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

CHRISP STREET DEVELOPMENTS LIMITED

TELFORD HOUSE QUEENSGATE, BRITANNIA ROAD, WALTHAM CROSS, HERTFORDSHIRE, EN8 7TF,
Company Registration Number
09268982
Private Limited Company
Active

Company Overview

About Chrisp Street Developments Ltd
CHRISP STREET DEVELOPMENTS LIMITED was founded on 2014-10-17 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". Chrisp Street Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHRISP STREET DEVELOPMENTS LIMITED
 
Legal Registered Office
TELFORD HOUSE QUEENSGATE
BRITANNIA ROAD
WALTHAM CROSS
HERTFORDSHIRE
EN8 7TF
Other companies in BR8
 
Filing Information
Company Number 09268982
Company ID Number 09268982
Date formed 2014-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB231008856  
Last Datalog update: 2023-11-06 14:25:35
Primary Source:Companies House
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 CHRISP STREET DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MONIQUE CHANTAL WOUDBERG
Company Secretary 2018-01-30
DAVID MYLES CAMPBELL
Director 2015-11-02
JONATHAN GRAHAM DI-STEFANO
Director 2015-09-19
JOHN ANTHONY FITZGERALD
Director 2015-09-19
KATIE ROGERS
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD COLIN ELLIS
Company Secretary 2015-09-19 2018-01-30
JEFFREY WILLIAM ADAMS
Director 2014-10-17 2015-11-02
RICHARD ARMAND DE BLABY
Director 2015-02-02 2015-09-19
KEVIN BARRY DUGGAN
Director 2014-10-17 2015-09-19
PAUL THOMAS NICHOLLS
Director 2014-10-17 2015-09-07
NICHOLAS STONLEY
Director 2014-10-17 2015-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MYLES CAMPBELL STONE STUDIOS MANAGEMENT LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
DAVID MYLES CAMPBELL GALLIONS LIMITED Director 2017-07-13 CURRENT 2007-09-03 Active
DAVID MYLES CAMPBELL CALDERS WHARF MANAGEMENT LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
DAVID MYLES CAMPBELL CFN MANAGEMENT LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
DAVID MYLES CAMPBELL ST PAUL'S WAY CHP MANAGEMENT LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
DAVID MYLES CAMPBELL LIMEHARBOUR RESIDENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
DAVID MYLES CAMPBELL CITY NORTH FINSBURY PARK LIMITED Director 2015-11-03 CURRENT 2012-02-23 Active
DAVID MYLES CAMPBELL CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2013-08-22 Active
DAVID MYLES CAMPBELL CITY NORTH (TELFORD HOMES) LIMITED Director 2015-11-03 CURRENT 2011-11-23 Active
DAVID MYLES CAMPBELL TELFORD HOMES CITY NORTH LIMITED Director 2015-10-13 CURRENT 2014-02-03 Active
DAVID MYLES CAMPBELL TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED Director 2015-10-13 CURRENT 2014-06-09 Active
DAVID MYLES CAMPBELL TELFORD HOMES CHRISP STREET LIMITED Director 2015-10-13 CURRENT 2014-07-11 Active
DAVID MYLES CAMPBELL TELFORD HOMES BALFRON TOWERS LIMITED Director 2015-10-13 CURRENT 2014-07-09 Active
DAVID MYLES CAMPBELL BERMONDSEY WORKS MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID MYLES CAMPBELL MANHATTAN PLAZA MANAGEMENT LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
DAVID MYLES CAMPBELL FRAMPTON PARK MANAGEMENT LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
DAVID MYLES CAMPBELL BEECHWOOD ROAD MANAGEMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
DAVID MYLES CAMPBELL STRATFORD CENTRAL MANAGEMENT LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
DAVID MYLES CAMPBELL HORIZONS TOWER LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
DAVID MYLES CAMPBELL TELFORD HOMES (CREEKSIDE) LIMITED Director 2012-04-02 CURRENT 2007-01-19 Active - Proposal to Strike off
