Company NameChalford Estates Limited
DirectorsMartyn Hickman and Rowan Geoffrey Cole
Company StatusActive
Company Number03004587
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martyn Hickman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(same day as company formation)
RoleProperty Company Director
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Director NameRowan Geoffrey Cole
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyne House Ditton Grange Drive
Long Ditton
Surbiton
KT6 5HG
Secretary NameMr Martyn Hickman
NationalityBritish
StatusCurrent
Appointed22 December 1994(same day as company formation)
RoleProperty Company Director
Country of ResidenceEngland
Correspondence Address11 Marryat Road
Wimbledon
London
SW19 5BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPyne House Ditton Grange Drive
Long Ditton
Surbiton
Surrey
KT6 5HG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Coombe Construction LTD
50.00%
Ordinary
50 at £1Cox & Readman Developments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,108
Cash£147
Current Liabilities£3,255

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Filing History

11 December 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
20 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 January 2018Director's details changed for Rowan Geoffrey Cole on 1 January 2018 (2 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 11 January 2016 (1 page)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to Pyne House Ditton Grange Drive Long Ditton Surbiton Surrey KT6 5HG on 11 January 2016 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Rowan Geoffrey Cole on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Rowan Geoffrey Cole on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Martyn Hickman on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Martyn Hickman on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Martyn Hickman on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Rowan Geoffrey Cole on 1 December 2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 December 2006Return made up to 21/12/06; full list of members (2 pages)
22 December 2006Return made up to 21/12/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
4 January 2006Return made up to 21/12/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2004Return made up to 22/12/03; full list of members (7 pages)
20 January 2004Return made up to 22/12/03; full list of members (7 pages)
28 March 2003Return made up to 22/12/02; full list of members (7 pages)
28 March 2003Return made up to 22/12/02; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
4 April 2001Return made up to 22/12/00; full list of members (6 pages)
4 April 2001Return made up to 22/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2000Return made up to 22/12/99; full list of members (6 pages)
1 February 2000Return made up to 22/12/99; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 March 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1998Return made up to 22/12/97; no change of members (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 January 1998Return made up to 22/12/97; no change of members (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1997Return made up to 22/12/96; no change of members (5 pages)
2 February 1997Return made up to 22/12/96; no change of members (5 pages)
21 October 1996Full accounts made up to 31 March 1996 (7 pages)
21 October 1996Full accounts made up to 31 March 1996 (7 pages)
20 March 1996Return made up to 22/11/95; full list of members (7 pages)
20 March 1996Return made up to 22/11/95; full list of members (7 pages)
22 March 1995Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)