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

CHATTERIS PROPERTIES LIMITED

WOODVIEW MALTKILN COTTAGES, KIRKBY OVERBLOW, HARROGATE, HG3 1HE,
Company Registration Number
02477486
Private Limited Company
Active

Company Overview

About Chatteris Properties Ltd
CHATTERIS PROPERTIES LIMITED was founded on 1990-03-06 and has its registered office in Harrogate. The organisation's status is listed as "Active". Chatteris Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHATTERIS PROPERTIES LIMITED
 
Legal Registered Office
WOODVIEW MALTKILN COTTAGES
KIRKBY OVERBLOW
HARROGATE
HG3 1HE
Other companies in LS22
 
Previous Names
SPRINGMOOR LODGE LIMITED09/11/2012
Filing Information
Company Number 02477486
Company ID Number 02477486
Date formed 1990-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:04:10
Primary Source:Companies House
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 CHATTERIS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH CATHERINE RAYNER
Company Secretary 2006-09-01
JUDITH CATHERINE RAYNER
Director 1992-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY BRITT KAY HARESIGN
Director 1992-03-06 2016-10-10
WILFRED WEBB
Director 1992-03-06 2011-01-21
CATHERINE WINIFRED WEBB
Company Secretary 1992-03-06 2006-08-08
CATHERINE WINIFRED WEBB
Director 1992-03-06 2006-08-08

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
2024-04-28CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 77
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HILARY BRITT KAY HARESIGN
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Springmoor Spring Lane Kearby Wetherby West Yorkshire LS22 4DF
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 77
2016-03-09AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 77
2015-10-05SH06Cancellation of shares. Statement of capital on 2015-08-24 GBP 77
2015-10-05SH03Purchase of own shares
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 110
2015-03-26AR0106/03/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 110
2014-04-17AR0106/03/14 ANNUAL RETURN FULL LIST
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0106/03/13 ANNUAL RETURN FULL LIST
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/13 FROM Maustin Park Wharfe Lane Kearby Wetherby West Yorkshire LS22 4BZ England
2012-11-09RES15CHANGE OF NAME 08/11/2012
2012-11-09CERTNMCOMPANY NAME CHANGED SPRINGMOOR LODGE LIMITED CERTIFICATE ISSUED ON 09/11/12
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-01AR0106/03/12 FULL LIST
2012-02-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-30AR0106/03/11 FULL LIST
2011-04-30TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED WEBB
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM THE RIDDINGS SPRING LANE KEARBY WETHERBY WEST YORKSHIRE LS22 40F
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AR0106/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILFRED WEBB / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH RAYNER / 01/10/2009
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-11363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-22190LOCATION OF DEBENTURE REGISTER
2007-06-22363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-05-10363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-26363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-14363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-05363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-21363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-02-06225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-05-26ORES12VARYING SHARE RIGHTS AND NAMES 31/03/99
1999-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-26ORES13DIVISION OF SHARES 31/03/99
1999-05-2688(2)RAD 31/03/99--------- £ SI 7@1=7 £ IC 100/107
1999-05-2688(2)RAD 31/03/99--------- £ SI 3@1=3 £ IC 107/110
1999-04-03363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1998-04-16363sRETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-04363sRETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS
1996-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-21363sRETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-28363sRETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS
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 CHATTERIS 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 CHATTERIS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 466,906
Creditors Due Within One Year 2012-01-01 £ 33,656
Provisions For Liabilities Charges 2012-01-01 £ 4,982

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHATTERIS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 110
Current Assets 2012-01-01 £ 252,668
Debtors 2012-01-01 £ 252,668
Tangible Fixed Assets 2012-01-01 £ 575,675

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHATTERIS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATTERIS PROPERTIES LIMITED
Trademarks
We have not found any records of CHATTERIS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATTERIS 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 CHATTERIS 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 CHATTERIS 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 CHATTERIS 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 CHATTERIS 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.
    Other companies at postcode HG3 1HE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1