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

CHALFORD PROPERTY COMPANY LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX,
Company Registration Number
02891858
Private Limited Company
Active

Company Overview

About Chalford Property Company Ltd
CHALFORD PROPERTY COMPANY LIMITED was founded on 1994-01-26 and has its registered office in Hampton. The organisation's status is listed as "Active". Chalford Property Company Limited is a Private Limited Company registered in 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
CHALFORD PROPERTY COMPANY LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BX
Other companies in TW12
 
Filing Information
Company Number 02891858
Company ID Number 02891858
Date formed 1994-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:42:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALFORD PROPERTY COMPANY 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 CHALFORD PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTYN HICKMAN
Company Secretary 1994-01-31
JAMES MARTYN HICKMAN
Director 1998-03-06
MARTYN HICKMAN
Director 1994-03-02
VIVIENNE MARIE HICKMAN
Director 1994-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-01-26 1994-01-31
COMBINED NOMINEES LIMITED
Nominated Director 1994-01-26 1994-01-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-01-26 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN HICKMAN EMBER ESTATES LIMITED Company Secretary 1995-08-31 CURRENT 1967-11-23 Active
MARTYN HICKMAN CHALFORD ESTATES LIMITED Company Secretary 1994-12-22 CURRENT 1994-12-22 Active
MARTYN HICKMAN MARPROOK PROPERTY CO. LIMITED Company Secretary 1994-05-20 CURRENT 1958-04-28 Active
MARTYN HICKMAN BROADSTONE LIMITED Company Secretary 1991-12-31 CURRENT 1980-10-21 Active
MARTYN HICKMAN RANVILLE PROPERTIES LIMITED Company Secretary 1991-12-31 CURRENT 1980-10-16 Active
MARTYN HICKMAN COX & READMAN GARAGES LIMITED Company Secretary 1991-12-31 CURRENT 1980-10-03 Active
MARTYN HICKMAN COX & READMAN DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1968-10-03 Active
JAMES MARTYN HICKMAN MARPROOK PROPERTY CO. LIMITED Director 2002-12-18 CURRENT 1958-04-28 Active
JAMES MARTYN HICKMAN EMBER ESTATES LIMITED Director 1999-03-12 CURRENT 1967-11-23 Active
JAMES MARTYN HICKMAN BROADSTONE LIMITED Director 1998-03-06 CURRENT 1980-10-21 Active
JAMES MARTYN HICKMAN RANVILLE PROPERTIES LIMITED Director 1998-03-06 CURRENT 1980-10-16 Active
JAMES MARTYN HICKMAN COX & READMAN GARAGES LIMITED Director 1998-03-06 CURRENT 1980-10-03 Active
JAMES MARTYN HICKMAN COX & READMAN DEVELOPMENTS LIMITED Director 1998-03-06 CURRENT 1968-10-03 Active
MARTYN HICKMAN CHALFORD ESTATES LIMITED Director 1994-12-22 CURRENT 1994-12-22 Active
MARTYN HICKMAN MARPROOK PROPERTY CO. LIMITED Director 1992-11-30 CURRENT 1958-04-28 Active
MARTYN HICKMAN EMBER ESTATES LIMITED Director 1991-12-31 CURRENT 1967-11-23 Active
MARTYN HICKMAN BROADSTONE LIMITED Director 1991-12-31 CURRENT 1980-10-21 Active
MARTYN HICKMAN RANVILLE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1980-10-16 Active
MARTYN HICKMAN COX & READMAN GARAGES LIMITED Director 1991-12-31 CURRENT 1980-10-03 Active
MARTYN HICKMAN COX & READMAN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1968-10-03 Active
VIVIENNE MARIE HICKMAN MARPROOK PROPERTY CO. LIMITED Director 1995-12-12 CURRENT 1958-04-28 Active
VIVIENNE MARIE HICKMAN BROADSTONE LIMITED Director 1991-12-31 CURRENT 1980-10-21 Active
VIVIENNE MARIE HICKMAN RANVILLE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1980-10-16 Active
VIVIENNE MARIE HICKMAN COX & READMAN GARAGES LIMITED Director 1991-12-31 CURRENT 1980-10-03 Active
VIVIENNE MARIE HICKMAN COX & READMAN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1968-10-03 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
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-06-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-04-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26AA01Previous accounting period shortened from 30/06/17 TO 29/06/17
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0126/01/16 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA01Previous accounting period extended from 30/03/14 TO 30/06/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-13AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-31AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-02-04AR0126/01/13 ANNUAL RETURN FULL LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-06AR0126/01/12 ANNUAL RETURN FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-28MG01Particulars of a mortgage or charge / charge no: 13
2011-02-10AR0126/01/11 ANNUAL RETURN FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-25SH02Sub-division of shares on 2010-01-20
2010-02-17AR0126/01/10 ANNUAL RETURN FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HICKMAN / 29/04/2007
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-07363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-25363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-04-05363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03363sRETURN MADE UP TO 26/01/03; CHANGE OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-03-13363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-23363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-20363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-24288aNEW DIRECTOR APPOINTED
1998-03-16363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-03363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-19363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-09363sRETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS
1994-07-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
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
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 CHALFORD PROPERTY COMPANY 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 CHALFORD PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2006-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2006-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2006-04-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
GUARANTEE & DEBENTURE 2003-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-09 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-03-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-03-04 Satisfied COX & READMAN DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHALFORD PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHALFORD PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALFORD PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of CHALFORD PROPERTY COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FULLER, GILBERT AND COMPANY LIMITED 2010-07-01 Outstanding
RENT DEPOSIT DEED WELLDATA LTD 2007-07-26 Outstanding
RENT DEPOSIT DEED ONE STOP DIRECT LIMITED 1998-07-01 Outstanding

We have found 3 mortgage charges which are owed to CHALFORD PROPERTY COMPANY LIMITED

Income
Government Income
We have not found government income sources for CHALFORD PROPERTY COMPANY 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 CHALFORD PROPERTY COMPANY 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 CHALFORD PROPERTY COMPANY 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 CHALFORD PROPERTY COMPANY 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 CHALFORD PROPERTY COMPANY 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.