Company NameChippenham Properties Limited
DirectorDawn Michelle Jacques
Company StatusActive
Company Number04305086
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dawn Michelle Jacques
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Secretary NameSharon Kim Bull
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleSecretary
Correspondence Address31 Roth Drive
Hutton
Brentwood
Essex
CM13 2UD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone01249 659719
Telephone regionChippenham

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs D.m. Jacques
100.00%
Ordinary

Financials

Year2014
Net Worth£41,527
Cash£5,327
Current Liabilities£454,716

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

7 January 2022Delivered on: 13 January 2022
Persons entitled: Pepper Money Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 1, the lancaster, 4 western esplanade, broadstairs, united kingdom CT10 1TG as registered under titles K831432; and a first fixed charge. For more details please refer to the instrument.
Outstanding
18 July 2012Delivered on: 20 July 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £160,725 due or to become due from the company to the chargee.
Particulars: 8 college road canterbury kent t/no K817415.
Outstanding
12 August 2011Delivered on: 17 August 2011
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: £180,035 due or to become due from the company to the chargee.
Particulars: 7 college road canterbury kent t/n K773599.
Outstanding
4 June 2007Delivered on: 25 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 13 june 2007 and
Secured details: £80,000 due or to become due from the company to.
Particulars: Subjects k/a fifty three lade mill whins of milton stirling t/no STG15630.
Outstanding
26 January 2007Delivered on: 19 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Standard security which was presented for registration in scotland on 1ST february 2007 and
Secured details: £90,000 due or to become due from the company to.
Particulars: The subjects k/a the westmost house on the first or upper floor of the tenement 7 nelson place stirling t/no STG20548. See the mortgage charge document for full details.
Outstanding
30 November 2006Delivered on: 5 January 2007
Persons entitled: Paragon Mortgages LTD

Classification: Standard security presented for registration in scotland on 21 december 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29 woolcarders court stirling.
Outstanding
30 November 2006Delivered on: 19 December 2006
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole assets.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 November 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
19 October 2017Notification of Dawn Michelle Jacques as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Dawn Michelle Jacques as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
1 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
19 February 2014Registered office address changed from 5 Virginia Close Collier Row Romford Essex RM5 3TE on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 5 Virginia Close Collier Row Romford Essex RM5 3TE on 19 February 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 January 2009Return made up to 16/10/08; no change of members (4 pages)
7 January 2009Return made up to 16/10/08; no change of members (4 pages)
22 December 2008Return made up to 16/10/07; no change of members (4 pages)
22 December 2008Return made up to 16/10/07; no change of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 June 2007Particulars of mortgage/charge (6 pages)
25 June 2007Particulars of mortgage/charge (6 pages)
19 February 2007Particulars of mortgage/charge (6 pages)
19 February 2007Particulars of mortgage/charge (6 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
5 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Return made up to 16/10/06; full list of members (6 pages)
2 January 2007Return made up to 16/10/06; full list of members (6 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
9 February 2006Return made up to 16/10/05; full list of members (6 pages)
9 February 2006Return made up to 16/10/05; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
18 January 2005Return made up to 16/10/04; full list of members (6 pages)
18 January 2005Return made up to 16/10/04; full list of members (6 pages)
14 January 2004Return made up to 16/10/03; full list of members (6 pages)
14 January 2004Return made up to 16/10/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2002Registered office changed on 29/04/02 from: 160 chippenham road harold hill romford essex RM3 8HT (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 160 chippenham road harold hill romford essex RM3 8HT (2 pages)
25 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
25 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 229 nether street london N3 1NT (1 page)
1 November 2001Registered office changed on 01/11/01 from: 229 nether street london N3 1NT (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
16 October 2001Incorporation (12 pages)
16 October 2001Incorporation (12 pages)