Company Information for CHESS PROPERTIES LTD
UNIT 3, 1ST FLOOR, BRADBURYS COURT, LYON ROAD, HARROW, HA1 2BY,
|
Company Registration Number
05928587
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHESS PROPERTIES LTD | |
Legal Registered Office | |
UNIT 3 1ST FLOOR, BRADBURYS COURT, LYON ROAD HARROW HA1 2BY Other companies in SL9 | |
Company Number | 05928587 | |
---|---|---|
Company ID Number | 05928587 | |
Date formed | 2006-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 09/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-11-05 22:07:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHESS PROPERTIES SERIES LLC | 4215 KNOLLBLUFF SAN ANTONIO TX 78247 | ACTIVE | Company formed on the 2013-06-07 | |
CHESS PROPERTIES, LLC | 9211 FOREST HILL AVE STE 201 RICHMOND VA 23235 | Active | Company formed on the 2006-06-09 | |
CHESS PROPERTIES, LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Revoked | Company formed on the 2006-04-14 | |
CHESS PROPERTIES LLC | 199 LEE AVE PMB #103 Kings BROOKLYN NY 11211 | Active | Company formed on the 2016-10-07 | |
CHESS PROPERTIES INC | Delaware | Unknown | ||
CHESS PROPERTIES INVESTMENTS LLC | Michigan | UNKNOWN | ||
CHESS PROPERTIES LLC | Michigan | UNKNOWN | ||
CHESS PROPERTIES PTY LTD | Active | Company formed on the 2018-11-07 | ||
CHESS PROPERTIES INC | RHode Island | Unknown | ||
CHESS PROPERTIES LIMITED | LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW | Active | Company formed on the 2022-03-19 |
Officer | Role | Date Appointed |
---|---|---|
NIMESH SHAH |
||
SUNIL MEHTA |
||
NIMESH SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM HOBDEN |
Company Secretary | ||
KIM HOBDEN |
Director | ||
KIM HOBDEN |
Company Secretary | ||
RONNIE GRAHAM CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURE STAY LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Liquidation | |
S & A PROPERTY MANAGEMENT LTD | Director | 2014-08-30 | CURRENT | 2013-07-10 | Active | |
SURE SALE PROPERTY LIMITED | Director | 2013-04-24 | CURRENT | 2013-03-25 | Dissolved 2015-07-07 | |
HEMEL SALES LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2014-12-02 | |
SURELET (HEMEL HEMPSTEAD) LTD | Director | 2003-09-10 | CURRENT | 2003-09-10 | Active | |
SURE STAY LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Liquidation | |
SURE HOLDINGS LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
S & A PROPERTY MANAGEMENT LTD | Director | 2014-08-30 | CURRENT | 2013-07-10 | Active | |
SURE SALE PROPERTY LIMITED | Director | 2013-04-24 | CURRENT | 2013-03-25 | Dissolved 2015-07-07 | |
HEMEL SALES LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2014-12-02 | |
SURELET (HEMEL HEMPSTEAD) LTD | Director | 2003-09-10 | CURRENT | 2003-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/21 FROM 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/14 FROM 3 Broadway Court the Broadway High Street Chesham Buckinghamshire HP5 1EG United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/13 FROM 153 - 155 London Road Hemel Hempstead Herts HP3 9SQ | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KIM HOBDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM HOBDEN | |
AP01 | DIRECTOR APPOINTED MR SUNIL MEHTA | |
AP01 | DIRECTOR APPOINTED MR NIMESH SHAH | |
AP03 | Appointment of Mr Nimesh Shah as company secretary | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MRS KIM HOBDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIM HOBDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONNIE CLARKE | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONNIE CLARKE / 14/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIM HOBDEN / 14/09/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIM HOBDEN / 04/04/2008 | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
ELRES | S386 DISP APP AUDS 09/01/07 | |
ELRES | S366A DISP HOLDING AGM 09/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 5 BELSIZE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 8DJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-04-01 | £ 27,084 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 463 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CHESS PROPERTIES LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,686 |
Current Assets | 2012-04-01 | £ 12,801 |
Debtors | 2012-04-01 | £ 8,115 |
Fixed Assets | 2012-04-01 | £ 4,545 |
Shareholder Funds | 2012-04-01 | £ 10,201 |
Tangible Fixed Assets | 2012-04-01 | £ 4,545 |
Debtors and other cash assets
CHESS PROPERTIES LTD owns 4 domain names.
tradespanel.co.uk contractorservicesgroup.co.uk chessproperties.co.uk chess-properties.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CHESS PROPERTIES LTD are:
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. |