Company NameChalice Properties Limited
DirectorsRobert Alan Crabb and Veronica Crabb
Company StatusActive
Company Number01917354
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 11 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

Director NameMr Robert Alan Crabb
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(21 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence AddressBartridge Farmhouse
Umberleigh
Devon
EX37 9AS
Director NameVeronica Crabb
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(21 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressBartridge Farmhouse
Umberleigh
Devon
EX37 9AB
Secretary NameVeronica Crabb
NationalityBritish
StatusCurrent
Appointed10 July 2007(22 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBartridge Farmhouse
Umberleigh
Devon
EX37 9AB
Director NameMr Kenneth Arthur Harrison
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 January 2006)
RoleRetired
Correspondence Address28 The Haven
Brighton Road
Lancing
West Sussex
BN15 8EU
Director NameThomas Pennington
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 25 January 2007)
RoleContractor
Correspondence AddressFlat 10 Langley Manor
29 Bucknall Way
Beckenham
Kent
BR3 3XX
Director NameMr George Phillips Slater
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1996)
RoleAccountant
Correspondence Address24 The Haven
Brighton Road
Lancing
West Sussex
BN15 8EU
Secretary NameMr George Phillips Slater
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address24 The Haven
Brighton Road
Lancing
West Sussex
BN15 8EU
Secretary NameMr John Christopher Alexander Yorke
NationalityBritish
StatusResigned
Appointed07 September 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address5 Eastcourt Road
Worthing
West Sussex
BN14 7DA
Director NameJohn Charles Lewis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2000)
RoleAccountant
Correspondence Address16 The Haven
Brighton Road
Lancing
West Sussex
BN15 8EU
Secretary NameJohn Charles Lewis
NationalityBritish
StatusResigned
Appointed24 March 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2000)
RoleAccountant
Correspondence Address16 The Haven
Brighton Road
Lancing
West Sussex
BN15 8EU
Director NameHilary Jane Foreman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(12 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 1998)
RoleManageress Retail Outlet
Correspondence AddressMiddle House Beggars Bush
Evenjobb
Presteigne
Powys
LD8 2PB
Wales
Director NameValerie Ann Smallman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(12 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 1998)
RoleAdministrator
Correspondence Address51 Woodham Park Road
Woodham
Addlestone
Surrey
KT15 3SP
Director NameWyatt John Crabb
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(13 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 May 2007)
RoleRetired
Correspondence AddressBartridge Farmhouse
Umberleigh
Devon
EX37 9AS
Director NameLeonard Herbert Harper
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 May 2007)
RoleChartered Accountant Retired
Correspondence Address93 Nutley Crescent
Goring By Sea
Worthing
West Sussex
BN12 4LB
Secretary NameLeonard Herbert Harper
NationalityBritish
StatusResigned
Appointed17 January 2001(15 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 2007)
RoleChartered Accountant Retired
Correspondence Address93 Nutley Crescent
Goring By Sea
Worthing
West Sussex
BN12 4LB
Director NameHelen Deborah Sparkes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2007)
RoleComms Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 Ace House
Bridge Road
Worthing
West Sussex
BN14 7BU

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Robert Crabb
50.00%
Ordinary
50 at £1Veronica Crabb
50.00%
Ordinary

