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

CHELTER PROPERTIES LIMITED

22 UNION STREET, NEWTON ABBOT, DEVON, TQ12 2JS,
Company Registration Number
02767933
Private Limited Company
Active

Company Overview

About Chelter Properties Ltd
CHELTER PROPERTIES LIMITED was founded on 1992-11-25 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Chelter 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
CHELTER PROPERTIES LIMITED
 
Legal Registered Office
22 UNION STREET
NEWTON ABBOT
DEVON
TQ12 2JS
Other companies in TQ12
 
Filing Information
Company Number 02767933
Company ID Number 02767933
Date formed 1992-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB591271044  
Last Datalog update: 2024-04-06 20:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELTER PROPERTIES LIMITED
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 CHELTER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEPHEN GARDENER
Company Secretary 2018-07-01
RACHEL MARY FRENCH
Director 2018-03-28
PETER WILLIAM GARDENER
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL MARY FRENCH
Company Secretary 2000-12-01 2018-07-01
DAVID STEPHEN GARDENER
Director 1992-11-26 2018-03-28
PATRICIA MARGARET GARDENER
Company Secretary 1992-11-26 2000-12-01
PATRICIA MARGARET GARDENER
Director 1992-11-26 2000-12-01
BIBI RAHIMA ALLY
Company Secretary 1992-11-25 1992-11-26
BRIAN COLLETT
Director 1992-11-25 1992-11-26

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
2024-03-28CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-04-05CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-09-09Termination of appointment of David Stephen Gardener on 2022-09-08
2022-09-09TM02Termination of appointment of David Stephen Gardener on 2022-09-08
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-08-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-06-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AP03Appointment of Mr David Stephen Gardener as company secretary on 2018-07-01
2018-07-03TM02Termination of appointment of Rachel Mary French on 2018-07-01
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 150000
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-28AP01DIRECTOR APPOINTED MR PETER WILLIAM GARDENER
2018-03-28AP01DIRECTOR APPOINTED MRS RACHEL MARY FRENCH
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN GARDENER
2017-08-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-20SH08Change of share class name or designation
2017-04-11RES12Resolution of varying share rights or name
2017-04-11RES01ADOPT ARTICLES 31/03/2017
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 150000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 150000
2015-11-30AR0125/11/15 ANNUAL RETURN FULL LIST
2015-05-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-01AR0125/11/14 ANNUAL RETURN FULL LIST
2014-05-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-20AR0125/11/13 ANNUAL RETURN FULL LIST
2013-04-24AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0125/11/12 ANNUAL RETURN FULL LIST
2012-08-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0125/11/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-30DISS40DISS40 (DISS40(SOAD))
2011-03-29GAZ1FIRST GAZETTE
2011-03-28AR0125/11/10 FULL LIST
2010-04-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-03AR0125/11/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN GARDENER / 01/10/2009
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL MARY GARDENER / 01/10/2009
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 139 ST MARYCHURCH ROAD TORQUAY DEVON TQ1 3HW
2009-06-19AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GARDENER / 26/11/2007
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-13363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-17363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-09363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/03
2003-11-24363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-22363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-05363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2002-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-04288aNEW SECRETARY APPOINTED
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-27363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-12-27287REGISTERED OFFICE CHANGED ON 27/12/00 FROM: WAYCOTTS BUILDINGS 62 HYDE ROAD PAIGNTON DEVON TQ4 5BY
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-25363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-07363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-03-18AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-06395PARTICULARS OF MORTGAGE/CHARGE
1997-11-18363sRETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS
1997-08-11AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-02-05287REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 31 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HA
1997-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-05363sRETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS
1996-07-10AUDAUDITOR'S RESIGNATION
1996-07-09AUDAUDITOR'S RESIGNATION
1996-05-22AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/95
1995-12-04363sRETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS
1995-06-14AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-12-09ELRESS252 DISP LAYING ACC 30/11/94
1994-12-09ELRESS386 DISP APP AUDS 30/11/94
1994-12-01363sRETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS
1993-12-22363sRETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS
1993-09-16123NC INC ALREADY ADJUSTED 27/08/93
1993-09-16287REGISTERED OFFICE CHANGED ON 16/09/93 FROM: 10 NORWICH STREET LONDON EC4A 1BD
1993-09-16SRES04£ NC 1000/150000
1993-09-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHELTER PROPERTIES LIMITED 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 Off2011-03-29
Fines / Sanctions
No fines or sanctions have been issued against CHELTER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-01-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-12-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 20,705
Creditors Due After One Year 2012-11-30 £ 57,145
Creditors Due After One Year 2012-11-30 £ 57,145
Creditors Due After One Year 2011-11-30 £ 63,375
Creditors Due Within One Year 2013-11-30 £ 38,497
Creditors Due Within One Year 2012-11-30 £ 61,929
Creditors Due Within One Year 2012-11-30 £ 61,929
Creditors Due Within One Year 2011-11-30 £ 35,225

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CHELTER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 150,000
Called Up Share Capital 2012-11-30 £ 150,000
Called Up Share Capital 2012-11-30 £ 150,000
Called Up Share Capital 2011-11-30 £ 150,000
Cash Bank In Hand 2013-11-30 £ 373,283
Cash Bank In Hand 2012-11-30 £ 132,354
Cash Bank In Hand 2012-11-30 £ 132,354
Cash Bank In Hand 2011-11-30 £ 106,648
Current Assets 2013-11-30 £ 408,095
Current Assets 2012-11-30 £ 411,394
Current Assets 2012-11-30 £ 411,394
Current Assets 2011-11-30 £ 164,168
Debtors 2013-11-30 £ 34,812
Debtors 2012-11-30 £ 279,040
Debtors 2012-11-30 £ 279,040
Debtors 2011-11-30 £ 57,520
Fixed Assets 2013-11-30 £ 1,044,241
Fixed Assets 2012-11-30 £ 1,043,149
Fixed Assets 2012-11-30 £ 1,043,149
Fixed Assets 2011-11-30 £ 1,205,681
Shareholder Funds 2013-11-30 £ 1,393,134
Shareholder Funds 2012-11-30 £ 1,335,469
Shareholder Funds 2012-11-30 £ 1,335,469
Shareholder Funds 2011-11-30 £ 1,271,249
Tangible Fixed Assets 2013-11-30 £ 4,105
Tangible Fixed Assets 2012-11-30 £ 4,829
Tangible Fixed Assets 2012-11-30 £ 4,829
Tangible Fixed Assets 2011-11-30 £ 5,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELTER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELTER PROPERTIES LIMITED
Trademarks
We have not found any records of CHELTER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELTER 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 (68209 - Other letting and operating of own or leased real estate) as CHELTER PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHELTER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHELTER PROPERTIES LIMITEDEvent Date2011-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELTER 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 CHELTER 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.

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