This company is commonly known as Chriskel Properties Limited. The company was founded 28 years ago and was given the registration number 03178702. The firm's registered office is in DURHAM. You can find them at Oakmere, Belmont Business Park, Durham, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | CHRISKEL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03178702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakmere, Belmont Business Park, Durham, England, DH1 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakmere, Belmont Business Park, Durham, England, DH1 1TW | Director | 29 May 2017 | Active |
48 Front Street, Newbottle, Houghton Le Spring, DH4 4EP | Secretary | 27 March 1996 | Active |
Oakmere, Belmont Business Park, Durham, England, DH1 1TW | Secretary | 02 February 2006 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 27 March 1996 | Active |
Oakmere, Belmont Business Park, Durham, England, DH1 1TW | Director | 27 March 1996 | Active |
Oakmere, Belmont Business Park, Durham, England, DH1 1TW | Director | 27 March 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 27 March 1996 | Active |
Mr John Robert Mark Ritchie | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakmere, Belmont Business Park, Durham, England, DH1 1TW |
Nature of control | : |
|
The Estate Of Ann Ritchie | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oakmere, Belmont Business Park, Durham, England, DH1 1TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Officers | Termination secretary company with name termination date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Address | Change registered office address company with date old address new address. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.