Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHALK PROPERTY SOLUTIONS LTD
Company Information for

CHALK PROPERTY SOLUTIONS LTD

'OAKWOOD' 4 WINDMILL PARK, WINDMILL HILL, WROTHAM HEATH SEVENOAKS, KENT, TN15 7SY,
Company Registration Number
02215210
Private Limited Company
Active

Company Overview

About Chalk Property Solutions Ltd
CHALK PROPERTY SOLUTIONS LTD was founded on 1988-01-29 and has its registered office in Wrotham Heath Sevenoaks. The organisation's status is listed as "Active". Chalk Property Solutions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHALK PROPERTY SOLUTIONS LTD
 
Legal Registered Office
'OAKWOOD' 4 WINDMILL PARK
WINDMILL HILL
WROTHAM HEATH SEVENOAKS
KENT
TN15 7SY
Other companies in TN15
 
Previous Names
CHALK MARINE LIMITED20/04/2023
Filing Information
Company Number 02215210
Company ID Number 02215210
Date formed 1988-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB509908325  
Last Datalog update: 2023-12-07 03:15:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALK PROPERTY SOLUTIONS 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 CHALK PROPERTY SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ROBERT EDWARD LUPTON
Director 1991-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN LUPTON
Company Secretary 1991-08-03 2012-07-09
LYNN LUPTON
Director 1991-08-03 2012-07-09

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
2023-11-2228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-06-16Cancellation of shares. Statement of capital on 2023-03-28 GBP 90
2023-04-20Company name changed chalk marine LIMITED\certificate issued on 20/04/23
2023-04-19DIRECTOR APPOINTED MR MICHAEL ROBERT ERIC LUPTON
2023-04-19Appointment of Mrs Rachel Lupton as company secretary on 2023-03-21
2023-04-19APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD LUPTON
2022-10-31AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2021-11-23AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-01-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-09-02AD02Register inspection address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 123 Cross Lane East Gravesend Kent DA12 5HA
2020-09-02AD02Register inspection address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 123 Cross Lane East Gravesend Kent DA12 5HA
2020-02-18CH01Director's details changed for Mr Robert Edward Lupton on 2020-02-18
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM Oakwood 4 Windmill Park Windmill Hill Wrotham Heath Sevenoaks Kent TN15 7SY
2020-02-18PSC04Change of details for Mr Robert Lupton as a person with significant control on 2020-02-18
2019-11-08AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LUPTON
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT ERIC LUPTON
2017-07-28PSC09Withdrawal of a person with significant control statement on 2017-07-28
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-11-25AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-25AA28/02/15 TOTAL EXEMPTION SMALL
2015-11-03AD02Register inspection address changed from C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT
2015-11-02AD03Registers moved to registered inspection location of C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0103/08/15 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0103/08/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0103/08/13 ANNUAL RETURN FULL LIST
2012-11-28AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AD02Register inspection address has been changed
2012-09-26AR0103/08/12 ANNUAL RETURN FULL LIST
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNN LUPTON
2012-08-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNN LUPTON
2011-09-05AR0103/08/11 ANNUAL RETURN FULL LIST
2011-06-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01DISS40Compulsory strike-off action has been discontinued
2010-11-30GAZ1FIRST GAZETTE
2010-11-24AR0103/08/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD LUPTON / 01/10/2009
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN LUPTON / 01/10/2009
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-04AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-12AR0103/08/09 FULL LIST
2008-12-24363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-12-22AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-19363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-27363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-08-31363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-10-20363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-16363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-10-23363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 258, SINGLEWELL ROAD, GRAVESEND, KENT. DA11 7RE.
2001-01-25288cDIRECTOR'S PARTICULARS CHANGED
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-25363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-05-27395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-07363sRETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-30363sRETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-10-08363sRETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-10-07363sRETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS
1995-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-10-05363sRETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS
1994-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-10-19363sRETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS
1993-09-16363sRETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS
1993-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-02-11287REGISTERED OFFICE CHANGED ON 11/02/93 FROM: 25 HAVISHAM ROAD CHALK GRAVESEND KENT DA12 4UW
1992-08-18363sRETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS
1992-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1991-08-12363aRETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS
1991-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1990-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHALK PROPERTY SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-30
Fines / Sanctions
No fines or sanctions have been issued against CHALK PROPERTY SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-27 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CHALK PROPERTY SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of CHALK PROPERTY SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHALK PROPERTY SOLUTIONS LTD
Trademarks
We have not found any records of CHALK PROPERTY SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALK PROPERTY SOLUTIONS LTD. 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 (64209 - Activities of other holding companies n.e.c.) as CHALK PROPERTY SOLUTIONS LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHALK PROPERTY SOLUTIONS LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHALK MARINE LIMITEDEvent Date2010-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHALK PROPERTY SOLUTIONS LTD 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 CHALK PROPERTY SOLUTIONS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4