About

Registered Number: 05012387
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

 

Founded in 2004, Chiefplace Estates Ltd has its registered office in Poole. We don't know the number of employees at this organisation. The companies directors are listed as Hedges, Paul, Hedges, Melanie Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEDGES, Paul 12 January 2004 - 1
HEDGES, Melanie Jane 12 January 2004 31 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
MR04 - N/A 02 July 2020
MR01 - N/A 27 May 2020
MR01 - N/A 27 May 2020
MR01 - N/A 27 May 2020
MR01 - N/A 27 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 17 July 2019
PSC04 - N/A 05 February 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 13 November 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 19 November 2013
TM02 - Termination of appointment of secretary 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 15 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 27 January 2012
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 14 September 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 06 February 2009
353 - Register of members 04 February 2009
287 - Change in situation or address of Registered Office 11 July 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 21 July 2005
287 - Change in situation or address of Registered Office 18 June 2005
363s - Annual Return 31 January 2005
395 - Particulars of a mortgage or charge 08 May 2004
225 - Change of Accounting Reference Date 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
395 - Particulars of a mortgage or charge 24 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 22 May 2020 Outstanding

N/A

A registered charge 22 May 2020 Outstanding

N/A

A registered charge 26 February 2020 Outstanding

N/A

Legal charge 16 September 2011 Fully Satisfied

N/A

Debenture 08 September 2011 Outstanding

N/A

Legal charge of licensed premises 23 April 2004 Outstanding

N/A

Debenture 21 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.