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

CHALMISTON PROPERTIES LIMITED

Bramley House Woodside Lane, Wildhill Road, Hatfield, HERTFORDSHIRE, AL9 6DD,
Company Registration Number
02529014
Private Limited Company
Active

Company Overview

About Chalmiston Properties Ltd
CHALMISTON PROPERTIES LIMITED was founded on 1990-08-08 and has its registered office in Hatfield. The organisation's status is listed as "Active". Chalmiston Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHALMISTON PROPERTIES LIMITED
 
Legal Registered Office
Bramley House Woodside Lane
Wildhill Road
Hatfield
HERTFORDSHIRE
AL9 6DD
Other companies in AL9
 
Filing Information
Company Number 02529014
Company ID Number 02529014
Date formed 1990-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-08
Return next due 2024-08-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-22 11:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALMISTON 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 CHALMISTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EMMA ELIZABETH MARKS
Director 2014-09-01
MARTIN RUSSELL RUSH
Director 1999-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES MARKS
Director 2014-09-01 2017-07-25
NICOLA ANN MARKS
Company Secretary 1994-02-06 2014-03-24
NICOLA ANN MARKS
Director 1999-09-13 2014-03-24
FREDERICK JAMES LEONARD RUSH
Director 1991-08-08 1999-09-12
LEAH RUSH
Company Secretary 1991-08-08 1994-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN RUSSELL RUSH ADJ PROPERTIES LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
MARTIN RUSSELL RUSH SQUARE ONE HOLDINGS LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
MARTIN RUSSELL RUSH SQUARE ONE PHARMA RESOURCES LIMITED Director 2003-01-09 CURRENT 2003-01-09 Active
MARTIN RUSSELL RUSH SQUARE ONE RESOURCES LIMITED Director 1995-11-11 CURRENT 1995-10-06 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
2024-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-18CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-06MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH MARKS
2017-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RUSSELL RUSH
2017-08-02DISS40Compulsory strike-off action has been discontinued
2017-08-01GAZ1FIRST GAZETTE
2017-08-01GAZ1FIRST GAZETTE
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES MARKS
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 75
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-09RES09Resolution of authority to purchase a number of shares
2016-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2015-09-27LATEST SOC27/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-27AR0108/08/15 ANNUAL RETURN FULL LIST
2015-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2014-10-01AP01DIRECTOR APPOINTED MISS EMMA ELIZABETH MARKS
2014-10-01AP01DIRECTOR APPOINTED MR RICHARD JAMES MARKS
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0108/08/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/14 FROM 14 Cannons Meadow Tewin Welwyn Hertfordshire AL6 0JU England
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARKS
2014-04-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA MARKS
2013-08-18AR0108/08/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-16AR0108/08/12 FULL LIST
2012-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANN MARKS / 01/08/2012
2012-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2012 FROM 19 GREEN BANK LONDON N12 8AS
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA ANN MARKS / 01/08/2012
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-25AA31/08/10 TOTAL EXEMPTION SMALL
2011-08-26AR0108/08/11 FULL LIST
2010-08-23AR0108/08/10 NO CHANGES
2010-08-20AA31/08/09 TOTAL EXEMPTION FULL
2009-10-09AR0108/08/09 FULL LIST
2009-06-24AA31/08/08 TOTAL EXEMPTION FULL
2009-01-20AA31/08/07 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-08-21363sRETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS
2006-09-29363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-08-22363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-08-16363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-08-19363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-20363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-22363(288)DIRECTOR RESIGNED
2000-08-22363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-05-15288aNEW DIRECTOR APPOINTED
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 79 MINCHENDEN CRESCENT SOUTHGATE N14 7EP
2000-05-15288aNEW DIRECTOR APPOINTED
1999-08-09363(288)SECRETARY'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-17363sRETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-10-20363sRETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-11-12363sRETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS
1995-11-10AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-09-27363sRETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS
1994-11-22AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-08-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-31363sRETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS
1993-11-09AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-08-21363sRETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS
1992-12-16AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-08-24363sRETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS
1992-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-29AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-09-26363bRETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS
1990-08-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own 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 CHALMISTON 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 CHALMISTON 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
CHALMISTON PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CHALMISTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHALMISTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALMISTON PROPERTIES LIMITED
Trademarks
We have not found any records of CHALMISTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALMISTON 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 (68100 - Buying and selling of own real estate) as CHALMISTON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHALMISTON 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 CHALMISTON 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 CHALMISTON 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.