Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISAND PROPERTIES LIMITED
Company Information for

CHRISAND PROPERTIES LIMITED

STERLING HOUSE, FULBOURNE ROAD, WALTHAMSTOW, LONDON, E17 4EE,
Company Registration Number
03314450
Private Limited Company
Active

Company Overview

About Chrisand Properties Ltd
CHRISAND PROPERTIES LIMITED was founded on 1997-02-07 and has its registered office in London. The organisation's status is listed as "Active". Chrisand Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHRISAND PROPERTIES LIMITED
 
Legal Registered Office
STERLING HOUSE, FULBOURNE ROAD
WALTHAMSTOW
LONDON
E17 4EE
Other companies in E17
 
Filing Information
Company Number 03314450
Company ID Number 03314450
Date formed 1997-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISAND PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHRISAND PROPERTIES LIMITED
The following companies were found which have the same name as CHRISAND PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISAND PROPERTIES, LLC 1855 SPICEBERRY CIRCLE E. JACKSONVILLE FL 32246 Inactive Company formed on the 2005-07-19

Company Officers of CHRISAND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARIA STYLIANOU
Company Secretary 1997-02-07
ANDREAS CHRISTOFI STYLIANOU
Director 1997-02-07
MARIA STYLIANOU
Director 1998-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
KYRIAKOULLA STYLIANOU
Director 2007-05-11 2008-08-28
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-02-07 1997-02-07
ACCESS NOMINEES LIMITED
Nominated Director 1997-02-07 1997-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA STYLIANOU HOLCROFT INVESTMENTS LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-11 Active - Proposal to Strike off
ANDREAS CHRISTOFI STYLIANOU STY GROUP LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
ANDREAS CHRISTOFI STYLIANOU CHRISTIANSONS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
ANDREAS CHRISTOFI STYLIANOU STERLING BUSINESS CENTRE LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2018-05-15
ANDREAS CHRISTOFI STYLIANOU MIDLAND FINANCE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2018-05-08
ANDREAS CHRISTOFI STYLIANOU SKYLON CAPITAL LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
ANDREAS CHRISTOFI STYLIANOU NICHOLAS & PARTNERS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2015-02-17
ANDREAS CHRISTOFI STYLIANOU MINERVA REALTY CORPORATION LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
ANDREAS CHRISTOFI STYLIANOU UNIVERSAL FOREIGN EXCHANGE LIMITED Director 2013-02-07 CURRENT 2013-02-04 Active - Proposal to Strike off
ANDREAS CHRISTOFI STYLIANOU STERLING PROPERTY CONSULTANTS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
ANDREAS CHRISTOFI STYLIANOU CNK PROPERTIES LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
ANDREAS CHRISTOFI STYLIANOU WALTHAM FOREST INSURANCE LIMITED Director 2009-10-01 CURRENT 2009-08-19 Active
ANDREAS CHRISTOFI STYLIANOU KOUNNIS LIMITED Director 2009-08-27 CURRENT 2009-01-07 Active
ANDREAS CHRISTOFI STYLIANOU KOUNNIS BROKERS LTD Director 2009-08-25 CURRENT 2008-05-30 Active
ANDREAS CHRISTOFI STYLIANOU INSUFORCE LIMITED Director 2009-08-25 CURRENT 2008-06-04 Active
ANDREAS CHRISTOFI STYLIANOU INSUFORCE PROPERTIES LIMITED Director 2009-08-25 CURRENT 2009-01-07 Active
ANDREAS CHRISTOFI STYLIANOU STY328 LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
ANDREAS CHRISTOFI STYLIANOU 143 QUEENS DRIVE LIMITED Director 2006-03-31 CURRENT 2006-03-28 Active
ANDREAS CHRISTOFI STYLIANOU VISIONBROOK LIMITED Director 1995-11-21 CURRENT 1995-11-07 Active
ANDREAS CHRISTOFI STYLIANOU LANEPORT PROPERTIES LIMITED Director 1991-08-17 CURRENT 1988-02-19 Active
MARIA STYLIANOU HOLCROFT INVESTMENTS LIMITED Director 2003-09-22 CURRENT 2003-09-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-10-1228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-03-08REGISTRATION OF A CHARGE / CHARGE CODE 033144500008
2022-10-31AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-10-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-21AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AA01Previous accounting period shortened from 31/03/20 TO 28/02/20
2020-05-28AA01Previous accounting period extended from 28/02/20 TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-24AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0107/02/16 ANNUAL RETURN FULL LIST
