Active
Company Information for STUART CHALLIS LIMITED
CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
|
Company Registration Number
07448264
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
STUART CHALLIS LIMITED | ||||
Legal Registered Office | ||||
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM RG40 3GZ Other companies in BR1 | ||||
Previous Names | ||||
|
Company Number | 07448264 | |
---|---|---|
Company ID Number | 07448264 | |
Date formed | 2010-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 06:29:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HECTOR STAVRINIDIS |
||
STUART JOHN CHALLIS |
||
ALAN STEPHEN CORNISH |
||
PAUL STEPHEN DEVENEY |
||
NEIL CHARLES LOUTH |
||
ROBERT SARGENT |
||
HECTOR STAVRINIDIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ED HALL |
Director | ||
ALAN STEPHEN CORNISH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROMLEY WINDOW COMPANY LIMITED | Director | 2018-05-17 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
UNIPLAN LIMITED | Director | 2017-08-10 | CURRENT | 2002-01-21 | Active | |
UNIPLAN PROPERTY SERVICES LTD | Director | 2017-08-10 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
JOHN PAYNE (GREENWICH) LIMITED | Director | 2017-01-01 | CURRENT | 1987-11-11 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2017-01-01 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2017-01-01 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2017-01-01 | CURRENT | 1985-07-19 | Active | |
ALCORP LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
COBALT (2016) LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
LANGFORD WALKER PROPERTIES LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
COBALT PROPERTIES LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Liquidation | |
COBALT EQUITY LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-11-14 | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Liquidation | |
PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
THE RENT GENERATION LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2017-11-14 | |
ACORN INVESTMENT PROPERTIES LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
APPOSITE INVESTMENTS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
LANGFORD WALKER DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2011-08-17 | Active | |
DELTA (2013) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-12-08 | |
COBALT APEX LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
ACORN (HOLDINGS) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
112/118 BERMONDSEY STREET LTD. | Director | 2013-08-08 | CURRENT | 2002-10-17 | Active | |
ACORN ESTATE AGENCY LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active | |
PURPLE PHOENIX PROPERTIES LIMITED | Director | 2009-01-05 | CURRENT | 2008-06-23 | Liquidation | |
COBALT PROPERTY DEVELOPMENTS LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Dissolved 2017-11-14 | |
COBALT (BROMLEY SOUTH) LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Active | |
START I.T. SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
COBALT COMMERCIAL PROPERTY LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
START RECRUITMENT LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
RICHARD ALLEN LIMITED | Director | 2005-11-19 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
COBALT (BROMLEY) LIMITED | Director | 2005-06-01 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
ACORN ESTATE MANAGEMENT LIMITED | Director | 2004-04-08 | CURRENT | 2004-02-13 | Active | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
ACORN LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-19 | Active | |
START FINANCIAL SERVICES LIMITED | Director | 1998-11-01 | CURRENT | 1998-09-04 | Active - Proposal to Strike off | |
ARAVENSCROFT LIMITED | Director | 1998-01-01 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
SUTTLE LIMITED | Director | 1994-09-01 | CURRENT | 1994-06-27 | Active - Proposal to Strike off | |
LANGFORD RUSSELL LIMITED | Director | 1993-06-30 | CURRENT | 1993-06-29 | Active - Proposal to Strike off | |
COBALT LIMITED | Director | 1984-08-22 | CURRENT | 1984-08-22 | Active | |
JOHN PAYNE (GREENWICH) LIMITED | Director | 2013-03-18 | CURRENT | 1987-11-11 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-03-18 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
UNIPLAN LIMITED | Director | 2017-08-10 | CURRENT | 2002-01-21 | Active | |
UNIPLAN PROPERTY SERVICES LTD | Director | 2017-08-10 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-25 | Liquidation | |
COBALT PROPERTIES LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-29 | Liquidation | |
ACORN (HOLDINGS) LIMITED | Director | 2014-11-01 | CURRENT | 2013-11-21 | Active | |
PURPLE PHOENIX PROPERTIES LIMITED | Director | 2014-07-01 | CURRENT | 2008-06-23 | Liquidation | |
JOHN PAYNE (GREENWICH) LIMITED | Director | 2013-03-18 | CURRENT | 1987-11-11 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-03-18 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
START I.T. SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
START RECRUITMENT LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
RICHARD ALLEN LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
ACORN ESTATE MANAGEMENT LIMITED | Director | 2004-04-08 | CURRENT | 2004-02-13 | Active | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
ACORN LIMITED | Director | 2002-05-01 | CURRENT | 2002-03-19 | Active | |
LANGFORD WALKER PROPERTIES LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-08 | Active | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-25 | Liquidation | |
COBALT PROPERTIES LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-29 | Liquidation | |
APPOSITE INVESTMENTS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
LANGFORD WALKER DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2011-08-17 | Active | |
DELTA (2013) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-12-08 | |
