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.
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 | : |
|
Registered Address | : | 6th Floor, 125, London Wall, London, England, EC2Y 5AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Corporate Secretary | 20 June 2014 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 01 April 2019 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 04 July 2023 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 04 July 2023 | Active |
53 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ | Secretary | 17 March 2006 | Active |
13, Upper Mount Street, Dublin 2, Ireland, DUBLIN 2 | Corporate Secretary | 04 August 2008 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 27 January 2017 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 20 June 2014 | Active |
18, Chemin Du Nant D'Argent, Cologny, Switzerland, | Director | 04 August 2008 | Active |
79, Waterford Road, London, SW6 2DT | Director | 04 August 2008 | Active |
1, Berkeley Street, London, England, W1J 8DJ | Director | 20 December 2013 | Active |
8 Marley Rise, Dublin, Ireland, IRISH | Director | 04 August 2008 | Active |
The Red House, Fairmoor, Morpeth, NE61 3JL | Director | 17 March 2006 | Active |
16, Priory Avenue, Eden Gate, Delgany, Ireland, | Director | 25 January 2010 | Active |
2562 Morgan City Avenue, Henderson Nv 89052, FOREIGN | Director | 04 August 2008 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 20 June 2014 | Active |
53 Moor Crescent, Gosforth, Newcastle Upon Tyne, NE3 4AQ | Director | 17 March 2006 | Active |
6th Floor, 125, London Wall, London, England, EC2Y 5AS | Director | 27 January 2017 | Active |
142 Runnymede Road, Darras Hall, Ponteland, NE20 9HN | Director | 17 March 2006 | Active |
Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD | Director | 05 November 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Officers | Change corporate secretary company with change date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Officers | Change corporate secretary company with change date. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.