Company Information for CHAFFORD PROPERTIES LIMITED
12 HIGH STREET, STANFORD-LE-HOPE, SS17 0EY,
|
Company Registration Number
06013160
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHAFFORD PROPERTIES LIMITED | |
Legal Registered Office | |
12 HIGH STREET STANFORD-LE-HOPE SS17 0EY Other companies in SS15 | |
Company Number | 06013160 | |
---|---|---|
Company ID Number | 06013160 | |
Date formed | 2006-11-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-03-07 15:13:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHAFFORD PROPERTIES LTD | 1 WEYMOUTH DRIVE GRAYS ESSEX RM16 6BX | Active | Company formed on the 2022-02-26 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE ELIZABETH FOY |
||
KATHLEEN JOYCE COATES |
||
KEVIN COATES |
||
JOANNE ELIZABETH FOY |
||
MICHAEL LESLIE FOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & L REINFORCEMENTS LIMITED | Company Secretary | 1998-03-05 | CURRENT | 1993-07-16 | Active | |
M & L REINFORCEMENTS LIMITED | Director | 1993-07-16 | CURRENT | 1993-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELIZABETH FOY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Joanne Elizabeth Foy on 2017-04-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE ELIZABETH FOY on 2017-04-13 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/16 FROM Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH FOY / 01/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JOYCE COATES / 01/11/2015 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOANNE ELIZABETH FOY | |
AP01 | DIRECTOR APPOINTED KATHLEEN JOYCE COATES | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2012 FROM ABACUS HOUSE 7 ARGENT COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6TH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
AR01 | 29/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN COATES / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE FOY / 29/11/2009 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
88(2)R | AD 02/02/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2013-03-31 | £ 287,049 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 309,547 |
Creditors and other liabilities
|
|
|
|
|
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 CHAFFORD PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 10,134 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 20,840 |
Current Assets | 2013-03-31 | £ 325,164 |
Current Assets | 2012-03-31 | £ 334,320 |
Debtors | 2013-03-31 | £ 1,550 |
Shareholder Funds | 2013-03-31 | £ 38,115 |
Shareholder Funds | 2012-03-31 | £ 24,773 |
Stocks Inventory | 2013-03-31 | £ 313,480 |
Stocks Inventory | 2012-03-31 | £ 313,480 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHAFFORD PROPERTIES LIMITED are:
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. |