Company NameChetwynd Properties Limited
Company StatusActive
Company Number02432127
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graziano Pezza
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1993(3 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleTraining And Licensing Coordinator
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Andrew Robert Norris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(28 years, 6 months after company formation)
Appointment Duration6 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Rodney Rhule
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(28 years, 6 months after company formation)
Appointment Duration6 years
RoleFilm Booker
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Samanatha Jacey Collett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(28 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMs Emma Price
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(29 years after company formation)
Appointment Duration5 years, 6 months
RoleCommerical Manager
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMrs Jane Elizabeth Dyson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(29 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Jamie Jay Mackenzie
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RolePorfolio Manager
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Limited (Corporation)
StatusCurrent
Appointed24 July 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMrs Ann Stella De Lara
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleGovernment Servant
Correspondence AddressFlat 5 Chetwynd Heights
London
NW5 1DB
Director NameDr Timothy John Harwood Sheppard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 1996)
RoleMedical Practitioner
Correspondence Address121 Chetwynd Road
London
NW5 1DA
Director NameMrs Susan Mary Ellam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration30 years, 9 months (resigned 08 July 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameMrs Susan Mary Ellam
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration17 years (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside Farm
Brockholes Lane
Huddersfield
HD9 7EB
Secretary NameMr James Anthony Ellam
NationalityBritish
StatusResigned
Appointed27 October 2008(19 years after company formation)
Appointment Duration5 years, 5 months (resigned 12 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside Farm
Brockholes Lane Brockholes
Huddersfield
West Yorkshire
HD9 7EB
Director NameMr Jamie Geoffrey  Anthony Dyson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(26 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address179 Station Road
Edgware
HA8 7JX
Director NameMr Will Jones
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(28 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2021)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address179 Station Road
Edgware
HA8 7JX

Location

Registered Address179 Station Road
Edgware
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

62.5k at £0.1Susan Ellam
83.33%
Ordinary
6.3k at £0.1G. Pezza
8.33%
Ordinary
6.3k at £0.1Miss N. O'sullivan
8.33%
Ordinary

Financials

Year2014
Net Worth£13,631
Cash£8,193
Current Liabilities£4,217

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

24 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
13 September 2019Amended total exemption full accounts made up to 30 September 2018 (6 pages)
2 August 2019Appointment of Mrs Jane Elizabeth Dyson as a director on 31 July 2019 (2 pages)
1 August 2019Termination of appointment of Jamie Geoffrey Anthony Dyson as a director on 31 July 2019 (1 page)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
16 October 2018Director's details changed for Mr Graziano Pezza on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Graziano Pezza on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Rodney Rhule on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Will Jones on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mrs Susan Mary Ellam on 15 October 2018 (2 pages)
15 October 2018Notification of Abc Block Management Ltd as a person with significant control on 15 October 2018 (1 page)
15 October 2018Director's details changed for Mr Andrew Robert Norris on 15 October 2018 (2 pages)
9 October 2018Cessation of Susan Mary Ellam as a person with significant control on 9 October 2018 (1 page)
9 October 2018Cessation of Susan Mary Ellam as a person with significant control on 9 October 2018 (1 page)
9 October 2018Appointment of Ms Emma Price as a director on 9 October 2018 (2 pages)
11 September 2018Director's details changed for Ms Samanatha Jacey Collett on 11 September 2018 (2 pages)
5 July 2018Amended total exemption full accounts made up to 30 September 2017 (6 pages)
17 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
17 April 2018Appointment of Ms Samanatha Jacey Collett as a director on 17 April 2018 (2 pages)
17 April 2018Appointment of Mr Will Jones as a director on 17 April 2018 (2 pages)
13 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
11 April 2018Appointment of Mr Rodney Rhule as a director on 11 April 2018 (2 pages)
10 April 2018Registered office address changed from Moorside Farm Brockholes Lane Huddersfield HD9 7EB to 179 Station Road Edgware HA8 7JX on 10 April 2018 (1 page)
10 April 2018Appointment of Mr Andrew Robert Norris as a director on 10 April 2018 (2 pages)
4 April 2018Appointment of Abc Block Management Ltd as a secretary on 24 July 2017 (2 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 October 2016Register(s) moved to registered inspection location 4 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ (1 page)
19 October 2016Register(s) moved to registered inspection location 4 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ (1 page)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 October 2016Register inspection address has been changed to 4 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ (1 page)
18 October 2016Register inspection address has been changed to 4 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ (1 page)
14 September 2016Appointment of Mr Jamie Geoffrey Anthony Dyson as a director on 14 September 2016 (2 pages)
14 September 2016Appointment of Mr Jamie Geoffrey Anthony Dyson as a director on 14 September 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 7,500
(4 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 7,500
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,500
(5 pages)
20 October 2014Termination of appointment of James Anthony Ellam as a secretary on 12 April 2014 (1 page)
20 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 7,500
(5 pages)
20 October 2014Termination of appointment of James Anthony Ellam as a secretary on 12 April 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 7,500
(5 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 7,500
(5 pages)
17 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 October 2011Director's details changed for Mr Graziano Pezza on 13 October 2011 (2 pages)
24 October 2011Director's details changed for Mr Graziano Pezza on 13 October 2011 (2 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
7 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 October 2009Director's details changed for Mrs Susan Mary Ellam on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Graziano Pezza on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Susan Mary Ellam on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Graziano Pezza on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Graziano Pezza on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Susan Mary Ellam on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 November 2008Return made up to 13/10/08; full list of members (4 pages)
28 November 2008Return made up to 13/10/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 October 2008Secretary appointed mr james anthony ellam (1 page)
29 October 2008Appointment terminated secretary susan ellam (1 page)
29 October 2008Secretary appointed mr james anthony ellam (1 page)
29 October 2008Appointment terminated secretary susan ellam (1 page)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 November 2006Return made up to 13/10/06; full list of members (3 pages)
13 November 2006Return made up to 13/10/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 November 2005Return made up to 13/10/05; full list of members (3 pages)
14 November 2005Return made up to 13/10/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 October 2004Return made up to 13/10/04; full list of members (8 pages)
21 October 2004Return made up to 13/10/04; full list of members (8 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 December 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 September 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
23 October 2002Return made up to 13/10/02; full list of members (8 pages)
23 October 2002Return made up to 13/10/02; full list of members (8 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
20 October 2000Return made up to 13/10/00; full list of members (7 pages)
20 October 2000Return made up to 13/10/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 October 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 13/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 December 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 November 1997Return made up to 13/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
6 November 1997Return made up to 13/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
28 October 1996Return made up to 13/10/96; full list of members (6 pages)
28 October 1996Return made up to 13/10/96; full list of members (6 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
22 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
21 November 1991Accounts for a small company made up to 30 September 1991 (4 pages)
21 November 1991Accounts for a small company made up to 30 September 1991 (4 pages)
13 October 1989Incorporation (12 pages)
13 October 1989Incorporation (12 pages)