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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, England, BS30 8FJ | Director | 19 May 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2018-06-27 | Address | Change registered office address company with date old address new address. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-07-21 | Officers | Change person director company with change date. | Download |
2017-07-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.