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

CHINGHILL LTD

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
05700436
Private Limited Company
Active

Company Overview

About Chinghill Ltd
CHINGHILL LTD was founded on 2006-02-07 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Chinghill Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHINGHILL LTD
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in IG8
 
Filing Information
Company Number 05700436
Company ID Number 05700436
Date formed 2006-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 11:20:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHINGHILL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS 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 CHINGHILL LTD

Current Directors
Officer Role Date Appointed
ISRAEL MOSKOVITZ
Company Secretary 2006-02-22
ISRAEL MOSKOVITZ
Director 2006-02-22
JACOB SCHREIBER
Director 2006-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-02-07 2006-02-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-02-07 2006-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISRAEL MOSKOVITZ POWERQUEST LTD Company Secretary 2007-02-05 CURRENT 2006-09-21 Active
ISRAEL MOSKOVITZ TRIPLEBEAM LTD Company Secretary 2002-10-16 CURRENT 2002-10-14 Active
ISRAEL MOSKOVITZ WELLS HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 1995-11-23 CURRENT 1985-03-14 Active
ISRAEL MOSKOVITZ AVON ESTATES (LONDON) LIMITED Company Secretary 1995-05-19 CURRENT 1995-05-19 Active
ISRAEL MOSKOVITZ AVON ESTATES (UK) LIMITED Company Secretary 1993-02-15 CURRENT 1991-02-15 Active
ISRAEL MOSKOVITZ CITY BASIN MIDCO LIMITED Director 2017-06-27 CURRENT 2006-12-13 Active
ISRAEL MOSKOVITZ BROOKSIDE MANAGEMENT (TRING) LIMITED Director 2017-06-27 CURRENT 2015-02-19 Active
ISRAEL MOSKOVITZ 261 CITY ROAD MANAGEMENT COMPANY LIMITED Director 2017-06-07 CURRENT 2006-08-04 Active
ISRAEL MOSKOVITZ HIGHVIEW MANAGEMENT COMPANY LTD Director 2016-09-29 CURRENT 2015-05-26 Active
ISRAEL MOSKOVITZ KALEGATE LIMITED Director 2016-09-22 CURRENT 2016-08-23 Active
ISRAEL MOSKOVITZ AREIVIM UK LIMITED Director 2016-08-01 CURRENT 2012-06-13 Active
ISRAEL MOSKOVITZ MELLOWES COURT MANAGEMENT LIMITED Director 2016-05-31 CURRENT 2005-03-10 Active
ISRAEL MOSKOVITZ GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
ISRAEL MOSKOVITZ AVON ESTATES (UK) LIMITED Director 2015-06-05 CURRENT 1991-02-15 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES (UK) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
ISRAEL MOSKOVITZ BISCOP HOUSE MANAGEMENT COMPANY LIMITED Director 2015-01-26 CURRENT 2007-07-12 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS (UK) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
ISRAEL MOSKOVITZ TAYLES HILL HOUSE MANAGEMENT COMPANY LIMITED Director 2014-07-08 CURRENT 1992-07-15 Active
ISRAEL MOSKOVITZ AVON ASSET MANAGEMENT LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
ISRAEL MOSKOVITZ GYPSY CORNER MANAGEMENT COMPANY LIMITED Director 2013-10-10 CURRENT 2004-10-18 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD RTM COMPANY LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
ISRAEL MOSKOVITZ PROPERTY PROPERTY LIMITED Director 2012-01-31 CURRENT 2006-11-07 Active
ISRAEL MOSKOVITZ AVON FREEHOLDS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ AVON GROUND RENTS LIMITED Director 2010-10-07 CURRENT 2010-10-07 Active
ISRAEL MOSKOVITZ CITY GROUND RENT LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ISRAEL MOSKOVITZ 1 TO 10 CLAYTON COURT LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 7 CASTLEWOOD ROAD LTD Director 2010-05-10 CURRENT 2010-05-10 Active
ISRAEL MOSKOVITZ 50-60 ESSENDINE MANSIONS FREEHOLD LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active
ISRAEL MOSKOVITZ NORTHBROOKE UK LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active
ISRAEL MOSKOVITZ 9-16 LEITH MANSIONS LTD Director 2009-08-18 CURRENT 2009-08-18 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON ASSETS LIMITED Director 2007-07-02 CURRENT 2007-03-27 Active
ISRAEL MOSKOVITZ MILLENNIUM SEACON PROPERTIES LIMITED Director 2007-07-02 CURRENT 2003-01-23 Active
ISRAEL MOSKOVITZ POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
ISRAEL MOSKOVITZ NORTHBROOKE LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
ISRAEL MOSKOVITZ 16 ST STEPHEN'S GARDENS LIMITED Director 2006-07-10 CURRENT 2005-04-29 Active
ISRAEL MOSKOVITZ VICTOR HOUSE (RTM) LIMITED Director 2006-03-08 CURRENT 2006-03-02 Active - Proposal to Strike off
ISRAEL MOSKOVITZ AQUATIME LIMITED Director 2006-02-17 CURRENT 2006-02-09 Active
