UKBizDB.co.uk

CHEPSTOW PROPERTY CO. LIMITED

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

This company is commonly known as Chepstow Property Co. Limited. The company was founded 13 years ago and was given the registration number 07420655. The firm's registered office is in CHEPSTOW. You can find them at Picton House, Lower Church Street, Chepstow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHEPSTOW PROPERTY CO. LIMITED
Company Number:07420655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Picton House, Lower Church Street, Chepstow, Wales, NP16 5HJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Picton House, Lower Church Street, Chepstow, Wales, NP16 5HJ

Director16 September 2022Active
Picton House, Lower Church Street, Chepstow, Wales, NP16 5HJ

Director05 November 2021Active
54, Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom, EC1R 0LU

Director17 September 2012Active
160, Kemp House, 160 City Road, London, England, EC1V 2NX

Director16 June 2015Active
Upperton Farm, House, 2 Enys Road, Eastbourne, United Kingdom, BN21 2DE

Director27 October 2010Active
Picton House, Lower Church Street, Chepstow, Wales, NP16 5HJ

Director23 November 2019Active
Upperton Farm, House, 2 Enys Road, Eastbourne, United Kingdom, BN21 2DE

Director27 October 2010Active
C/O The Trust Company Complex, Ajeltake Road, Ajeltake Island, Marshall Islands, MH96960

Corporate Director12 May 2017Active
1201, Orange Street Suite 600, Wilmington, New Castle, United States, 19801

Corporate Director23 November 2019Active

People with Significant Control

Scds Holdings Uk Ltd
Notified on:04 December 2021
Status:Active
Country of residence:Wales
Address:Picton House, Lower Church Street, Chepstow, Wales, NP16 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Conceicao Xavier Rodrigues
Notified on:04 November 2021
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Wales
Address:Picton House, Lower Church Street, Chepstow, Wales, NP16 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Anthony Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Uk
Address:Upperton Farmhouse, 2 Enys Road, Eastbourne, Uk, BN21 2DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.