CHUCKLEDAN PROPERTIES LIMITED
Overview
| Company Name | CHUCKLEDAN PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03449596 |
| 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 CHUCKLEDAN PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHUCKLEDAN PROPERTIES LIMITED located?
| Registered Office Address | The Lodge Alderley Road SK9 1RA Wilmslow Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHUCKLEDAN PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLCO 187 LIMITED | Oct 14, 1997 | Oct 14, 1997 |
What are the latest accounts for CHUCKLEDAN PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 28, 2026 |
| Next Accounts Due On | Oct 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for CHUCKLEDAN PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for CHUCKLEDAN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 10 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 25, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 20, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Cessation of Ronald Stratton as a person with significant control on Jan 16, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Termination of appointment of Ronald Stratton as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Appointment of Miss Samantha Rose Collantine as a secretary on Aug 22, 2022 | 2 pages | AP03 | ||||||||||||||||||||||||||
Termination of appointment of Kay Cooke as a secretary on Aug 22, 2022 | 1 pages | TM02 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Previous accounting period shortened from Jan 29, 2021 to Jan 28, 2021 | 1 pages | AA01 | ||||||||||||||||||||||||||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||||||||||||||||||||||||||
Previous accounting period shortened from Jan 30, 2019 to Jan 29, 2019 | 1 pages | AA01 | ||||||||||||||||||||||||||
Who are the officers of CHUCKLEDAN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLANTINE, Samantha Rose | Secretary | Alderley Road SK9 1RA Wilmslow The Lodge Cheshire | 299308740001 | |||||||
| LANE-SMITH, Roger | Director | Alderley Road SK9 1RA Wilmslow The Lodge Cheshire England | England | British | 128133080001 | |||||
| STRATTON, Bente | Director | Shawcross Cottage Hocker Lane Over Alderley SK10 4SB Macclesfield Cheshire | England | Norwegian | 79900050001 | |||||
| COOKE, Kay | Secretary | 17 Brabant Road SK8 7AU Cheadle Hulme Cheshire | British | 85428890001 | ||||||
| FAIRBOTHAM, Jeffrey Alan | Secretary | 40 Thorntree Green Appleton Thorn WA4 4QU Warrington Cheshire | British | 12459960001 | ||||||
| LANE SMITH, Roger | Secretary | The Lanebridge Property Fund The Coach House Fulshaw Hall SK9 1RL Wilmslow Cheshire | British | 109062130001 | ||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| FAIRBOTHAM, Jeffrey Alan | Director | 40 Thorntree Green Appleton Thorn WA4 4QU Warrington Cheshire | England | British | 12459960001 | |||||
| LANE SMITH, Roger | Director | The Lanebridge Property Fund The Coach House Fulshaw Hall SK9 1RL Wilmslow Cheshire | United Kingdom | British | 109062130001 | |||||
| STRATTON, Ronald | Director | Shawcross Cottage Hocker Lane Over Alderley SK10 4SB Macclesfield Cheshire | United Kingdom | British | 39400830001 | |||||
| HALLIWELLS DIRECTORS LIMITED | Nominee Director | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013270001 |
Who are the persons with significant control of CHUCKLEDAN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Stratton | Apr 06, 2016 | Alderley Road SK9 1RA Wilmslow The Lodge Cheshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Bente Stratton | Apr 06, 2016 | Alderley Road SK9 1RA Wilmslow The Lodge Cheshire | No |
Nationality: Norwegian 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