About

Registered Number: 03420474
Date of Incorporation: 15/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: P&S SUGDEN LIMITED, The Cottage Knowl Hill Common, Knowl Hill, Reading, Berkshire, RG10 9YD

 

Chisholm Properties U.K. Ltd was founded on 15 August 1997 and are based in Reading in Berkshire. Whelpton, Jemma Victoria, Whelpton, Edward James, Whelpton, Margaret, Willifer, Brian Lester John, Hann, Geoffrey Albert are listed as the directors of Chisholm Properties U.K. Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELPTON, Edward James 05 December 2005 - 1
HANN, Geoffrey Albert 15 August 1997 05 December 2005 1
Secretary Name Appointed Resigned Total Appointments
WHELPTON, Jemma Victoria 08 April 2016 - 1
WHELPTON, Margaret 31 March 2011 08 April 2016 1
WILLIFER, Brian Lester John 15 August 1997 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 16 June 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 09 May 2016
TM02 - Termination of appointment of secretary 15 April 2016
AP03 - Appointment of secretary 15 April 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 19 March 2014
AD01 - Change of registered office address 30 November 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 16 April 2012
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 June 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 15 August 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 10 August 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 02 September 1998
225 - Change of Accounting Reference Date 18 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.