DAVID MYLES CAMPBELL TELFORD HOMES LIMITED Director 2012-04-02 CURRENT 2000-12-01 Active
DAVID MYLES CAMPBELL THE GROSVENOR PARTNERSHIP LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active - Proposal to Strike off
JONATHAN GRAHAM DI-STEFANO STONE STUDIOS MANAGEMENT LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
JONATHAN GRAHAM DI-STEFANO URBAN&CIVIC PLC Director 2017-09-01 CURRENT 1994-03-16 Active
JONATHAN GRAHAM DI-STEFANO LIMEHARBOUR RESIDENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JONATHAN GRAHAM DI-STEFANO CITY NORTH FINSBURY PARK LIMITED Director 2015-11-03 CURRENT 2012-02-23 Active
JONATHAN GRAHAM DI-STEFANO CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2013-08-22 Active
JONATHAN GRAHAM DI-STEFANO CITY NORTH (TELFORD HOMES) LIMITED Director 2015-11-03 CURRENT 2011-11-23 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES CITY NORTH LIMITED Director 2015-09-19 CURRENT 2014-02-03 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED Director 2015-09-19 CURRENT 2014-06-09 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES BALFRON TOWERS LIMITED Director 2015-09-19 CURRENT 2014-07-09 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES CHRISP STREET LIMITED Director 2015-09-18 CURRENT 2014-07-11 Active
JONATHAN GRAHAM DI-STEFANO BERMONDSEY WORKS MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
JONATHAN GRAHAM DI-STEFANO MANHATTAN PLAZA MANAGEMENT LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JONATHAN GRAHAM DI-STEFANO FRAMPTON PARK MANAGEMENT LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
JONATHAN GRAHAM DI-STEFANO BEECHWOOD ROAD MANAGEMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
JONATHAN GRAHAM DI-STEFANO STRATFORD CENTRAL MANAGEMENT LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
JONATHAN GRAHAM DI-STEFANO HORIZONS TOWER LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES TRUSTEE NO2 LIMITED Director 2012-09-26 CURRENT 2012-09-25 Dissolved 2017-03-14
JONATHAN GRAHAM DI-STEFANO TELFORD (STRATFORD MANAGEMENT) LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
JONATHAN GRAHAM DI-STEFANO ISLAND GARDENS LIMITED Director 2011-07-04 CURRENT 2002-08-30 Active
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES CONTRACTING LIMITED Director 2009-06-22 CURRENT 2007-04-02 Dissolved 2015-12-22
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Director 2008-11-04 CURRENT 2008-07-16 Dissolved 2016-04-05
JONATHAN GRAHAM DI-STEFANO TELFORD HOMES (PROPERTIES) LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-02-16
JOHN ANTHONY FITZGERALD CFN MANAGEMENT LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
JOHN ANTHONY FITZGERALD ST PAUL'S WAY CHP MANAGEMENT LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
JOHN ANTHONY FITZGERALD LIMEHARBOUR RESIDENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JOHN ANTHONY FITZGERALD CITY NORTH FINSBURY PARK LIMITED Director 2015-11-03 CURRENT 2012-02-23 Active
JOHN ANTHONY FITZGERALD CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2013-08-22 Active
JOHN ANTHONY FITZGERALD CITY NORTH (TELFORD HOMES) LIMITED Director 2015-11-03 CURRENT 2011-11-23 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES CITY NORTH LIMITED Director 2015-09-19 CURRENT 2014-02-03 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED Director 2015-09-19 CURRENT 2014-06-09 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES CHRISP STREET LIMITED Director 2015-09-19 CURRENT 2014-07-11 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES BALFRON TOWERS LIMITED Director 2015-09-19 CURRENT 2014-07-09 Active
JOHN ANTHONY FITZGERALD BERMONDSEY WORKS MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
