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

CHETWYND PROPERTIES LIMITED

179 STATION ROAD, EDGWARE, HA8 7JX,
Company Registration Number
02432127
Private Limited Company
Active

Company Overview

About Chetwynd Properties Ltd
CHETWYND PROPERTIES LIMITED was founded on 1989-10-13 and has its registered office in Edgware. The organisation's status is listed as "Active". Chetwynd Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHETWYND PROPERTIES LIMITED
 
Legal Registered Office
179 STATION ROAD
EDGWARE
HA8 7JX
Other companies in HD9
 
Filing Information
Company Number 02432127
Company ID Number 02432127
Date formed 1989-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHETWYND 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 CHETWYND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ABC BLOCK MANAGEMENT LTD
Company Secretary 2017-07-24
SAMANATHA JACEY COLLETT
Director 2018-04-17
JAMIE GEOFFREY ANTHONY DYSON
Director 2016-09-14
SUSAN MARY ELLAM
Director 1991-10-13
WILL JONES
Director 2018-04-17
ANDREW ROBERT NORRIS
Director 2018-04-10
GRAZIANO PEZZA
Director 1993-02-21
RODNEY RHULE
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY ELLAM
Company Secretary 2008-10-27 2014-04-12
SUSAN MARY ELLAM
Company Secretary 1991-10-13 2008-10-27
TIMOTHY JOHN HARWOOD SHEPPARD
Director 1991-10-13 1996-03-22
ANN STELLA DE LARA
Director 1991-10-13 1992-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABC BLOCK MANAGEMENT LTD 60 FELLOWS ROAD LONDON LIMITED Company Secretary 2018-07-17 CURRENT 2017-06-20 Active
ABC BLOCK MANAGEMENT LTD GLENMORE RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-06-20 CURRENT 1975-08-29 Active
ABC BLOCK MANAGEMENT LTD 210 SINCLAIR ROAD LIMITED Company Secretary 2018-04-13 CURRENT 1986-04-04 Active
ABC BLOCK MANAGEMENT LTD ARCHPLAN PROPERTIES LIMITED Company Secretary 2018-01-01 CURRENT 1992-06-08 Active
ABC BLOCK MANAGEMENT LTD FORTY PRIMROSE GARDENS MANAGEMENT LIMITED Company Secretary 2017-10-05 CURRENT 1975-05-13 Active
ABC BLOCK MANAGEMENT LTD ROBINBROOK PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-31 CURRENT 1993-02-19 Active
ABC BLOCK MANAGEMENT LTD 7 WILLOW ROAD FREEHOLD LIMITED Company Secretary 2015-02-16 CURRENT 2014-03-21 Active
ABC BLOCK MANAGEMENT LTD 251 EVERSHOLT STREET LIMITED Company Secretary 2015-01-01 CURRENT 2011-03-15 Active
JAMIE GEOFFREY ANTHONY DYSON CLOUDCALC LTD Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
SUSAN MARY ELLAM L.&W.MORRELL LIMITED Director 2014-10-28 CURRENT 1947-03-20 Active
SUSAN MARY ELLAM MOORSIDE GENERATION LIMITED Director 2012-02-14 CURRENT 2012-02-14 Dissolved 2014-04-01
SUSAN MARY ELLAM REGAL PROPERTY MANAGEMENT LIMITED Director 1995-05-15 CURRENT 1995-05-15 Dissolved 2014-04-01

