About

Registered Number: 04337960
Date of Incorporation: 11/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: The Old Grain Store, Bromley Lane, Much Hadham, Hertfordshire, SG10 6HU

 

Based in Much Hadham, Hertfordshire, Chaldean Properties Ltd was registered on 11 December 2001, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Mary Scott 11 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BROOM, Morag 21 June 2010 - 1
ANTHONY, Richard Forbes, Dr 07 July 2003 21 June 2010 1
BOND, Sally Louise 11 December 2001 07 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 28 November 2017
MR01 - N/A 01 September 2017
MR01 - N/A 27 June 2017
AA - Annual Accounts 16 June 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
MR04 - N/A 28 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 09 May 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 06 September 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 November 2010
AA - Annual Accounts 02 October 2010
AP03 - Appointment of secretary 06 July 2010
TM02 - Termination of appointment of secretary 29 June 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 19 June 2009
395 - Particulars of a mortgage or charge 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 27 June 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 03 February 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 17 September 2004
RESOLUTIONS - N/A 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
123 - Notice of increase in nominal capital 13 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2017 Outstanding

N/A

A registered charge 22 June 2017 Outstanding

N/A

Security over benefit of construction documentation 23 December 2011 Fully Satisfied

N/A

Legal charge 29 March 2011 Fully Satisfied

N/A

Legal charge 29 March 2011 Fully Satisfied

N/A

Legal charge 29 March 2011 Fully Satisfied

N/A

Legal charge 28 January 2009 Fully Satisfied

N/A

Legal charge 18 May 2007 Outstanding

N/A

Legal charge 18 May 2007 Outstanding

N/A

Legal charge 18 May 2007 Outstanding

N/A

Legal charge 31 January 2007 Outstanding

N/A

Legal charge 15 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.