Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHESHUNT PROPERTIES LTD

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
10228865
Private Limited Company
Active

Company Overview

About Cheshunt Properties Ltd
CHESHUNT PROPERTIES LTD was founded on 2016-06-13 and has its registered office in London. The organisation's status is listed as "Active". Cheshunt Properties Ltd is a Private Limited Company registered in UNITED KINGDOM 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
CHESHUNT PROPERTIES LTD
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
 
Filing Information
Company Number 10228865
Company ID Number 10228865
Date formed 2016-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/08/2022
Account next due 28/05/2024
Latest return 
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 17:33:44
Primary Source:Companies House
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 CHESHUNT PROPERTIES LTD
The following companies were found which have the same name as CHESHUNT PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESHUNT PROPERTIES LIMITED 55 LOUDOUN ROAD ST JOHN'S WOOD ST JOHN'S WOOD LONDON NW8 0DL Dissolved Company formed on the 1959-03-31
CHESHUNT PROPERTIES LIMITED DANDARA GROUP HEAD OFFICE ISLE OF MAN BUSINESS PARK COOIL ROAD BRADDAN IM2 2SA Active Company formed on the 2022-11-18

Company Officers of CHESHUNT PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ANTHONY SIMON CHRISTOFIS
Director 2016-06-13
LUKE ROGER DUNDAS
Director 2016-07-07
SHAUN TERENCE SAVAGE
Director 2016-06-13
MATTHEW JOHN WILLIAMS
Director 2016-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY SIMON CHRISTOFIS ILFORD DEVELOPMENT COMPANY LTD Director 2018-05-21 CURRENT 2014-05-16 Active
ANTHONY SIMON CHRISTOFIS EA PROPERTIES LIMITED Director 2017-09-26 CURRENT 2012-05-29 Active
ANTHONY SIMON CHRISTOFIS WEIR HOUSE TOPCO RESI LTD Director 2017-06-16 CURRENT 2017-04-11 Active
ANTHONY SIMON CHRISTOFIS DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
ANTHONY SIMON CHRISTOFIS DAVIDIA PROPERTIES LTD Director 2016-12-16 CURRENT 2015-11-16 Active
ANTHONY SIMON CHRISTOFIS HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
ANTHONY SIMON CHRISTOFIS DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
ANTHONY SIMON CHRISTOFIS BROOKMANS HOMES LTD Director 2016-09-13 CURRENT 2016-09-13 Active
ANTHONY SIMON CHRISTOFIS TIER ONE HOMES (ILFORD) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ANTHONY SIMON CHRISTOFIS FORESHORE INVESTMENTS LTD Director 2016-03-21 CURRENT 2015-02-25 Active
ANTHONY SIMON CHRISTOFIS MYLA NOMINEES LTD Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
ANTHONY SIMON CHRISTOFIS FOURWAYS INVESTMENTS LTD Director 2015-04-13 CURRENT 2013-10-22 Active
ANTHONY SIMON CHRISTOFIS OXFORD PROPERTY INVESTMENTS LTD Director 2015-04-08 CURRENT 2015-04-08 Active
ANTHONY SIMON CHRISTOFIS R & C PROPERTIES MANAGEMENT LTD Director 2015-03-12 CURRENT 2015-03-12 Active
ANTHONY SIMON CHRISTOFIS CHASE GATE LTD Director 2014-12-12 CURRENT 2013-12-11 Active
ANTHONY SIMON CHRISTOFIS SAA INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
ANTHONY SIMON CHRISTOFIS JST PARTNERSHIP LTD Director 2013-08-12 CURRENT 2013-08-12 Active
ANTHONY SIMON CHRISTOFIS EA HOUSING LTD Director 2013-01-23 CURRENT 2012-04-30 Active
ANTHONY SIMON CHRISTOFIS JAMS PARTNERSHIP LTD Director 2012-07-09 CURRENT 2012-07-09 Active
ANTHONY SIMON CHRISTOFIS ASC MANAGEMENT CONSULTANCY LTD Director 2011-11-01 CURRENT 2009-10-14 Active
LUKE ROGER DUNDAS EQUIPOINT DEVELOPMENTS 1 LTD Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
LUKE ROGER DUNDAS EQUIPOINT DEVELOPMENTS LTD Director 2017-10-06 CURRENT 2017-10-06 Active
LUKE ROGER DUNDAS AMWELL HOMES LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
LUKE ROGER DUNDAS MALTINGS DEVELOPMENTS BURTON ON TRENT LTD Director 2017-05-31 CURRENT 2017-05-31 In Administration
LUKE ROGER DUNDAS EQUINOX PROPERTY MANAGEMENT LTD Director 2017-03-01 CURRENT 2016-02-01 Active
LUKE ROGER DUNDAS EQUINOX DEVELOPMENTS LTD Director 2016-12-12 CURRENT 2016-12-12 Active
LUKE ROGER DUNDAS R & C PROPERTIES MANAGEMENT LTD Director 2016-07-07 CURRENT 2015-03-12 Active
LUKE ROGER DUNDAS QUANTUM INVESTMENTS LTD Director 2016-03-22 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE SAVAGE HOMES LTD Director 2018-06-04 CURRENT 2018-06-04 Active
SHAUN TERENCE SAVAGE SAPPHIRE DEVELOPMENTS SOLIHULL LTD Director 2017-12-20 CURRENT 2017-12-20 Active
SHAUN TERENCE SAVAGE ELMSDOWN HOUSE LTD Director 2017-11-20 CURRENT 2017-11-20 Active
SHAUN TERENCE SAVAGE WEIR HOUSE TOPCO RESI LTD Director 2017-06-16 CURRENT 2017-04-11 Active
SHAUN TERENCE SAVAGE DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
SHAUN TERENCE SAVAGE DAVIDIA PROPERTIES LTD Director 2016-12-16 CURRENT 2015-11-16 Active
SHAUN TERENCE SAVAGE HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
SHAUN TERENCE SAVAGE DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
SHAUN TERENCE SAVAGE BROOKMANS HOMES LTD Director 2016-09-13 CURRENT 2016-09-13 Active
SHAUN TERENCE SAVAGE TOP CO STOCKING PELHAM LTD Director 2016-07-20 CURRENT 2016-07-20 Active
SHAUN TERENCE SAVAGE TIER ONE HOMES (ILFORD) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
SHAUN TERENCE SAVAGE EA HOUSING LTD Director 2016-02-24 CURRENT 2012-04-30 Active
SHAUN TERENCE SAVAGE OXFORD PROPERTY INVESTMENTS LTD Director 2015-04-08 CURRENT 2015-04-08 Active
SHAUN TERENCE SAVAGE R & C PROPERTIES MANAGEMENT LTD Director 2015-03-12 CURRENT 2015-03-12 Active
SHAUN TERENCE SAVAGE FORESHORE INVESTMENTS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
SHAUN TERENCE SAVAGE BRICKMORT DEVELOPMENTS LTD Director 2014-09-18 CURRENT 2014-09-18 Active
SHAUN TERENCE SAVAGE QUANTUM INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE SAA INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE CHASE GATE LTD Director 2013-12-11 CURRENT 2013-12-11 Active
SHAUN TERENCE SAVAGE FOURWAYS INVESTMENTS LTD Director 2013-10-22 CURRENT 2013-10-22 Active
SHAUN TERENCE SAVAGE BRICK MORT INVESTMENTS LTD Director 2013-07-03 CURRENT 2012-01-06 Active
SHAUN TERENCE SAVAGE EA PROPERTIES LIMITED Director 2012-09-21 CURRENT 2012-05-29 Active
SHAUN TERENCE SAVAGE JAMS PARTNERSHIP LTD Director 2012-07-09 CURRENT 2012-07-09 Active
SHAUN TERENCE SAVAGE SAVAGE GROUP OF COMPANIES LTD Director 2010-01-07 CURRENT 2010-01-07 Active
SHAUN TERENCE SAVAGE EVIRO INVESTMENTS LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
MATTHEW JOHN WILLIAMS DAVIDIA PROPERTIES LTD Director 2017-03-15 CURRENT 2015-11-16 Active
MATTHEW JOHN WILLIAMS DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
MATTHEW JOHN WILLIAMS SAA INVESTMENTS LTD Director 2016-12-02 CURRENT 2014-07-24 Active
MATTHEW JOHN WILLIAMS HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MATTHEW JOHN WILLIAMS DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
MATTHEW JOHN WILLIAMS EA WORKS SOLUTIONS LTD Director 2016-01-20 CURRENT 2012-04-24 Active
MATTHEW JOHN WILLIAMS R & C PROPERTIES MANAGEMENT LTD Director 2015-03-12 CURRENT 2015-03-12 Active
MATTHEW JOHN WILLIAMS MJW SERVICES LIMITED Director 2015-03-01 CURRENT 2013-06-28 Active
MATTHEW JOHN WILLIAMS EA HOUSING LTD Director 2012-09-21 CURRENT 2012-04-30 Active