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
2023-09-22Director's details changed for Ms Samanatha Jacey Collett on 2023-09-22
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY ELLAM
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-04CH01Director's details changed for Ms Samanatha Jacey Collett on 2021-08-04
2021-07-26CH01Director's details changed for Mr Jamie Jay Mckenzie on 2021-07-26
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-07-07AP01DIRECTOR APPOINTED MR JAMIE JAY MCKENZIE
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILL JONES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-09-13AAMDAmended account full exemption
2019-08-02AP01DIRECTOR APPOINTED MRS JANE ELIZABETH DYSON
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE GEOFFREY ANTHONY DYSON
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-10-16CH01Director's details changed for Mr Graziano Pezza on 2018-10-15
2018-10-15PSC02Notification of Abc Block Management Ltd as a person with significant control on 2018-10-15
2018-10-15CH01Director's details changed for Mrs Susan Mary Ellam on 2018-10-15
2018-10-09PSC07CESSATION OF SUSAN MARY ELLAM AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09AP01DIRECTOR APPOINTED MS EMMA PRICE
2018-09-11CH01Director's details changed for Ms Samanatha Jacey Collett on 2018-09-11
2018-07-05AAMDAmended account full exemption
2018-04-17AP01DIRECTOR APPOINTED MR WILL JONES
2018-04-17AP01DIRECTOR APPOINTED MS SAMANATHA JACEY COLLETT
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR RODNEY RHULE
2018-04-10AP01DIRECTOR APPOINTED MR ANDREW ROBERT NORRIS
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM Moorside Farm Brockholes Lane Huddersfield HD9 7EB
2018-04-04AP04Appointment of Abc Block Management Ltd as company secretary on 2017-07-24
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19AD03Registers moved to registered inspection location of 4 Mortons Lane Upper Bucklebury Reading Berkshire RG7 6QQ
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 7500
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-18AD02SAIL ADDRESS CREATED
2016-09-14AP01DIRECTOR APPOINTED MR JAMIE GEOFFREY ANTHONY DYSON
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 7500
2015-11-09AR0113/10/15 FULL LIST
2015-06-19AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 7500
2014-10-20AR0113/10/14 FULL LIST
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY JAMES ELLAM
2014-07-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 7500
2013-10-28AR0113/10/13 FULL LIST
2013-07-17AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-07AR0113/10/12 FULL LIST
2012-06-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-24AR0113/10/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAZIANO PEZZA / 13/10/2011
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-07AR0113/10/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-26AR0113/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAZIANO PEZZA / 01/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY ELLAM / 01/10/2009
2009-07-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-29288aSECRETARY APPOINTED MR JAMES ANTHONY ELLAM
2008-10-29288bAPPOINTMENT TERMINATED SECRETARY SUSAN ELLAM
2007-10-15363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-13363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-14363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-21363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-23363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/01
2001-10-04363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-20363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/99
1999-10-13363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-03363sRETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/97
1997-11-06363sRETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-28363sRETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS
1996-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-08-22288DIRECTOR RESIGNED
1995-10-23363sRETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-04363sRETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-10-21363sRETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS
1993-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-01-13363sRETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS
1991-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-10-22363bRETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS
1991-09-23123£ NC 1000/7500 02/09/91
1991-09-23SRES04NC INC ALREADY ADJUSTED 02/09/91
1991-09-2388(2)RAD 02/09/91--------- £ SI 72000@.1=7200 £ IC 300/7500
1991-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-09-06363aRETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS
1990-12-21SRES01ADOPT MEM AND ARTS 18/03/90
1990-06-29122S-DIV 31/10/89
1990-06-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to CHETWYND 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 CHETWYND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHETWYND PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2011-10-01 £ 12,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHETWYND PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 7,500
Cash Bank In Hand 2011-10-01 £ 15,271
Current Assets 2011-10-01 £ 18,591
Debtors 2011-10-01 £ 3,320
Fixed Assets 2011-10-01 £ 4,236
Shareholder Funds 2011-10-01 £ 10,466
Tangible Fixed Assets 2011-10-01 £ 4,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHETWYND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHETWYND PROPERTIES LIMITED
Trademarks
We have not found any records of CHETWYND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHETWYND 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 (68209 - Other letting and operating of own or leased real estate) as CHETWYND PROPERTIES LIMITED 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 CHETWYND 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 CHETWYND 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 CHETWYND 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.