ISRAEL MOSKOVITZ SPACIOUS DEVELOPMENTS LTD Director 2006-02-15 CURRENT 2006-01-25 Active
ISRAEL MOSKOVITZ MOTHERS LTD Director 2005-08-04 CURRENT 2005-07-29 Active
ISRAEL MOSKOVITZ REALAIM LIMITED Director 2005-07-07 CURRENT 2005-07-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ SOLARLIGHT LIMITED Director 2005-06-17 CURRENT 2005-06-07 Dissolved 2016-01-26
ISRAEL MOSKOVITZ GLORYPEAK LTD Director 2004-02-19 CURRENT 2004-02-19 Active
ISRAEL MOSKOVITZ CHASDEI YITZOK CHARITIES LIMITED Director 2003-04-04 CURRENT 2002-02-25 Active
ISRAEL MOSKOVITZ SUSSEX COURT (MANAGEMENT) LIMITED Director 2003-01-28 CURRENT 1980-09-11 Active
ISRAEL MOSKOVITZ TRIPLEBEAM LTD Director 2002-10-16 CURRENT 2002-10-14 Active
ISRAEL MOSKOVITZ TRIPLEROSE LIMITED Director 1996-02-28 CURRENT 1996-02-20 Active
ISRAEL MOSKOVITZ EUROROSE PROPERTIES LIMITED Director 1995-12-16 CURRENT 1995-09-26 Active
ISRAEL MOSKOVITZ WELLS HOUSE RESIDENTS ASSOCIATION LIMITED Director 1995-11-23 CURRENT 1985-03-14 Active
JACOB SCHREIBER LANDSDOWN ESTATES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JACOB SCHREIBER WELLQUEST LTD Director 2017-08-01 CURRENT 2017-08-01 Active
JACOB SCHREIBER SPACIOUS DEVELOPMENTS LTD Director 2016-08-17 CURRENT 2006-01-25 Active
JACOB SCHREIBER GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
JACOB SCHREIBER ABBEYGATE LIMITED Director 2014-02-06 CURRENT 2001-03-09 Active
JACOB SCHREIBER CASTLEWOOD ESTATES (UK) LTD Director 2009-11-17 CURRENT 2009-11-17 Active
JACOB SCHREIBER POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
JACOB SCHREIBER FINEGATE LTD Director 2005-12-20 CURRENT 2005-12-05 Active
JACOB SCHREIBER GLORYPEAK LTD Director 2004-10-28 CURRENT 2004-02-19 Active
JACOB SCHREIBER SPRINGQUEST LTD Director 2003-11-18 CURRENT 2003-10-14 Active
JACOB SCHREIBER CASTLEWOOD ESTATES LTD Director 2003-08-10 CURRENT 2003-05-29 Active
JACOB SCHREIBER TRIPLEBEAM LTD Director 2002-10-16 CURRENT 2002-10-14 Active
JACOB SCHREIBER BLAKEHEATH PROPERTIES LTD Director 2002-07-04 CURRENT 2002-06-28 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
2024-02-16CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-02-17CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-02-11CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-08CH01Director's details changed for Mr Israel Moskovitz on 2021-01-25
2021-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ISRAEL MOSKOVITZ on 2021-01-25
2021-02-08PSC04Change of details for Mr Israel Moskovitz as a person with significant control on 2021-01-25
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057004360005
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 057004360004
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0107/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AUDAUDITOR'S RESIGNATION
2013-09-23MISCSection 519
2013-02-07AR0107/02/13 ANNUAL RETURN FULL LIST
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-02-09AR0107/02/12 ANNUAL RETURN FULL LIST
2011-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-03-28AR0107/02/11 ANNUAL RETURN FULL LIST
2011-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-03-22AR0107/02/10 FULL LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-02-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2008-03-13363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT
2007-03-07363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-1088(2)RAD 22/02/06--------- £ SI 1@1=1 £ IC 1/2
2006-02-21288bDIRECTOR RESIGNED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-02-21288bSECRETARY RESIGNED
2006-02-07NEWINCINCORPORATION 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
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 CHINGHILL LTD 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 CHINGHILL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-03-22 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-03-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 CHINGHILL LTD

Intangible Assets
Patents
We have not found any records of CHINGHILL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHINGHILL LTD
Trademarks
We have not found any records of CHINGHILL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHINGHILL LTD. 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 CHINGHILL LTD 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 CHINGHILL LTD 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 CHINGHILL LTD 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 CHINGHILL LTD 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.