CHUCKLEDAN PROPERTIES LIMITED

CHUCKLEDAN PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHUCKLEDAN PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03449596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHUCKLEDAN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALLCO 187 LIMITEDOct 14, 1997Oct 14, 1997

    What are the latest accounts for CHUCKLEDAN PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 28, 2026
    Next Accounts Due OnOct 28, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for CHUCKLEDAN PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for CHUCKLEDAN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    10 pagesAA

    Confirmation statement made on Sep 25, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Re: share rights 20/02/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Feb 20, 2025

    • Capital: GBP 6
    3 pagesSH01

    Total exemption full accounts made up to Jan 31, 2024

    10 pagesAA

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    10 pagesAA

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Cessation of Ronald Stratton as a person with significant control on Jan 16, 2023

    1 pagesPSC07

    Termination of appointment of Ronald Stratton as a director on Jan 16, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Appointment of Miss Samantha Rose Collantine as a secretary on Aug 22, 2022

    2 pagesAP03

    Termination of appointment of Kay Cooke as a secretary on Aug 22, 2022

    1 pagesTM02

    Total exemption full accounts made up to Jan 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jan 29, 2021 to Jan 28, 2021

    1 pagesAA01

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    9 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Previous accounting period shortened from Jan 30, 2019 to Jan 29, 2019

    1 pagesAA01

    Who are the officers of CHUCKLEDAN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLANTINE, Samantha Rose
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    Secretary
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    299308740001
    LANE-SMITH, Roger
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    England
    Director
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    England
    EnglandBritish128133080001
    STRATTON, Bente
    Shawcross Cottage
    Hocker Lane Over Alderley
    SK10 4SB Macclesfield
    Cheshire
    Director
    Shawcross Cottage
    Hocker Lane Over Alderley
    SK10 4SB Macclesfield
    Cheshire
    EnglandNorwegian79900050001
    COOKE, Kay
    17 Brabant Road
    SK8 7AU Cheadle Hulme
    Cheshire
    Secretary
    17 Brabant Road
    SK8 7AU Cheadle Hulme
    Cheshire
    British85428890001
    FAIRBOTHAM, Jeffrey Alan
    40 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    Secretary
    40 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    British12459960001
    LANE SMITH, Roger
    The Lanebridge Property Fund
    The Coach House Fulshaw Hall
    SK9 1RL Wilmslow
    Cheshire
    Secretary
    The Lanebridge Property Fund
    The Coach House Fulshaw Hall
    SK9 1RL Wilmslow
    Cheshire
    British109062130001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    FAIRBOTHAM, Jeffrey Alan
    40 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    Director
    40 Thorntree Green
    Appleton Thorn
    WA4 4QU Warrington
    Cheshire
    EnglandBritish12459960001
    LANE SMITH, Roger
    The Lanebridge Property Fund
    The Coach House Fulshaw Hall
    SK9 1RL Wilmslow
    Cheshire
    Director
    The Lanebridge Property Fund
    The Coach House Fulshaw Hall
    SK9 1RL Wilmslow
    Cheshire
    United KingdomBritish109062130001
    STRATTON, Ronald
    Shawcross Cottage
    Hocker Lane Over Alderley
    SK10 4SB Macclesfield
    Cheshire
    Director
    Shawcross Cottage
    Hocker Lane Over Alderley
    SK10 4SB Macclesfield
    Cheshire
    United KingdomBritish39400830001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald Stratton
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    Apr 06, 2016
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Bente Stratton
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    Apr 06, 2016
    Alderley Road
    SK9 1RA Wilmslow
    The Lodge
    Cheshire
    No
    Nationality: Norwegian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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