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

CHALEGROVE PROPERTIES LIMITED

35 LANDMARK SQUARE, LONDON, E14 9AB,
Company Registration Number
02371569
Private Limited Company
Active

Company Overview

About Chalegrove Properties Ltd
CHALEGROVE PROPERTIES LIMITED was founded on 1989-04-12 and has its registered office in London. The organisation's status is listed as "Active". Chalegrove Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHALEGROVE PROPERTIES LIMITED
 
Legal Registered Office
35 LANDMARK SQUARE
LONDON
E14 9AB
Other companies in SW7
 
Filing Information
Company Number 02371569
Company ID Number 02371569
Date formed 1989-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB503565660  
Last Datalog update: 2024-03-06 11:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALEGROVE PROPERTIES 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 CHALEGROVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BELL
Company Secretary 1991-09-25
SAMI ATALLAH
Director 1991-09-25
KARIM AZEM
Director 2006-09-28
ANTHONY BELL
Director 1991-09-25
WAEL SMADI
Director 1995-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
FOUAD TAKLA
Director 1991-09-25 2003-06-05
DEBRA LYN FELLOWS
Director 2002-07-08 2002-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BELL RICHARDSON & PARTNERS LIMITED Company Secretary 2004-10-29 CURRENT 1961-04-21 Active
KARIM AZEM ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED Director 2014-10-01 CURRENT 1996-10-01 Active
KARIM AZEM DIALPIVOT LIMITED Director 2003-12-08 CURRENT 1987-07-15 Active
ANTHONY BELL RICHARDSON & PARTNERS LIMITED Director 1991-05-20 CURRENT 1961-04-21 Active
WAEL SMADI THE AVENUE COMPANY LIMITED Director 2015-03-01 CURRENT 1993-01-22 Active
WAEL SMADI THE PAVILIONS MANAGEMENT SERVICES COMPANY LIMITED Director 2008-11-01 CURRENT 1993-03-19 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
2023-10-05CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-07-05Director's details changed for Mr Rami Atallah on 2023-07-05
2023-05-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-03AP01DIRECTOR APPOINTED MR RAMI ATALLAH
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELL
2020-11-03TM02Termination of appointment of Anthony Bell on 2020-11-02
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-08-25AP04Appointment of T&H Secretarial Services Limited as company secretary on 2020-08-12
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-20CH01Director's details changed for Anthony Bell on 2019-09-20
2019-09-20CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY BELL on 2019-09-20
2019-04-25CH01Director's details changed for Mr Karim Azem on 2019-04-24
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-03-19PSC09Withdrawal of a person with significant control statement on 2018-03-19
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM 243 Knightsbridge London SW7 1DN
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-25CH01Director's details changed for Mr Sami Atallah on 2017-09-25
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARIS SMADI
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2000000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2000000
2015-10-06AR0125/09/15 ANNUAL RETURN FULL LIST
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2000000
2014-10-01AR0125/09/14 ANNUAL RETURN FULL LIST
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 2000000
2013-10-01AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-01CH01Director's details changed for Mr Karim Azem on 2013-05-15
2013-05-30CH01Director's details changed for Mr Karim Azem on 2013-05-15
2013-04-22CH01Director's details changed for Mr Wael Smadi on 2013-04-19
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0125/09/12 ANNUAL RETURN FULL LIST
2011-10-06AR0125/09/11 ANNUAL RETURN FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/11 FROM 5 Princes Gate London SW7 1QJ
2011-07-09MG01Particulars of a mortgage or charge / charge no: 12
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-29AR0125/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAEL SMADI / 25/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMI ATALLAH / 25/09/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIM AZEM / 04/01/2010
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / WAEL SMADI / 18/11/2008
2008-09-25363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / WAEL SMADI / 02/06/2008
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-09-28288aNEW DIRECTOR APPOINTED
2005-09-29363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-10-01363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-24288cDIRECTOR'S PARTICULARS CHANGED
2003-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/03
2003-10-10363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 50 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-08288bDIRECTOR RESIGNED
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 192 SLOANE STREET LONDON SW1X 9QX
2002-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-03363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-09-03288bDIRECTOR RESIGNED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-09-28363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/00
2000-10-03363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
1999-09-14363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-09-07395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHALEGROVE PROPERTIES LIMITED 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 CHALEGROVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-09 Outstanding FORESTWAY PROPERTIES LIMITED
DEBENTURE 2007-03-12 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2003-08-20 Satisfied NEW STAR ASSET MANAGEMENT GROUP LIMITED
LEGAL MORTGAGE 2000-10-02 Satisfied HSBC BANK PLC
LEGAL CHARGE 1999-09-02 Satisfied BANQUE FRANCAISE DE L'ORIENT
LEGAL CHARGE 1997-01-10 Satisfied BANQUE FRANCAISE DE L'ORIENT
LEGAL CHARGE 1995-11-10 Satisfied BANQUE FRANCAISE DE L'ORIENT
LEGAL CHARGE 1995-06-06 Satisfied BANQUE FRANCAISE DE L'ORIENT
DEBENTURE 1995-05-05 Satisfied BANQUE FRANCAISE DE L'ORIENT S.A.
MORTGAGE 1992-01-31 Satisfied BANQUE FRANCAISE DE L`ORIENT
LEGAL MORTGAGE 1991-10-23 Satisfied BANQUE FRANCAISE DE L'ORIENT.
LEGAL CHARGE 1991-01-28 Satisfied POVEDA INVESTMENT HOLDING COMPANY BV
Intangible Assets
Patents
We have not found any records of CHALEGROVE PROPERTIES LIMITED registering or being granted any patents
Domain Names

CHALEGROVE PROPERTIES LIMITED owns 3 domain names.

chalegrove.co.uk   chalegrove-properties.co.uk   chalegroveproperties.co.uk  

Trademarks
We have not found any records of CHALEGROVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALEGROVE PROPERTIES LIMITED. 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 (41100 - Development of building projects) as CHALEGROVE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHALEGROVE PROPERTIES LIMITED 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 CHALEGROVE PROPERTIES LIMITED 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 CHALEGROVE PROPERTIES LIMITED 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.