Background WavePink WaveYellow Wave

CHANDLEY PROPERTIES LIMITED (01127017)

CHANDLEY PROPERTIES LIMITED (01127017) is an active UK company. incorporated on 7 August 1973. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHANDLEY PROPERTIES LIMITED has been registered for 52 years. Current directors include FORD, Natalie Louise, MOGFORD, Sandra Janette, MOGFORD, Simon Henry and 2 others.

Company Number
01127017
Status
active
Type
ltd
Incorporated
7 August 1973
Age
52 years
Address
5 Brooklands Place, Sale, M33 3SD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FORD, Natalie Louise, MOGFORD, Sandra Janette, MOGFORD, Simon Henry, UNSWORTH, Guy Stuart George, UNSWORTH, Sandra Jane
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLEY PROPERTIES LIMITED

CHANDLEY PROPERTIES LIMITED is an active company incorporated on 7 August 1973 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHANDLEY PROPERTIES LIMITED was registered 52 years ago.(SIC: 68100, 68209)

Status

active

Active since 52 years ago

Company No

01127017

LTD Company

Age

52 Years

Incorporated 7 August 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

5 Brooklands Place Brooklands Road Sale, M33 3SD,

Previous Addresses

Holland House 1 Oakfield Sale Cheshire M33 1NB
From: 7 August 1973To: 19 December 2017
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Sept 19
Owner Exit
Oct 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Feb 21
New Owner
Feb 21
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FORD, Natalie Louise

Active
Brooklands Road, SaleM33 3SD
Born November 1984
Director
Appointed 21 Sept 2020

MOGFORD, Sandra Janette

Active
Brooklands Road, SaleM33 3SD
Born June 1946
Director
Appointed N/A

MOGFORD, Simon Henry

Active
Brooklands Road, SaleM33 3SD
Born August 1980
Director
Appointed 21 Sept 2020

UNSWORTH, Guy Stuart George

Active
Brooklands Road, SaleM33 3SD
Born June 1987
Director
Appointed 21 Sept 2020

UNSWORTH, Sandra Jane

Active
Brooklands Road, SaleM33 3SD
Born March 1958
Director
Appointed 27 Nov 2019

UNSWORTH, Audrey Nance

Resigned
42 Oxford Road, SouthportPR8 2EQ
Secretary
Appointed N/A
Resigned 12 Jan 2000

UNSWORTH, Sandra Jane

Resigned
Brooklands Road, SaleM33 3SD
Secretary
Appointed 12 Jan 2000
Resigned 27 Nov 2019

UNSWORTH, George Raymond

Resigned
42 Oxford Road, SouthportPR8 2EQ
Born March 1912
Director
Appointed N/A
Resigned 07 Dec 1996

UNSWORTH, Peter Michael George

Resigned
Brooklands Road, SaleM33 3SD
Born November 1949
Director
Appointed N/A
Resigned 30 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Guy Stuart George Unsworth

Active
Brooklands Road, SaleM33 3SD
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Mrs Natalie Louise Ford

Active
Brooklands Road, SaleM33 3SD
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Mr Peter Michael George Unsworth

Ceased
Brooklands Road, SaleM33 3SD
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 October 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
8 January 2008
169169
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
20 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363aAnnual Return
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
9 November 1989
395Particulars of Mortgage or Charge
Legacy
21 April 1989
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Accounts With Made Up Date
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
7 August 1973
MISCMISC