Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANFLEET PROPERTIES LIMITED
Company Information for

CHANFLEET PROPERTIES LIMITED

ACORN HOUSE 33 CHURCHFIELD ROAD, LONDON, W3 6AY,
Company Registration Number
00866180
Private Limited Company
Active

Company Overview

About Chanfleet Properties Ltd
CHANFLEET PROPERTIES LIMITED was founded on 1965-12-10 and has its registered office in . The organisation's status is listed as "Active". Chanfleet Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHANFLEET PROPERTIES LIMITED
 
Legal Registered Office
ACORN HOUSE 33 CHURCHFIELD ROAD
LONDON
W3 6AY
Other companies in W3
 
Filing Information
Company Number 00866180
Company ID Number 00866180
Date formed 1965-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:58:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANFLEET PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   STARLITE CONSULTANTS LTD   SHANTI FINANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANFLEET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK FENWICK
Company Secretary 2007-09-29
DAVID SHERMAN BAKER
Director 2003-06-03
CHRISTOPHER MARK FENWICK
Director 2004-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ROSEMARY BARTON
Director 2013-11-10 2016-01-22
BRIAN EDWARD PALMER
Director 1990-12-31 2014-08-16
STEVE JOHN POWELL
Director 2009-10-18 2011-12-17
ROY MARSHALL CRANE
Director 1990-12-31 2007-11-30
CHRISTINE JEAN PAINE
Company Secretary 2004-02-29 2007-10-18
GLYN JENKINS
Company Secretary 1998-03-31 2004-01-16
GLYN JENKINS
Director 2003-06-03 2004-01-16
ROY MARSHALL CRANE
Company Secretary 1990-12-31 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SHERMAN BAKER MOON HALL SCHOOLS EDUCATIONAL TRUST Director 1991-03-26 CURRENT 1990-03-26 Active
CHRISTOPHER MARK FENWICK THE ST JAMES'S CONSERVATION TRUST LTD Director 2017-09-28 CURRENT 1999-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-24DIRECTOR APPOINTED MR RICHARD ANDREW MURRAY
2023-02-2403/12/22 STATEMENT OF CAPITAL GBP 75
2023-01-03CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-07TM02Termination of appointment of Christopher Mark Fenwick on 2021-04-17
2021-05-07AP03Appointment of Sandra Harris as company secretary on 2021-04-17
2021-05-07CH01Director's details changed for Sandra Harris on 2021-03-30
2021-03-11AP01DIRECTOR APPOINTED SANDRA HARRIS
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-03-09AP01DIRECTOR APPOINTED GLENN STEVEN HARRIS
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-13AP01DIRECTOR APPOINTED STEPHEN PALMER
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 60
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 60
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY BARTON
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 60
2016-01-22AR0115/01/16 ANNUAL RETURN FULL LIST
2015-09-09CH01Director's details changed for Christopher Mark Fenwick on 2015-09-01
2015-09-09CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER MARK FENWICK on 2015-09-01
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-25AR0115/01/15 ANNUAL RETURN FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD PALMER
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02SH0125/03/14 STATEMENT OF CAPITAL GBP 60
2014-03-21AR0115/01/14 ANNUAL RETURN FULL LIST
2014-03-19AP01DIRECTOR APPOINTED ANNE ROSEMARY BARTON
2013-04-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-06AR0115/01/13 ANNUAL RETURN FULL LIST
2012-04-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-22AR0115/01/12 ANNUAL RETURN FULL LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POWELL
2011-03-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-25AR0115/01/11 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-03-09AR0115/01/10 NO CHANGES
2010-03-05AP01DIRECTOR APPOINTED STEPHEN JOHN POWELL
2009-09-14AA31/12/08 TOTAL EXEMPTION FULL
2009-02-25363aRETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION FULL
2008-03-18363sRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR ROY CRANE
2008-03-13288aSECRETARY APPOINTED CHRISTOPHER MARK FENWICK
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: ACORN HOUSE 33 CHURCHFIELD ROAD LONDON W3 6AY
2007-10-18288bSECRETARY RESIGNED
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 28 WATERSIDE MUDEFORD CHRISTCHURCH DORSET BH23 3NZ
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-27363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 7 WATERSIDE CHRISTCHURCH DORSET BH23 3NZ
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-02-07363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-07288aNEW DIRECTOR APPOINTED
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-06363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-18363sRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-25363sRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1999-10-25288aNEW SECRETARY APPOINTED
1999-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/99
1999-10-25363(288)SECRETARY RESIGNED
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-31363sRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-28AUDAUDITOR'S RESIGNATION
1997-02-13363sRETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-22363sRETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-22363sRETURN MADE UP TO 15/01/95; CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-11363sRETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-28363sRETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHANFLEET PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANFLEET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1972-10-05 Outstanding OLD BROAD STREET SECURITIES LTD.
MORTGAGE 1968-12-11 Outstanding OLD BROAD STREET SECURITIES LTD.
LEGAL CHARGE 1968-12-06 Outstanding BETTY D GRIFFITHS
LEGAL CHARGE 1968-02-05 Outstanding THE BOURNEMOUTH LAND SOCIETY LTD
MORTGAGE 1967-10-31 Outstanding F. K. GRIFFITHS
CHARGE 1967-09-28 PART of the property or undertaking has been released from charge BARCLAYS BANK LIMITED
LEGAL CHARGE 1966-09-20 Outstanding BETTY D. GRIFFITHS
LEGAL CHARGE 1966-05-10 Outstanding THE BOURNEMOUTH LAND SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANFLEET PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHANFLEET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANFLEET PROPERTIES LIMITED
Trademarks
We have not found any records of CHANFLEET PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANFLEET PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHANFLEET PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHANFLEET PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANFLEET PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANFLEET PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.