UKBizDB.co.uk

CHISMOOR PROPERTIES LIMITED

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

This company is commonly known as Chismoor Properties Limited. The company was founded 22 years ago and was given the registration number 04296172. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:CHISMOOR PROPERTIES LIMITED
Company Number:04296172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:62 Wilson Street, London, EC2A 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
277, Gray's Inn Road, London, United Kingdom, WC1X 8QF

Director02 October 2021Active
14 Salisbury Avenue, Cheam, SM1 2DQ

Secretary14 May 2009Active
3 Moat Court, Ashtead, KT21 2BL

Secretary08 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 October 2001Active
5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU

Director26 June 2017Active
14 Salisbury Avenue, Cheam, SM1 2DQ

Director14 May 2009Active
P O Box 59464,, 2 Viklas Street, Pissouri, Cyrpus, FOREIGN

Director08 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 October 2001Active

People with Significant Control

Ms Eleni Siloglou
Notified on:02 October 2021
Status:Active
Date of birth:October 1967
Nationality:Greek
Country of residence:United Kingdom
Address:277, Gray's Inn Road, London, United Kingdom, WC1X 8QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Samuel Leslie Berkovits
Notified on:26 June 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Victor William Vanwell Groneveld Greenfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:62, Wilson Street, London, EC2A 2BU
Nature of control:
  • Ownership of shares 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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Address

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

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2018-06-08Restoration

Administrative restoration company.

Download
2017-12-19Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.