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

CHALEMOSS LIMITED

THE IVY HOUSE, 1 FOLLY LANE, PETERSFIELD, GU31 4AU,
Company Registration Number
03566955
Private Limited Company
Active

Company Overview

About Chalemoss Ltd
CHALEMOSS LIMITED was founded on 1998-05-19 and has its registered office in Petersfield. The organisation's status is listed as "Active". Chalemoss Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHALEMOSS LIMITED
 
Legal Registered Office
THE IVY HOUSE
1 FOLLY LANE
PETERSFIELD
GU31 4AU
Other companies in GU31
 
Filing Information
Company Number 03566955
Company ID Number 03566955
Date formed 1998-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/03/2026
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2026-01-06 21:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALEMOSS 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 CHALEMOSS LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT MILLINGTON
Company Secretary 1998-06-05
MARK ROBERT MILLINGTON
Director 1998-06-05
CLIVE HEDLEY THOMAS
Director 1998-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 1998-05-19 1998-06-05
L & A REGISTRARS LIMITED
Nominated Director 1998-05-19 1998-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT MILLINGTON GO 2013 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Dissolved 2015-11-10
MARK ROBERT MILLINGTON GO ELECTRICAL WHOLESALERS LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2018-07-20
CLIVE HEDLEY THOMAS BOUDICA SNETTERTON CIRCUIT SITE LTD Director 2017-09-13 CURRENT 2017-07-07 Active - Proposal to Strike off
CLIVE HEDLEY THOMAS NO.4 KC LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
CLIVE HEDLEY THOMAS OAK TREE HOUSE LTD Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2014-07-22
CLIVE HEDLEY THOMAS OAKLEY INTERIORS LIMITED Director 1997-03-03 CURRENT 1997-03-03 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
2026-01-14Change of details for Mr Mark Robert Millington as a person with significant control on 2026-01-14
2026-01-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE MILLINGTON
2024-02-28Unaudited abridged accounts made up to 2023-05-31
2023-11-24CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-24Change of details for Mr Mark Robert Millington as a person with significant control on 2023-08-23
2023-08-24Director's details changed for Mr Mark Robert Millington on 2023-08-23
2023-05-31Unaudited abridged accounts made up to 2022-05-31
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-01-28Director's details changed for Mr Mark Robert Millington on 2022-01-27
2022-01-28Change of details for Mr Mark Robert Millington as a person with significant control on 2022-01-27
2022-01-28PSC04Change of details for Mr Mark Robert Millington as a person with significant control on 2022-01-27
2022-01-28CH01Director's details changed for Mr Mark Robert Millington on 2022-01-27
2021-12-17CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-11-20PSC07CESSATION OF CLIVE HEDLEY THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HEDLEY THOMAS
2020-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE HEDLEY THOMAS / 19/05/2018
2018-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT MILLINGTON / 19/05/2018
2018-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ROBERT MILLINGTON on 2018-05-19
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Cedar Court, College Street Petersfield Hampshire GU31 4AE
2017-01-18REGISTERED OFFICE CHANGED ON 18/01/17 FROM , Cedar Court, College Street, Petersfield, Hampshire, GU31 4AE
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-07AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-07CH01Director's details changed for Mr Mark Robert Millington on 2016-05-18
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-24CH01Director's details changed for Mr Mark Robert Millington on 2015-04-28
2015-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ROBERT MILLINGTON on 2015-04-28
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0119/05/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05MG01Particulars of a mortgage or charge / charge no: 3
2012-06-08AR0119/05/12 ANNUAL RETURN FULL LIST
2012-06-08CH01Director's details changed for Mark Robert Millington on 2012-05-19
2012-01-25AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0119/05/11 FULL LIST
2010-11-18AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-09AR0119/05/10 FULL LIST
2009-11-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-03-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-26363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD HAMPSHIRE GU32 3JN
2007-06-26Registered office changed on 26/06/07 from:\meon house, college street, petersfield, hampshire GU32 3JN
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-16363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-01363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-21363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-25287REGISTERED OFFICE CHANGED ON 25/01/03 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE
2003-01-25Registered office changed on 25/01/03 from:\tudor house, lower street, haslemere, surrey GU27 2PE
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-21363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: CHILTLEE MANOR CHILTLEE MANOR ESTATE LIPHOOK HAMPSHIRE GU30 7AZ
2002-01-25Registered office changed on 25/01/02 from:\chiltlee manor, chiltlee manor estate, liphook, hampshire GU30 7AZ
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-11363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-01287REGISTERED OFFICE CHANGED ON 01/09/00 FROM: PARKWOOD LODGE 28 LOWTHER ROAD WOKINGHAM BERKSHIRE RG41 1JD
2000-09-01Registered office changed on 01/09/00 from:\parkwood lodge, 28 lowther road, wokingham, berkshire RG41 1JD
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-09363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-05-24363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-04-26395PARTICULARS OF MORTGAGE/CHARGE
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 39 BOULTON ROAD READING BRERKSHIRE READING RG2 0NH
1999-02-12Registered office changed on 12/02/99 from:\39 boulton road, reading brerkshire, reading, RG2 0NH
1998-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-16288bDIRECTOR RESIGNED
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1998-07-16288bSECRETARY RESIGNED
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16Registered office changed on 16/07/98 from:\31 corsham street, london, N1 6DR
1998-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to CHALEMOSS 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 CHALEMOSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-05 Outstanding BANK LEUMI (UK) PLC
LEGAL CHARGE 2009-04-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 441,985
Creditors Due After One Year 2012-05-31 £ 225,841
Creditors Due After One Year 2011-06-01 £ 225,841
Creditors Due Within One Year 2013-05-31 £ 90,819
Creditors Due Within One Year 2012-05-31 £ 421,434
Creditors Due Within One Year 2011-06-01 £ 421,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 CHALEMOSS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2013-05-31 £ 13,786
Cash Bank In Hand 2012-05-31 £ 79,155
Cash Bank In Hand 2011-06-01 £ 79,155
Current Assets 2013-05-31 £ 31,518
Current Assets 2012-05-31 £ 98,290
Current Assets 2011-06-01 £ 869,881
Debtors 2013-05-31 £ 17,732
Debtors 2012-05-31 £ 19,135
Debtors 2011-06-01 £ 19,135
Secured Debts 2013-05-31 £ 441,985
Secured Debts 2012-05-31 £ 225,841
Secured Debts 2011-06-01 £ 225,841
Shareholder Funds 2013-05-31 £ 270,305
Shareholder Funds 2012-05-31 £ 222,606
Shareholder Funds 2011-06-01 £ 222,606

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHALEMOSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALEMOSS LIMITED
Trademarks
We have not found any records of CHALEMOSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALEMOSS 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 (41100 - Development of building projects) as CHALEMOSS LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 CHALEMOSS 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 CHALEMOSS 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 CHALEMOSS 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.