Company NameChonegate Property Management Limited
DirectorJason Saunders
Company StatusActive
Company Number03796035
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

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 Jason Saunders
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2012(13 years after company formation)
Appointment Duration11 years, 10 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address14 Angus Close
Chessington
KT9 2BP
Director NameLaura Ellen Jeffery
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2001)
RoleAdministrative Manager
Correspondence AddressFlat 1
4 Longdene Road
Haslemere
Surrey
GU27 2PG
Secretary NameSteven Thorpe
NationalityBritish
StatusResigned
Appointed13 September 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address48 High Street
Haslemere
Surrey
GU27 2LA
Director NameSteven Patrick O Neill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 June 2012)
RoleSales Admin
Country of ResidenceEngland
Correspondence AddressFlat 5
4 Longdene Road
Haslemere
Surrey
GU27 2PG
Secretary NameMichael Edward Ball
NationalityBritish
StatusResigned
Appointed07 April 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2012)
RoleCompany Director
Correspondence AddressGlobal House
1 Ashley Avenue
Epson
Surrey
KT18 5NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address48 Richmond Park Road
London
SW14 8JU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

1 at £1Amy Lauren Wheeler & Mark James Wheeler
20.00%
Ordinary
1 at £1I. Melloncelli
20.00%
Ordinary
1 at £1James Simpson
20.00%
Ordinary
1 at £1Mr D. Locke
20.00%
Ordinary
1 at £1Rosanna Florence Iacoponi & Jason Michael Saunders
20.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

22 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 March 2020Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 3 March 2020 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Notification of Jason Saunders as a person with significant control on 31 July 2016 (2 pages)
4 July 2017Notification of Jason Saunders as a person with significant control on 31 July 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5
(4 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5
(4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5
(4 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Registered office address changed from 4 Longdene Road Haslemere Surrey GU27 2PG on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 4 Longdene Road Haslemere Surrey GU27 2PG on 27 November 2012 (1 page)
27 November 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
26 November 2012Termination of appointment of Steven O Neill as a director (1 page)
26 November 2012Appointment of Jason Saunders as a director (2 pages)
26 November 2012Appointment of Jason Saunders as a director (2 pages)
26 November 2012Termination of appointment of Steven O Neill as a director (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
26 March 2012Termination of appointment of Michael Ball as a secretary (1 page)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Termination of appointment of Michael Ball as a secretary (1 page)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 September 2010Director's details changed for Steven Patrick O Neill on 1 June 2010 (2 pages)
6 September 2010Director's details changed for Steven Patrick O Neill on 1 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Steven Patrick O Neill on 1 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 June 2009Secretary's change of particulars / michael ball / 07/04/2009 (1 page)
25 June 2009Secretary's change of particulars / michael ball / 07/04/2009 (1 page)
25 June 2009Return made up to 25/06/09; full list of members (5 pages)
25 June 2009Return made up to 25/06/09; full list of members (5 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 April 2009Secretary appointed michael ball (2 pages)
9 April 2009Secretary appointed michael ball (2 pages)
14 July 2008Return made up to 25/06/08; full list of members (4 pages)
14 July 2008Return made up to 25/06/08; full list of members (4 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 July 2007Return made up to 25/06/07; full list of members (3 pages)
19 July 2007Return made up to 25/06/07; full list of members (3 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 March 2007Registered office changed on 09/03/07 from: c/o garnder thorpe solicitors 48 high street haslemere surrey GU27 2LA (1 page)
9 March 2007Registered office changed on 09/03/07 from: c/o garnder thorpe solicitors 48 high street haslemere surrey GU27 2LA (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
15 November 2006Return made up to 25/06/06; full list of members (7 pages)
15 November 2006Return made up to 25/06/06; full list of members (7 pages)
27 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 October 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
12 April 2005Registered office changed on 12/04/05 from: c/o gardner thorpe solicitors 66A high street haslemere surrey GU27 2LA (1 page)
12 April 2005Registered office changed on 12/04/05 from: c/o gardner thorpe solicitors 66A high street haslemere surrey GU27 2LA (1 page)
27 July 2004Return made up to 25/06/04; full list of members (7 pages)
27 July 2004Return made up to 25/06/04; full list of members (7 pages)
26 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 July 2003Return made up to 25/06/03; full list of members (7 pages)
8 July 2003Return made up to 25/06/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
22 November 2001Registered office changed on 22/11/01 from: c/o gardner thorpe solicitors west house 19-21 west street haslemere surrey GU27 2AB (1 page)
22 November 2001Registered office changed on 22/11/01 from: c/o gardner thorpe solicitors west house 19-21 west street haslemere surrey GU27 2AB (1 page)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 2 midhurst road liphook hampshire GU30 7ED (1 page)
20 March 2001Registered office changed on 20/03/01 from: 2 midhurst road liphook hampshire GU30 7ED (1 page)
25 July 2000Return made up to 25/06/00; full list of members (7 pages)
25 July 2000Return made up to 25/06/00; full list of members (7 pages)
9 November 1999Ad 01/10/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
9 November 1999Ad 01/10/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
6 October 1999Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1999Incorporation (18 pages)
25 June 1999Incorporation (18 pages)