Company NameChipstead Properties Limited
Company StatusDissolved
Company Number02383866
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date9 June 2015 (8 years, 10 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
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Roger Morgan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 09 June 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address18 Eastern Road
Romford
Essex
RM1 3PJ
Secretary NamePartnership Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 May 1991(2 years after company formation)
Appointment Duration24 years, 1 month (closed 09 June 2015)
Correspondence Address12 Eversleigh Gardens
Upminster
Essex
RM14 1DR
Director NamePSS Management Services Ltd (Corporation)
StatusResigned
Appointed15 May 1991(2 years after company formation)
Appointment Duration20 years, 8 months (resigned 01 February 2012)
Correspondence Address12 Eversleigh Gardens
Upminster
Essex
RM14 1DR

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

1 at £1A. Radia
33.33%
Ordinary
1 at £1Dadu Chunibhai Patel
33.33%
Ordinary
1 at £1Roger Morgan
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£1,937
Current Liabilities£2,541

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 3
(4 pages)
15 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 3
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
19 December 2012 (8 pages)
19 December 2012 (8 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
6 February 2012Termination of appointment of Pss Management Services Ltd as a director on 1 February 2012 (2 pages)
6 February 2012Appointment of Andrew Roger Morgan as a director on 1 February 2012 (3 pages)
6 February 2012Appointment of Andrew Roger Morgan as a director on 1 February 2012 (3 pages)
6 February 2012Appointment of Andrew Roger Morgan as a director on 1 February 2012 (3 pages)
6 February 2012Termination of appointment of Pss Management Services Ltd as a director on 1 February 2012 (2 pages)
6 February 2012Termination of appointment of Pss Management Services Ltd as a director on 1 February 2012 (2 pages)
20 December 2011 (6 pages)
20 December 2011 (6 pages)
18 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
13 December 2010 (6 pages)
13 December 2010 (6 pages)
1 June 2010Secretary's details changed for Partnership Secretarial Services Limited on 1 January 2010 (1 page)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Pss Management Services Ltd on 1 January 2010 (1 page)
1 June 2010Director's details changed for Pss Management Services Ltd on 1 January 2010 (1 page)
1 June 2010Secretary's details changed for Partnership Secretarial Services Limited on 1 January 2010 (1 page)
1 June 2010Secretary's details changed for Partnership Secretarial Services Limited on 1 January 2010 (1 page)
1 June 2010Director's details changed for Pss Management Services Ltd on 1 January 2010 (1 page)
16 February 2010 (7 pages)
16 February 2010 (7 pages)
4 June 2009Return made up to 15/05/09; full list of members (3 pages)
4 June 2009Return made up to 15/05/09; full list of members (3 pages)
7 January 2009 (7 pages)
7 January 2009 (7 pages)
4 August 2008Return made up to 15/05/08; full list of members (3 pages)
4 August 2008Return made up to 15/05/08; full list of members (3 pages)
3 February 2008 (6 pages)
3 February 2008 (6 pages)
20 June 2007Return made up to 15/05/07; no change of members (6 pages)
20 June 2007Return made up to 15/05/07; no change of members (6 pages)
22 January 2007 (6 pages)
22 January 2007 (6 pages)
9 June 2006Return made up to 15/05/06; full list of members (6 pages)
9 June 2006Return made up to 15/05/06; full list of members (6 pages)
11 January 2006 (6 pages)
11 January 2006 (6 pages)
31 May 2005Return made up to 15/05/05; full list of members (6 pages)
31 May 2005Return made up to 15/05/05; full list of members (6 pages)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
18 January 2005 (6 pages)
18 January 2005 (6 pages)
4 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2004 (6 pages)
4 February 2004 (6 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
23 May 2003Return made up to 15/05/03; full list of members (6 pages)
6 February 2003 (6 pages)
6 February 2003 (6 pages)
24 May 2002Return made up to 15/05/02; full list of members (6 pages)
24 May 2002Return made up to 15/05/02; full list of members (6 pages)
28 October 2001 (6 pages)
28 October 2001 (6 pages)
24 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001 (6 pages)
9 February 2001 (6 pages)
30 August 2000Return made up to 15/05/00; full list of members (6 pages)
30 August 2000Return made up to 15/05/00; full list of members (6 pages)
1 November 1999 (6 pages)
1 November 1999 (6 pages)
17 June 1999Return made up to 15/05/99; no change of members (4 pages)
17 June 1999Return made up to 15/05/99; no change of members (4 pages)
1 February 1999 (7 pages)
1 February 1999 (7 pages)
15 June 1998Return made up to 15/05/98; no change of members (4 pages)
15 June 1998Return made up to 15/05/98; no change of members (4 pages)
8 January 1998 (7 pages)
8 January 1998 (7 pages)
21 May 1997Return made up to 15/05/97; full list of members (6 pages)
21 May 1997Return made up to 15/05/97; full list of members (6 pages)
3 February 1997 (7 pages)
3 February 1997 (7 pages)
9 July 1996Director's particulars changed (2 pages)
9 July 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Return made up to 15/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Director's particulars changed (2 pages)
5 December 1995 (7 pages)
5 December 1995 (7 pages)
19 June 1995Return made up to 15/05/95; no change of members (4 pages)
19 June 1995Registered office changed on 19/06/95 from: c/o ashton hart david lee 207, south street, romford, essex. RM1 1QL (1 page)
19 June 1995Registered office changed on 19/06/95 from: c/o ashton hart david lee 207, south street, romford, essex. RM1 1QL (1 page)
19 June 1995Return made up to 15/05/95; no change of members (4 pages)