About

Registered Number: 01077018
Date of Incorporation: 17/10/1972 (51 years and 6 months ago)
Company Status: Active
Registered Address: 7 Nelson Street, Southend-On-Sea, Essex, SS1 1EH

 

Chalkwell Hall Properties Ltd was registered on 17 October 1972 and has its registered office in Southend-On-Sea in Essex. We don't currently know the number of employees at Chalkwell Hall Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOCK, Stephen Matthew 23 December 2011 - 1
FLACK, Susan Hazel N/A 23 December 2011 1
KNOCK, Michael Stephen N/A 12 November 2008 1
KNOCK, Olive Hazel N/A 05 June 2006 1
KNOCK, Peter Reginald N/A 23 December 2011 1
KNOCK, Reginald Henry N/A 15 March 2004 1
SANDERS, Carole Denise N/A 23 December 2011 1
Secretary Name Appointed Resigned Total Appointments
KNOCK, Stephen Matthew 23 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 21 November 2014
CH03 - Change of particulars for secretary 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 01 June 2012
AP03 - Appointment of secretary 26 January 2012
AP01 - Appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
CERTNM - Change of name certificate 10 January 2012
CONNOT - N/A 10 January 2012
AR01 - Annual Return 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 25 October 2010
CH03 - Change of particulars for secretary 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 13 January 2009
287 - Change in situation or address of Registered Office 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
AA - Annual Accounts 07 September 2005
CERTNM - Change of name certificate 16 March 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 14 November 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 01 December 1993
287 - Change in situation or address of Registered Office 11 October 1993
AA - Annual Accounts 07 October 1993
363s - Annual Return 20 November 1992
AA - Annual Accounts 15 July 1992
AA - Annual Accounts 29 November 1991
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
363b - Annual Return 21 November 1991
287 - Change in situation or address of Registered Office 26 June 1991
CERTNM - Change of name certificate 08 April 1991
AA - Annual Accounts 21 November 1990
363 - Annual Return 21 November 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 13 December 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986
NEWINC - New incorporation documents 17 October 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.