JOHN ANTHONY FITZGERALD MANHATTAN PLAZA MANAGEMENT LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
JOHN ANTHONY FITZGERALD BROADWAY CHAMBERS MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active
JOHN ANTHONY FITZGERALD BEECHWOOD ROAD MANAGEMENT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
JOHN ANTHONY FITZGERALD STRATFORD CENTRAL MANAGEMENT LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
JOHN ANTHONY FITZGERALD HORIZONS TOWER LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
JOHN ANTHONY FITZGERALD TELFORD (STRATFORD MANAGEMENT) LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Director 2008-11-04 CURRENT 2008-07-16 Dissolved 2016-04-05
JOHN ANTHONY FITZGERALD TELFORD HOMES LIMITED Director 2007-08-01 CURRENT 2000-12-01 Active
JOHN ANTHONY FITZGERALD TELFORD HOMES (CREEKSIDE) LIMITED Director 2007-02-14 CURRENT 2007-01-19 Active - Proposal to Strike off
JOHN ANTHONY FITZGERALD TELFORD HOMES (STRATFORD) LIMITED Director 2006-06-27 CURRENT 2003-10-07 Dissolved 2016-04-05
KATIE ROGERS EQUIPMENT WORKS LIMITED Director 2017-11-27 CURRENT 2017-11-27 Liquidation
KATIE ROGERS GALLIONS LIMITED Director 2017-07-13 CURRENT 2007-09-03 Active
KATIE ROGERS LIMEHARBOUR RESIDENTS LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
KATIE ROGERS CITY NORTH FINSBURY PARK LIMITED Director 2015-11-03 CURRENT 2012-02-23 Active
KATIE ROGERS CITY NORTH FINSBURY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2015-11-03 CURRENT 2013-08-22 Active
KATIE ROGERS CITY NORTH (TELFORD HOMES) LIMITED Director 2015-11-03 CURRENT 2011-11-23 Active
KATIE ROGERS TELFORD HOMES CITY NORTH LIMITED Director 2015-10-13 CURRENT 2014-02-03 Active
KATIE ROGERS TELFORD HOMES REGENERATION DEVELOPMENTS HOLDINGS LIMITED Director 2015-10-13 CURRENT 2014-06-09 Active
KATIE ROGERS TELFORD HOMES CHRISP STREET LIMITED Director 2015-10-13 CURRENT 2014-07-11 Active
KATIE ROGERS TELFORD HOMES BALFRON TOWERS LIMITED Director 2015-10-13 CURRENT 2014-07-09 Active
KATIE ROGERS BERMONDSEY WORKS MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
KATIE ROGERS MANHATTAN PLAZA MANAGEMENT LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
KATIE ROGERS FRAMPTON PARK MANAGEMENT LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
KATIE ROGERS TELFORD HOMES TRUSTEE NO2 LIMITED Director 2012-09-26 CURRENT 2012-09-25 Dissolved 2017-03-14
KATIE ROGERS INFINITY EAST MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2013-08-20
KATIE ROGERS TELFORD (STRATFORD MANAGEMENT) LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
KATIE ROGERS TELFORD HOMES (STRATFORD) LIMITED Director 2011-10-05 CURRENT 2003-10-07 Dissolved 2016-04-05
KATIE ROGERS TELFORD HOMES (ROMFORD) LIMITED Director 2011-07-14 CURRENT 2008-10-21 Dissolved 2015-05-05
KATIE ROGERS TELFORD HOMES CONTRACTING LIMITED Director 2011-07-14 CURRENT 2007-04-02 Dissolved 2015-12-22
KATIE ROGERS TELFORD HOMES (INVESTMENTS) LIMITED Director 2011-07-14 CURRENT 2008-10-21 Dissolved 2016-02-16
KATIE ROGERS TELFORD HOMES (PROPERTIES) LIMITED Director 2011-07-14 CURRENT 2008-10-21 Dissolved 2016-02-16
KATIE ROGERS TELFORD HOMES TRUSTEES LIMITED Director 2011-07-14 CURRENT 2004-02-17 Active - Proposal to Strike off
KATIE ROGERS TELFORD HOMES (CREEKSIDE) LIMITED Director 2011-07-14 CURRENT 2007-01-19 Active - Proposal to Strike off
KATIE ROGERS ISLAND GARDENS LIMITED Director 2011-07-14 CURRENT 2002-08-30 Active
KATIE ROGERS TELFORD HOMES LIMITED Director 2011-07-14 CURRENT 2000-12-01 Active
KATIE ROGERS TELFORD HOMES (STRATFORD COMMERCIAL) LIMITED Director 2011-07-05 CURRENT 2008-07-16 Dissolved 2016-04-05