Financials

Year2014
Net Worth£17,381
Cash£12,243
Current Liabilities£862

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due19 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
24 March 2023Registered office address changed from Bartridge Farmhouse Umberleigh Umberleigh Devon EX37 9AS England to 16 Finchley Road London NW8 6EB on 24 March 2023 (1 page)
24 March 2023Appointment of Mr Benjamin Iain West as a secretary on 21 March 2023 (2 pages)
24 March 2023Appointment of Mr Marcus Simon Cooper as a director on 21 March 2023 (2 pages)
24 March 2023Termination of appointment of Robert Alan Crabb as a director on 21 March 2023 (1 page)
24 March 2023Cessation of Robert Alan Crabb as a person with significant control on 21 March 2023 (1 page)
24 March 2023Cessation of Veronica Constance Crabb as a person with significant control on 21 March 2023 (1 page)
24 March 2023Appointment of Mr Jordan Isaac Weinfeld as a director on 21 March 2023 (2 pages)
24 March 2023Appointment of Mr Daniel Max Simpson as a director on 21 March 2023 (2 pages)
24 March 2023Notification of Red Cannon (Seaside) Limited as a person with significant control on 21 March 2023 (2 pages)
24 March 2023Termination of appointment of Veronica Crabb as a director on 21 March 2023 (1 page)
24 March 2023Termination of appointment of Veronica Crabb as a secretary on 21 March 2023 (1 page)
4 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 30 June 2022 (5 pages)
4 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
18 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 June 2020 (5 pages)
15 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
5 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 January 2018Registered office address changed from 13 Silver Street Barnstaple Devon EX32 8HR to Bartridge Farmhouse Umberleigh Umberleigh Devon EX37 9AS on 12 January 2018 (1 page)
18 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
17 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2010Director's details changed for Robert Alan Crabb on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Veronica Crabb on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Robert Alan Crabb on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Robert Alan Crabb on 1 January 2010 (2 pages)
8 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 November 2010Director's details changed for Veronica Crabb on 1 January 2010 (2 pages)
8 November 2010Director's details changed for Veronica Crabb on 1 January 2010 (2 pages)
8 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 December 2008Return made up to 18/09/08; full list of members (3 pages)
29 December 2008Return made up to 18/09/08; full list of members (3 pages)
5 November 2007Return made up to 18/09/07; full list of members (3 pages)
5 November 2007Return made up to 18/09/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Registered office changed on 06/08/07 from: 93 nutley crescent goring by sea worthing west sussex BN12 4LB (1 page)
6 August 2007Registered office changed on 06/08/07 from: 93 nutley crescent goring by sea worthing west sussex BN12 4LB (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Return made up to 18/09/06; full list of members (3 pages)
27 September 2006Return made up to 18/09/06; full list of members (3 pages)
14 August 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
14 August 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 28 the haven brighton road lancing west sussex.BN15 8EU (1 page)
10 October 2005Registered office changed on 10/10/05 from: 28 the haven brighton road lancing west sussex.BN15 8EU (1 page)
27 September 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
23 August 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
23 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
14 September 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
29 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
23 July 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
30 September 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
30 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
26 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
26 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
16 March 2001Full accounts made up to 30 June 2000 (5 pages)
16 March 2001Full accounts made up to 30 June 2000 (5 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
7 November 2000Return made up to 18/09/00; full list of members (8 pages)
7 November 2000Return made up to 18/09/00; full list of members (8 pages)
8 March 2000Full accounts made up to 30 June 1999 (4 pages)
8 March 2000Full accounts made up to 30 June 1999 (4 pages)
22 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Full accounts made up to 30 June 1998 (4 pages)
5 March 1999Full accounts made up to 30 June 1998 (4 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
2 October 1998Return made up to 18/09/98; full list of members (8 pages)
2 October 1998Return made up to 18/09/98; full list of members (8 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
15 October 1997Return made up to 18/09/97; no change of members (4 pages)
15 October 1997Return made up to 18/09/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
11 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
3 October 1996Return made up to 18/09/96; full list of members (8 pages)
3 October 1996Return made up to 18/09/96; full list of members (8 pages)
16 September 1996Secretary resigned;director resigned (2 pages)
16 September 1996Secretary resigned;director resigned (2 pages)
16 September 1996New secretary appointed (1 page)
16 September 1996New secretary appointed (1 page)
19 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
7 September 1995Return made up to 31/07/95; no change of members (4 pages)
7 September 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 November 1992Full accounts made up to 30 June 1992 (9 pages)
2 August 1988Full accounts made up to 30 June 1988 (9 pages)
3 October 1986Full accounts made up to 30 June 1986 (8 pages)