CHILMARK ESTATES LIMITED
Overview
| Company Name | CHILMARK ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05224264 |
| 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 CHILMARK ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHILMARK ESTATES LIMITED located?
| Registered Office Address | Winston House 2 Dollis Park Finchley N3 1HF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHILMARK ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHILMARK ESTATES LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for CHILMARK ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on May 23, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr James George Murphy as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Laurence Murphy as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 052242640008, created on Mar 21, 2022 | 25 pages | MR01 | ||
Satisfaction of charge 052242640006 in full | 1 pages | MR04 | ||
Satisfaction of charge 052242640007 in full | 1 pages | MR04 | ||
Appointment of Mr Matthew Martin Slane as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Notification of Reedrent Limited as a person with significant control on Mar 21, 2022 | 2 pages | PSC02 | ||
Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR to Winston House 2 Dollis Park Finchley London N3 1HF on Mar 22, 2022 | 1 pages | AD01 | ||
Termination of appointment of Andrew David Wardall as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Frankland Hepburn as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Peter Laurence Murphy as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Cessation of Andrew David Wardall as a person with significant control on Mar 21, 2022 | 1 pages | PSC07 | ||
Cessation of Ian Frankland Hepburn as a person with significant control on Mar 21, 2022 | 1 pages | PSC07 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Who are the officers of CHILMARK ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, James George | Director | 2 Dollis Park Finchley N3 1HF London Winston House England | England | British | 332050280001 | |||||
| SLANE, Matthew Martin | Director | 2 Dollis Park Finchley N3 1HF London Winston House England | England | British | 3915560001 | |||||
| WARDALL, Rachael Mary | Secretary | Manor Farm Stud Alvediston SP5 5JY Salisbury Wiltshire | British | 123067790001 | ||||||
| WARDALL, Rita Elizabeth | Secretary | Elcombe Cottage Elcombe Lane Alvediston SP5 5LG Salisbury Wiltshire | British | 106130630001 | ||||||
| HEPBURN, Ian Frankland | Director | St. Ann Street SP1 2DR Salisbury Windover House | England | British | 181162970001 | |||||
| MURPHY, Peter Laurence | Director | 2 Dollis Park Finchley N3 1HF London Winston House England | England | British | 77374270004 | |||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
| WARDALL, Andrew David | Director | St. Ann Street SP1 2DR Salisbury Windover House England | England | British | 10201250003 |
Who are the persons with significant control of CHILMARK ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reedrent Limited | Mar 21, 2022 | 2 Dollis Park N3 1HF London Winston House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Frankland Hepburn | Sep 06, 2019 | St. Ann Street SP1 2DR Salisbury Windover House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew David Wardall | Apr 06, 2016 | St. Ann Street SP1 2DR Salisbury Windover House | Yes | ||||||||||
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