About

Registered Number: 02592820
Date of Incorporation: 19/03/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX,

 

Established in 1991, Chilthorne Properties Ltd has its registered office in Saffron Walden, Essex, it's status at Companies House is "Dissolved". We do not know the number of employees at Chilthorne Properties Ltd. This organisation has 3 directors listed as Lake, Terence Michael, Campbell, Anne, Taylor, Robin Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKE, Terence Michael 15 April 1991 - 1
TAYLOR, Robin Keith 15 April 1991 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Anne 23 June 2005 30 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 24 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 13 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH04 - Change of particulars for corporate secretary 16 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 31 March 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 18 March 2010
AP04 - Appointment of corporate secretary 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 01 November 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 28 February 2006
225 - Change of Accounting Reference Date 28 February 2006
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 14 September 2004
RESOLUTIONS - N/A 06 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 27 February 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 30 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 12 April 2000
395 - Particulars of a mortgage or charge 05 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 01 March 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 28 March 1995
395 - Particulars of a mortgage or charge 20 May 1994
395 - Particulars of a mortgage or charge 18 May 1994
395 - Particulars of a mortgage or charge 18 May 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 22 April 1993
RESOLUTIONS - N/A 01 March 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 08 April 1992
353 - Register of members 20 May 1991
325 - Location of register of directors' interests in shares etc 20 May 1991
318 - Location of directors' service contracts 20 May 1991
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1991
RESOLUTIONS - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
287 - Change in situation or address of Registered Office 25 April 1991
NEWINC - New incorporation documents 19 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 1999 Outstanding

N/A

Legal charge 13 May 1994 Fully Satisfied

N/A

Legal mortgage 13 May 1994 Outstanding

N/A

Mortgage debenture 13 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.