2015-11-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0107/02/15 ANNUAL RETURN FULL LIST
2014-10-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-10-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0107/02/13 ANNUAL RETURN FULL LIST
2012-09-26AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0107/02/12 ANNUAL RETURN FULL LIST
2011-10-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21AR0107/02/11 ANNUAL RETURN FULL LIST
2010-11-02AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AR0107/02/10 ANNUAL RETURN FULL LIST
2010-02-08CH01Director's details changed for Mrs Maria Stylianou on 2010-02-07
2009-11-18AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-16363aReturn made up to 07/02/09; full list of members
2008-11-18AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-10288bAppointment terminated director kyriakoulla stylianou
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2008-02-08363aReturn made up to 07/02/08; full list of members
2008-02-08287Registered office changed on 08/02/08 from: sterling house 2B furbourne road london E17 4EE
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-31288aNEW DIRECTOR APPOINTED
2007-03-02363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-13363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-11363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-02-16363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-12363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-23363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/00
2000-02-03363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-11-09395PARTICULARS OF MORTGAGE/CHARGE
1999-06-25287REGISTERED OFFICE CHANGED ON 25/06/99 FROM: 648-652 HIGH ROAD LEYTON LONDON E10 6RN
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-12363sRETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-10288aNEW DIRECTOR APPOINTED
1998-02-27363sRETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1997-11-05395PARTICULARS OF MORTGAGE/CHARGE
1997-10-31395PARTICULARS OF MORTGAGE/CHARGE
1997-10-31395PARTICULARS OF MORTGAGE/CHARGE
1997-10-04395PARTICULARS OF MORTGAGE/CHARGE
1997-06-03395PARTICULARS OF MORTGAGE/CHARGE
1997-02-1888(2)RAD 11/02/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-14288aNEW SECRETARY APPOINTED
1997-02-14288bDIRECTOR RESIGNED
1997-02-14287REGISTERED OFFICE CHANGED ON 14/02/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1997-02-14288bSECRETARY RESIGNED
1997-02-14288aNEW DIRECTOR APPOINTED
1997-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHRISAND PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISAND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-08 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1999-11-09 Outstanding BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1997-11-05 Outstanding BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1997-10-31 Outstanding BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1997-10-31 Outstanding BANK OF CYPRUS (LONDON) LIMITED
DEBENTURE 1997-10-04 Outstanding BANK OF CYPRUS (LONDON) LTD
LEGAL CHARGE 1997-06-03 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 260,431
Creditors Due After One Year 2012-02-28 £ 274,856
Creditors Due Within One Year 2013-02-28 £ 1,034,050
Creditors Due Within One Year 2012-02-28 £ 53,098

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISAND PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 2,592
Current Assets 2013-02-28 £ 2,813
Current Assets 2012-02-28 £ 58,778
Debtors 2012-02-28 £ 58,778
Fixed Assets 2013-02-28 £ 1,770,976
Fixed Assets 2012-02-28 £ 715,967
Secured Debts 2013-02-28 £ 270,887
Secured Debts 2012-02-28 £ 325,572
Shareholder Funds 2013-02-28 £ 479,308
Shareholder Funds 2012-02-28 £ 446,791
Tangible Fixed Assets 2013-02-28 £ 450,000
Tangible Fixed Assets 2012-02-28 £ 610,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISAND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISAND PROPERTIES LIMITED
Trademarks
We have not found any records of CHRISAND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISAND PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHRISAND PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CHRISAND PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISAND PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISAND PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.