UKBizDB.co.uk

CHORD PROPERTIES LIMITED

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

This company is commonly known as Chord Properties Limited. The company was founded 20 years ago and was given the registration number 04847066. The firm's registered office is in WALSALL. You can find them at First Floor, International House, 20 Hatherton Street, Walsall, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHORD PROPERTIES LIMITED
Company Number:04847066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
248 Mill Lane, Dorridge, Solihull, B93 8NU

Secretary01 September 2004Active
248 Mill Lane, Dorridge, Solihull, B93 8NU

Director28 July 2003Active
6, Carters Leaze, Great Wolford, Shipston On Stour, United Kingdom, CV36 5NS

Director28 July 2003Active
36 Wyndley Grove, Sutton Coldfield, B72 1AR

Secretary28 July 2003Active

People with Significant Control

Caroline Street Number 3 Limited
Notified on:26 February 2019
Status:Active
Country of residence:England
Address:No 3, Caroline Street, Birmingham, England, B3 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chris Rosier
Notified on:01 June 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Azzurri House, Walsall Business Park, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Geoffrey Allan Shuttleworth
Notified on:01 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Azzurri House, Walsall Business Park, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Address

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

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Accounts

Change account reference date company previous shortened.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.