 39

Director07 November 2019Active
01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE

Director12 January 2022Active
01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE

Director12 January 2022Active

People with Significant Control

Ms Sara Ingegerd Lejskog Hoffman
Notified on:16 December 2021
Status:Active
Date of birth:September 1980
Nationality:Swedish
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ann Monica Birgitta Weidensjo
Notified on:16 December 2021
Status:Active
Date of birth:May 1972
Nationality:Swedish
Country of residence:England
Address:01 Meadlake Place, Thorpe Lea Road, Egham, England, TW20 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ingeborg Catherine Jonsson
Notified on:07 November 2019
Status:Active
Date of birth:July 1955
Nationality:British,Swedish
Country of residence:Sweden
Address:28, Smedsbacksgatan, Stockholm, Sweden, 115 39
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type dormant.

Download
2022-12-02Accounts

Change account reference date company previous shortened.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-06-22Address

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

Download
2022-02-04Accounts

Accounts with accounts type dormant.

Download
2022-01-14Address

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

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Resolution

Resolution.

Download
2019-11-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.