About

Registered Number: 05954331
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: C/O Bright Brown Limited Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

Based in Newport, D. Challis Property Services Ltd was setup in 2006, it has a status of "Active". There are 3 directors listed as Hector, Malcolm Fellender, Challis, Beverley Marie, Challis, Derek for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Beverley Marie 04 October 2006 - 1
CHALLIS, Derek 04 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HECTOR, Malcolm Fellender 04 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 02 October 2019
CS01 - N/A 02 October 2018
PSC04 - N/A 06 September 2018
PSC04 - N/A 06 September 2018
AA - Annual Accounts 28 August 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 12 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 29 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 22 October 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AA - Annual Accounts 18 January 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 October 2007
287 - Change in situation or address of Registered Office 11 September 2007
395 - Particulars of a mortgage or charge 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2006
225 - Change of Accounting Reference Date 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 March 2010 Outstanding

N/A

Debenture 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.