Company NameCheyne Properties Limited
DirectorsFarida Janneh and Adewale Adeyemi Ogunyemi
Company StatusActive
Company Number03409134
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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 NameMs Farida Janneh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Adewale Adeyemi Ogunyemi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameMs Farida Janneh
NationalityBritish
StatusCurrent
Appointed19 August 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressThe Cedars
82 Camden Park Road
Chislehurst
Kent
BR7 5HF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adewale Ogunyemi
50.00%
Ordinary
1 at £1Farida Janneh
50.00%
Ordinary

Financials

Year2014
Net Worth£47,502
Cash£10,682
Current Liabilities£43,324

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

8 January 2007Delivered on: 11 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: One hundred and sixty five thousand pounds due or to become due from the company to.
Particulars: 204 wellmeadow road catford london.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 5 April 2020 (5 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
23 October 2018Total exemption full accounts made up to 5 April 2018 (4 pages)
3 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
1 January 2018Total exemption full accounts made up to 5 April 2017 (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Farida Janneh on 24 July 2010 (2 pages)
13 September 2010Director's details changed for Farida Janneh on 24 July 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
10 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
10 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
25 July 2009Return made up to 24/07/09; full list of members (4 pages)
25 July 2009Return made up to 24/07/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
18 August 2008Return made up to 24/07/08; full list of members (4 pages)
18 August 2008Return made up to 24/07/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
24 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
24 January 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
24 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
7 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
7 February 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
13 September 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page)
17 May 2006Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page)
20 January 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
20 January 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
20 January 2006Total exemption full accounts made up to 5 April 2005 (5 pages)
16 August 2005Return made up to 24/07/05; full list of members (7 pages)
16 August 2005Return made up to 24/07/05; full list of members (7 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
8 February 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
6 August 2004Return made up to 24/07/04; full list of members (7 pages)
6 August 2004Return made up to 24/07/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
13 August 2003Return made up to 24/07/03; full list of members (7 pages)
13 August 2003Return made up to 24/07/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
17 January 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
17 January 2003Total exemption full accounts made up to 5 April 2002 (6 pages)
21 August 2002Return made up to 24/07/02; full list of members (7 pages)
21 August 2002Return made up to 24/07/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
11 January 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
20 August 2001Return made up to 24/07/01; full list of members (6 pages)
20 August 2001Return made up to 24/07/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
24 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Full accounts made up to 5 April 1999 (7 pages)
15 February 2000Full accounts made up to 5 April 1999 (7 pages)
15 February 2000Full accounts made up to 5 April 1999 (7 pages)
20 December 1999Registered office changed on 20/12/99 from: 4 chelford road bromley kent BR1 5QT (1 page)
20 December 1999Registered office changed on 20/12/99 from: 4 chelford road bromley kent BR1 5QT (1 page)
16 August 1999Return made up to 24/07/99; no change of members (6 pages)
16 August 1999Return made up to 24/07/99; no change of members (6 pages)
4 March 1999Accounts for a small company made up to 5 April 1998 (7 pages)
4 March 1999Accounts for a small company made up to 5 April 1998 (7 pages)
4 March 1999Accounts for a small company made up to 5 April 1998 (7 pages)
20 January 1999Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page)
20 January 1999Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page)
24 August 1998Return made up to 24/07/98; full list of members (6 pages)
24 August 1998Return made up to 24/07/98; full list of members (6 pages)
24 July 1997Incorporation (10 pages)
24 July 1997Incorporation (10 pages)