Company NameCheldwel Property Co. Limited
DirectorsStephen Jones and Reginald Edward Jones
Company StatusActive
Company Number00968645
CategoryPrivate Limited Company
Incorporation Date18 December 1969(54 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameStephen Jones
NationalityBritish
StatusCurrent
Appointed20 April 2000(30 years, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressHeathview
17 Knoll Road
Bexley
Kent
DA5 1AY
Director NameMr Stephen Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(42 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
London
SE12 8PU
Director NameMr Reginald Edward Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(45 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address132 Burnt Ash Road
London
SE12 8PU
Director NameMr Reginald Edward Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years after company formation)
Appointment Duration24 years, 9 months (resigned 27 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Secretary NameBeryl Marion Jones
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU
Director NameRowland Jenkins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(27 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Rotunda Road
Eastbourne
East Sussex
BN23 6LF

Location

Registered Address132 Burnt Ash Road
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Laura Jones
25.00%
Ordinary B
50 at £1Laura Jones Life Interest Trust
25.00%
Ordinary A
50 at £1Stephen Edward William Jones
25.00%
Ordinary B
50 at £1Stephen Jones Life Interest Trust
25.00%
Ordinary A

Financials

Year2014
Net Worth£2,188,061
Cash£1,681
Current Liabilities£43,288

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 January 1999Delivered on: 9 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 March 2024Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page)
15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 June 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (13 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(5 pages)
5 January 2016Termination of appointment of Rowland Jenkins as a director on 27 September 2015 (1 page)
5 January 2016Termination of appointment of Rowland Jenkins as a director on 27 September 2015 (1 page)
5 January 2016Appointment of Mr Reginald Edward Jones as a director on 27 September 2015 (2 pages)
5 January 2016Appointment of Mr Reginald Edward Jones as a director on 27 September 2015 (2 pages)
22 October 2015Termination of appointment of Reginald Edward Jones as a director on 27 September 2015 (1 page)
22 October 2015Termination of appointment of Reginald Edward Jones as a director on 27 September 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 November 2012Appointment of Mr Stephen Jones as a director (2 pages)
22 November 2012Appointment of Mr Stephen Jones as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 January 2010Director's details changed for Rowland Jenkins on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Rowland Jenkins on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Reginald Edward Jones on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Reginald Edward Jones on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Rowland Jenkins on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Reginald Edward Jones on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 February 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
14 February 2002Total exemption full accounts made up to 30 June 2001 (14 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2001Secretary's particulars changed (1 page)
26 September 2001Secretary's particulars changed (1 page)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (13 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (13 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 30 June 1999 (14 pages)
2 November 1999Full accounts made up to 30 June 1999 (14 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
29 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
29 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
19 November 1998Ad 16/10/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 November 1998Ad 16/10/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 October 1998Registered office changed on 26/10/98 from: 142A welling high street welling kent DA16 1TJ (1 page)
26 October 1998Registered office changed on 26/10/98 from: 142A welling high street welling kent DA16 1TJ (1 page)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 December 1996Registered office changed on 06/12/96 from: 132 burnt ash road lee london SE12 8PU (1 page)
6 December 1996Registered office changed on 06/12/96 from: 132 burnt ash road lee london SE12 8PU (1 page)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
25 October 1996Full accounts made up to 31 December 1995 (11 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
16 June 1993Memorandum and Articles of Association (14 pages)
9 January 1971Registered office changed (5 pages)