UKBizDB.co.uk

CHEWTON PROPERTIES LIMITED

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

This company is commonly known as Chewton Properties Limited. The company was founded 8 years ago and was given the registration number 10189423. The firm's registered office is in WARMLEY. You can find them at Suite 9 Corum Two Corum Office Park, Crown Way, Warmley, Bristol. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHEWTON PROPERTIES LIMITED
Company Number:10189423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 May 2016
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 9 Corum Two Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, England, BS30 8FJ

Director19 May 2016Active

People with Significant Control

Mr Khalid Javid
Notified on:19 May 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Suite 9 Corum Two, Corum Office Park, Warmley, England, BS30 8FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Address

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

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Change to a person with significant control without name date.

Download
2018-06-27Address

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

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Persons with significant control

Change to a person with significant control without name date.

Download
2017-07-21Officers

Change person director company with change date.

Download
2017-07-21Address

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

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.