CHISHOLM PROPERTIES U.K. LIMITED
Overview
| Company Name | CHISHOLM PROPERTIES U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03420474 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHISHOLM PROPERTIES U.K. LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHISHOLM PROPERTIES U.K. LIMITED located?
| Registered Office Address | 1 Orchard Cottages Bottle Lane, Littlewick Green SL6 3SB Maidenhead Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHISHOLM PROPERTIES U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHISHOLM PROPERTIES U.K. LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for CHISHOLM PROPERTIES U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 62 Chapel Street Marlow Bucks SL7 1DE United Kingdom to 1 Orchard Cottages Bottle Lane, Littlewick Green Maidenhead Berkshire SL6 3SB on Mar 31, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Registered office address changed from C/O P&S Sugden Limited the Cottage Knowl Hill Common Knowl Hill Reading Berkshire RG10 9YD to 62 Chapel Street Marlow Bucks SL7 1DE on Jan 25, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Ej Whelpton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Margaret Whelpton as a secretary on Apr 08, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Jemma Victoria Whelpton as a secretary on Apr 08, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of CHISHOLM PROPERTIES U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHELPTON, Jemma Victoria | Secretary | Bottle Lane, Littlewick Green SL6 3SB Maidenhead 1 Orchard Cottages Berkshire United Kingdom | 207214760001 | |||||||
| WHELPTON, Edward James | Director | 39 West Street SL7 2LS Marlow Buckinghamshire | United Kingdom | British | 109579070002 | |||||
| WHELPTON, Margaret | Secretary | c/o P&S Sugden Limited Knowl Hill Common Knowl Hill RG10 9YD Reading The Cottage Berkshire England | 159509600001 | |||||||
| WILLIFER, Brian Lester John | Secretary | Woodleigh Horley Lodge Lane RH1 5EA Redhill Surrey | British | 3487400001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| HANN, Geoffrey Albert | Director | 12 The Enterdent RH9 8EG Godstone Surrey | British | 70875080001 | ||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of CHISHOLM PROPERTIES U.K. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ej Whelpton | Apr 06, 2016 | Bottle Lane, Littlewick Green SL6 3SB Maidenhead 1 Orchard Cottages Berkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0