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

CHONEGATE PROPERTY MANAGEMENT LIMITED

The White House, Copse Road, Haslemere, GU27 3QQ,
Company Registration Number
03796035
Private Limited Company
Active

Company Overview

About Chonegate Property Management Ltd
CHONEGATE PROPERTY MANAGEMENT LIMITED was founded on 1999-06-25 and has its registered office in Haslemere. The organisation's status is listed as "Active". Chonegate Property Management 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
CHONEGATE PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
The White House
Copse Road
Haslemere
GU27 3QQ
Other companies in KT18
 
Filing Information
Company Number 03796035
Company ID Number 03796035
Date formed 1999-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-24
Return next due 2025-07-08
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-26 10:23:07
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 CHONEGATE PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JASON SAUNDERS
Director 2012-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PATRICK O NEILL
Director 2001-04-11 2012-06-24
MICHAEL EDWARD BALL
Company Secretary 2009-04-07 2012-03-26
STEVEN THORPE
Company Secretary 1999-09-13 2006-12-01
LAURA ELLEN JEFFERY
Director 1999-09-13 2001-04-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-06-25 1999-09-13
WATERLOW NOMINEES LIMITED
Nominated Director 1999-06-25 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON SAUNDERS HYBRAERO LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active
JASON SAUNDERS COPSE MEWS MANAGEMENT COMPANY LIMITED Director 2006-06-01 CURRENT 2004-04-19 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
2024-07-26CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-06-26REGISTERED OFFICE CHANGED ON 26/06/24 FROM 48 Richmond Park Road London SW14 8JU England
2023-09-16Compulsory strike-off action has been discontinued
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 14 Angus Close Chessington KT9 2BP England
2023-09-15CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-09-12FIRST GAZETTE notice for compulsory strike-off
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SAUNDERS
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-24AR0124/06/16 FULL LIST
2016-06-24AR0124/06/16 FULL LIST
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-25AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-30AR0124/06/14 ANNUAL RETURN FULL LIST
2014-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-24AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-28DISS40Compulsory strike-off action has been discontinued
2012-11-27AR0125/06/12 ANNUAL RETURN FULL LIST
2012-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/12 FROM 4 Longdene Road Haslemere Surrey GU27 2PG
2012-11-26AP01DIRECTOR APPOINTED JASON SAUNDERS
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN O NEILL
2012-10-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BALL
2011-07-06AR0125/06/11 ANNUAL RETURN FULL LIST
2011-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-09-06AR0125/06/10 ANNUAL RETURN FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK O NEILL / 01/06/2010
2010-02-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-25288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL BALL / 07/04/2009
2009-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-09288aSECRETARY APPOINTED MICHAEL BALL
2008-07-14363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-19363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: C/O GARNDER THORPE SOLICITORS 48 HIGH STREET HASLEMERE SURREY GU27 2LA
2006-12-08288bSECRETARY RESIGNED
2006-11-15363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-10-12363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-12363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-04-12287REGISTERED OFFICE CHANGED ON 12/04/05 FROM: C/O GARDNER THORPE SOLICITORS 66A HIGH STREET HASLEMERE SURREY GU27 2LA
2004-07-27363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-08363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: C/O GARDNER THORPE SOLICITORS WEST HOUSE 19-21 WEST STREET HASLEMERE SURREY GU27 2AB
2001-07-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-02363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-05-08288bDIRECTOR RESIGNED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-03-20287REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 2 MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7ED
2000-07-25363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-11-0988(2)RAD 01/10/99--------- £ SI 5@1=5 £ IC 2/7
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-10-01288aNEW DIRECTOR APPOINTED
1999-10-01SRES01ALTER MEM AND ARTS 13/09/99
1999-10-01288bSECRETARY RESIGNED
1999-10-01288bDIRECTOR RESIGNED
1999-10-01288aNEW SECRETARY APPOINTED
1999-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHONEGATE PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-23
Fines / Sanctions
No fines or sanctions have been issued against CHONEGATE PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHONEGATE PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
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 CHONEGATE PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 5
Cash Bank In Hand 2011-07-01 £ 5
Shareholder Funds 2012-07-01 £ 5
Shareholder Funds 2011-07-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHONEGATE PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHONEGATE PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of CHONEGATE PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHONEGATE PROPERTY MANAGEMENT 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 (98000 - Residents property management) as CHONEGATE PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHONEGATE PROPERTY MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHONEGATE PROPERTY MANAGEMENT LIMITEDEvent Date2012-10-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHONEGATE PROPERTY MANAGEMENT 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 CHONEGATE PROPERTY MANAGEMENT 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 GU27 3QQ