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
2023-06-19CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-02Director's details changed for Mr Shaun Terence Savage on 2021-07-22
2023-05-2828/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2828/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR LUKE ROGER DUNDAS
2023-02-28Previous accounting period extended from 28/02/22 TO 28/08/22
2022-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 102288650008
2022-06-28CH01Director's details changed for Mr Luke Roger Dundas on 2022-06-28
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-05-30CH01Director's details changed for Mr Luke Roger Dundas on 2021-03-29
2022-02-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-02-28AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 102288650007
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 102288650006
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-01-08CH01Director's details changed for Mr Anthony Simon Christofis on 2017-06-12
2017-12-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01AA01Previous accounting period shortened from 30/06/17 TO 28/02/17
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN WILLIAMS / 04/08/2017
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROGER DUNDAS / 04/08/2017
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-07-04PSC02Notification of R & C Properties Management Ltd as a person with significant control on 2016-06-13
2016-11-03CH01Director's details changed for Mr Shaun Terence Savage on 2016-08-01
2016-10-28ANNOTATIONOther
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 102288650004
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 869 High Road London N12 8QA United Kingdom
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 102288650003
2016-07-29ANNOTATIONOther
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 102288650002
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 102288650001
2016-07-07AP01DIRECTOR APPOINTED MR LUKE ROGER DUNDAS
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-06-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 CHESHUNT PROPERTIES LTD 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 CHESHUNT PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHESHUNT PROPERTIES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 CHESHUNT PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of CHESHUNT PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHUNT PROPERTIES LTD
Trademarks
We have not found any records of CHESHUNT PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHUNT PROPERTIES LTD. 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 CHESHUNT PROPERTIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CHESHUNT PROPERTIES LTD 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 CHESHUNT PROPERTIES LTD 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 CHESHUNT PROPERTIES LTD 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.