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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR MEIKO LARS GARRIT SAVARD
2024-03-07APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD WEATHERILL
2023-10-20CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-24APPOINTMENT TERMINATED, DIRECTOR CAROLINE DOREEN RADFORD
2022-12-19DIRECTOR APPOINTED MS ANNE THERESA KAVANAGH
2022-12-18APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FITZGERALD
2022-12-18APPOINTMENT TERMINATED, DIRECTOR JEROME PATRICK GEOGHEGAN
2022-12-18APPOINTMENT TERMINATED, DIRECTOR KATIE ROGERS
2022-12-18DIRECTOR APPOINTED MR MEIKO LARS GARRITT SAVARD
2022-12-18DIRECTOR APPOINTED MR MAX TAMANA SUGDEN
2022-12-18DIRECTOR APPOINTED GREGORY SAMUEL SCOTT
2022-12-18DIRECTOR APPOINTED MRS CAROLINE DOREEN RADFORD
2022-12-18DIRECTOR APPOINTED MR JOHN PAUL HICKMAN
2022-12-14APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES NELSON HALFHIDE
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-08-19Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-19Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-19Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-06Termination of appointment of Monique Chantal Caswell on 2022-06-06
2022-06-06TM02Termination of appointment of Monique Chantal Caswell on 2022-06-06
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM DI-STEFANO
2022-02-07Director's details changed for Mrs Katie Rogers on 2022-02-01
2022-02-07CH01Director's details changed for Mrs Katie Rogers on 2022-02-01
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS MONIQUE CHANTAL WOUDBERG on 2021-02-22
2021-01-19AP01DIRECTOR APPOINTED MR SIMON CHARLES NELSON HALFHIDE
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092689820001
2019-11-12AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MYLES CAMPBELL
2019-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 092689820002
2019-02-20PSC05Change of details for Telford Homes Chrisp Street Limited as a person with significant control on 2018-08-14
2018-11-02CH01Director's details changed for Mr David Myles Campbell on 2018-10-20
2018-10-23AP01DIRECTOR APPOINTED MR JEROME PATRICK GEOGHEGAN
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-08-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-08-14PSC05Change of details for Telford Homes Chrisp Street Limited as a person with significant control on 2018-08-14
2018-08-14PSC02Notification of Telford Homes Chrisp Street Limited as a person with significant control on 2018-08-14
2018-08-14PSC07CESSATION OF TELFORD HOMES PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 092689820001
2018-02-05AP03Appointment of Mrs Monique Chantal Woudberg as company secretary on 2018-01-30
2018-02-05TM02Termination of appointment of Richard Colin Ellis on 2018-01-30
2017-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2016-11-02CH01Director's details changed for Mr David Myles Campbell on 2016-10-05
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2015-12-04AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-02AR0117/10/15 FULL LIST
2015-11-02AP01DIRECTOR APPOINTED MR DAVID MYLES CAMPBELL
2015-11-02AP01DIRECTOR APPOINTED MRS KATIE ROGERS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADAMS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY
2015-10-07AP01DIRECTOR APPOINTED JONATHAN GRAHAM DI-STEFANO
2015-10-07AP03SECRETARY APPOINTED RICHARD COLIN ELLIS
2015-10-07AP01DIRECTOR APPOINTED MR JOHN ANTHONY FITZGERALD
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM ONE SOUTHAMPTON STREET LONDON WC2R 0LR UNITED KINGDOM
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLLS
2015-07-14AA01CURREXT FROM 31/12/2014 TO 31/12/2015
2015-02-16AP01DIRECTOR APPOINTED RICHARD DE BLABY
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX UNITED KINGDOM
2014-10-21AA01CURRSHO FROM 31/10/2015 TO 31/12/2014
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-10-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHRISP STREET DEVELOPMENTS 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 CHRISP STREET DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CHRISP STREET DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHRISP STREET DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISP STREET DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHRISP STREET DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISP STREET DEVELOPMENTS 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 CHRISP STREET DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRISP STREET DEVELOPMENTS 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 CHRISP STREET DEVELOPMENTS 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 CHRISP STREET DEVELOPMENTS 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.