COBALT APEX LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
ACORN (HOLDINGS) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
JOHN PAYNE (GREENWICH) LIMITED | Director | 2013-03-18 | CURRENT | 1987-11-11 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-03-18 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
COBALT (BROMLEY SOUTH) LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Active | |
RICHARD ALLEN LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
COBALT (BROMLEY) LIMITED | Director | 2005-06-01 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
START FINANCIAL SERVICES LIMITED | Director | 1998-11-01 | CURRENT | 1998-09-04 | Active - Proposal to Strike off | |
ARAVENSCROFT LIMITED | Director | 1998-01-01 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
LANGFORD RUSSELL LIMITED | Director | 1993-06-30 | CURRENT | 1993-06-29 | Active - Proposal to Strike off | |
COBALT LIMITED | Director | 1987-05-01 | CURRENT | 1984-08-22 | Active | |
UNIPLAN LIMITED | Director | 2017-08-10 | CURRENT | 2002-01-21 | Active | |
UNIPLAN PROPERTY SERVICES LTD | Director | 2017-08-10 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
TRUBEC LIMITED | Director | 2017-07-10 | CURRENT | 2004-02-13 | Dissolved 2018-01-16 | |
J CLOW LIMITED | Director | 2017-07-10 | CURRENT | 2005-08-16 | Dissolved 2018-01-16 | |
MAITLANDS ACORN PROFESSIONAL LIMITED | Director | 2015-06-12 | CURRENT | 2004-02-13 | Active | |
ACORN (HOLDINGS) LIMITED | Director | 2014-11-01 | CURRENT | 2013-11-21 | Active | |
TRUBEC LIMITED | Director | 2013-07-01 | CURRENT | 2004-02-13 | Dissolved 2018-01-16 | |
J CLOW LIMITED | Director | 2013-07-01 | CURRENT | 2005-08-16 | Dissolved 2018-01-16 | |
ARAVENSCROFT LIMITED | Director | 2013-07-01 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2013-07-01 | CURRENT | 2003-12-10 | Active | |
RICHARD ALLEN LIMITED | Director | 2013-07-01 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
JOHN PAYNE (GREENWICH) LIMITED | Director | 2013-07-01 | CURRENT | 1987-11-11 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-07-01 | CURRENT | 1999-12-30 | Active | |
ACORN LIMITED | Director | 2013-07-01 | CURRENT | 2002-03-19 | Active | |
ACORN ESTATE MANAGEMENT LIMITED | Director | 2013-07-01 | CURRENT | 2004-02-13 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-07-01 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-07-01 | CURRENT | 1985-07-19 | Active | |
SUTTLE LIMITED | Director | 2013-07-01 | CURRENT | 1994-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
Current accounting period extended from 31/08/23 TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/22 TO 31/08/22 | |
AP03 | Appointment of Mr Paul Leonard Aitchison as company secretary on 2022-08-31 | |
TM02 | Termination of appointment of Hector Stavrinidis on 2022-08-31 | |
DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON | ||
AP01 | DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON | |
REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH | ||
APPOINTMENT TERMINATED, DIRECTOR STUART JOHN CHALLIS | ||
DIRECTOR APPOINTED MR PETER KAVANAGH | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT | ||
APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN CORNISH | |
AP01 | DIRECTOR APPOINTED MR PETER KAVANAGH | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/22 FROM 9 st Marks Road Bromley Kent BR2 9HG England | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Alan Stephen Cornish on 2021-10-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Acorn Ltd as a person with significant control on 2021-01-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM 9 9 st Marks Road Bromley Kent BR2 9HG England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/21 FROM 1 Sherman Road Bromley BR1 3JH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074482640001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
PSC02 | Notification of Acorn Ltd as a person with significant control on 2017-10-01 | |
PSC07 | CESSATION OF ROBERT SARGENT AS A PSC | |
PSC07 | CESSATION OF ALAN STEPHEN CORNISH AS A PSC | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ED HALL | |
RES15 | CHANGE OF COMPANY NAME 08/04/16 | |
CERTNM | COMPANY NAME CHANGED CHALLIS HALL LIMITED CERTIFICATE ISSUED ON 08/04/16 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Alan Stephen Cornish on 2014-12-25 | |
AP03 | Appointment of Mr Hector Stavrinidis as company secretary on 2014-12-25 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-10-01 | |
ANNOTATION | Clarification | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/13 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 10/12/11 STATEMENT OF CAPITAL GBP 990 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 22/07/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN STEPHEN CORNISH on 2013-07-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 22/07/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, 3-5 KELSEY PARK ROAD, BECKENHAM, BR3 6LH, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR HECTOR STAVRINIDIS | |
AR01 | 01/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 890 | |
SH01 | 01/12/11 STATEMENT OF CAPITAL GBP 860 | |
RES15 | CHANGE OF NAME 01/12/2011 | |
CERTNM | COMPANY NAME CHANGED STUART CHALLIS LIMITED CERTIFICATE ISSUED ON 05/04/12 | |
AP01 | DIRECTOR APPOINTED MR ED HALL | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN CHALLIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 23/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT SARGENT | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN DEVENEY | |
AP01 | DIRECTOR APPOINTED MR NEIL CHARLES LOUTH | |
AA01 | PREVSHO FROM 30/11/2011 TO 30/04/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
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 STUART CHALLIS LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as STUART CHALLIS LIMITED are:
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. |