UKBizDB.co.uk

CHIME PROPERTIES LIMITED

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

This company is commonly known as Chime Properties Limited. The company was founded 18 years ago and was given the registration number 05746957. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHIME PROPERTIES LIMITED
Company Number:05746957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, 125, London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary20 June 2014Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director01 April 2019Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director04 July 2023Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director04 July 2023Active
53 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Secretary17 March 2006Active
13, Upper Mount Street, Dublin 2, Ireland, DUBLIN 2

Corporate Secretary04 August 2008Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director27 January 2017Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director20 June 2014Active
18, Chemin Du Nant D'Argent, Cologny, Switzerland,

Director04 August 2008Active
79, Waterford Road, London, SW6 2DT

Director04 August 2008Active
1, Berkeley Street, London, England, W1J 8DJ

Director20 December 2013Active
8 Marley Rise, Dublin, Ireland, IRISH

Director04 August 2008Active
The Red House, Fairmoor, Morpeth, NE61 3JL

Director17 March 2006Active
16, Priory Avenue, Eden Gate, Delgany, Ireland,

Director25 January 2010Active
2562 Morgan City Avenue, Henderson Nv 89052, FOREIGN

Director04 August 2008Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director20 June 2014Active
53 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ

Director17 March 2006Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director27 January 2017Active
142 Runnymede Road, Darras Hall, Ponteland, NE20 9HN

Director17 March 2006Active
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD

Director05 November 2015Active

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

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2023-03-09Officers

Change corporate secretary company with change date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-08-10Address

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

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.