Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHICHESTER & LANCING PROPERTIES
Company Information for

CHICHESTER & LANCING PROPERTIES

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
00655156
Private Unlimited Company
Active

Company Overview

About Chichester & Lancing Properties
CHICHESTER & LANCING PROPERTIES was founded on 1960-04-04 and has its registered office in London. The organisation's status is listed as "Active". Chichester & Lancing Properties is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
CHICHESTER & LANCING PROPERTIES
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in SW1H
 
Filing Information
Company Number 00655156
Company ID Number 00655156
Date formed 1960-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB861769289  
Last Datalog update: 2024-03-06 11:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICHESTER & LANCING PROPERTIES
The accountancy firm based at this address is MATCHDYNAMICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHICHESTER & LANCING PROPERTIES

Current Directors
Officer Role Date Appointed
MARGARET FILDES
Company Secretary 1991-12-31
WILLIAM ELLSWORTH JONES
Director 1991-12-31
MARGARET FILDES
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN ELLSWORTH JONES
Director 1991-12-31 2000-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET FILDES FASTNET SECURITIES Company Secretary 1991-12-31 CURRENT 1963-11-04 Active
MARGARET FILDES FORELAND FINANCE Company Secretary 1990-12-31 CURRENT 1964-04-22 Dissolved 2014-04-01
MARGARET FILDES ELLSWORTH INVESTMENT CO.(THE) Company Secretary 1990-12-31 CURRENT 1953-09-17 Active
MARGARET FILDES SOLENT SECURITIES Company Secretary 1990-12-31 CURRENT 1963-10-09 Active
MARGARET FILDES PAN SECURITIES Company Secretary 1990-12-31 CURRENT 1963-11-04 Active
WILLIAM ELLSWORTH JONES FASTNET SECURITIES Director 1991-12-31 CURRENT 1963-11-04 Active
WILLIAM ELLSWORTH JONES FORELAND FINANCE Director 1990-12-31 CURRENT 1964-04-22 Dissolved 2014-04-01
WILLIAM ELLSWORTH JONES ELLSWORTH INVESTMENT CO.(THE) Director 1990-12-31 CURRENT 1953-09-17 Active
WILLIAM ELLSWORTH JONES SOLENT SECURITIES Director 1990-12-31 CURRENT 1963-10-09 Active
WILLIAM ELLSWORTH JONES PAN SECURITIES Director 1990-12-31 CURRENT 1963-11-04 Active
MARGARET FILDES FASTNET SECURITIES Director 1991-12-31 CURRENT 1963-11-04 Active
MARGARET FILDES FORELAND FINANCE Director 1990-12-31 CURRENT 1964-04-22 Dissolved 2014-04-01
MARGARET FILDES ELLSWORTH INVESTMENT CO.(THE) Director 1990-12-31 CURRENT 1953-09-17 Active
MARGARET FILDES SOLENT SECURITIES Director 1990-12-31 CURRENT 1963-10-09 Active
MARGARET FILDES PAN SECURITIES Director 1990-12-31 CURRENT 1963-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-01-18CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-08CH01Director's details changed for Mr William Ellsworth Jones on 2018-12-31
2019-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET FILDES on 2018-12-31
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/14 FROM C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O HELMORES 35-37 GROSVENOR GARDENS LONDON SW1W 0BY
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-11AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-31AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FILDES / 31/01/2013
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLSWORTH JONES / 31/01/2013
2012-02-21AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-01AR0131/12/10 ANNUAL RETURN FULL LIST
2010-02-01AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FILDES / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLSWORTH JONES / 31/12/2009
2009-02-09363aReturn made up to 31/12/08; full list of members
2008-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-11363sReturn made up to 31/12/07; no change of members
2007-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sReturn made up to 31/12/06; full list of members
2006-02-03363sReturn made up to 31/12/05; full list of members
2004-12-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: SALTINGS DELL QUAY CHICHESTER SUSSEX PO20 7EE
2002-01-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-08363(288)DIRECTOR RESIGNED
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-27363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-01-08363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-01363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-13363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-01-17363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-10363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-01-22363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1991-01-14363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1989-09-25363RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS
1988-10-31363RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS
1988-01-14363RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS
1986-09-18363RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS
1968-03-28CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHICHESTER & LANCING PROPERTIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHICHESTER & LANCING PROPERTIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1967-09-29 Outstanding BARCLAYS BANK PLC
MORTGAGE 1966-03-10 Outstanding LEEDS PERMANANT BUILDING SOC.
LEGAL CHARGE 1964-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1963-09-26 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHICHESTER & LANCING PROPERTIES registering or being granted any patents
Domain Names
We do not have the domain name information for CHICHESTER & LANCING PROPERTIES
Trademarks
We have not found any records of CHICHESTER & LANCING PROPERTIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHICHESTER & LANCING PROPERTIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHICHESTER & LANCING PROPERTIES are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHICHESTER & LANCING PROPERTIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHICHESTER & LANCING PROPERTIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHICHESTER & LANCING PROPERTIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.