Background WavePink WaveYellow Wave

CHATSWORTH PROPERTY CO. LIMITED (02244666)

CHATSWORTH PROPERTY CO. LIMITED (02244666) is an active UK company. incorporated on 15 April 1988. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHATSWORTH PROPERTY CO. LIMITED has been registered for 37 years. Current directors include ELIAS, Ernest Charles, ELIAS, Stephen Edward.

Company Number
02244666
Status
active
Type
ltd
Incorporated
15 April 1988
Age
37 years
Address
2nd Floor, 1 Ashley Road, Cheshire, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELIAS, Ernest Charles, ELIAS, Stephen Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH PROPERTY CO. LIMITED

CHATSWORTH PROPERTY CO. LIMITED is an active company incorporated on 15 April 1988 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHATSWORTH PROPERTY CO. LIMITED was registered 37 years ago.(SIC: 68100)

Status

active

Active since 37 years ago

Company No

02244666

LTD Company

Age

37 Years

Incorporated 15 April 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CABREST LIMITED
From: 15 April 1988To: 19 May 1988
Contact
Address

2nd Floor, 1 Ashley Road Altrincham Cheshire, WA14 2DT,

Timeline

2 key events • 1988 - 2014

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELIAS, Ernest Charles

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1955
Director
Appointed N/A

ELIAS, Stephen Edward

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1956
Director
Appointed N/A

DENTON, Norman George

Resigned
8 Cornfield, StalybridgeSK15 2UA
Secretary
Appointed N/A
Resigned 01 Jan 2018

BLACOW, Andrew Charles

Resigned
20 Buttermere Road, CheadleSK8 4RH
Born April 1922
Director
Appointed N/A
Resigned 18 Aug 1992

JOSEPH, Jonathan Michael

Resigned
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born July 1947
Director
Appointed N/A
Resigned 18 Sept 2014

Persons with significant control

2

Mr Ernest Charles Elias

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017

Mr Stephen Edward Elias

Active
2nd Floor, 1 Ashley Road, CheshireWA14 2DT
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Capital Name Of Class Of Shares
26 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Small
2 March 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
17 June 2003
287Change of Registered Office
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
7 February 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
88(2)R88(2)R
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 November 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Legacy
16 July 1993
363aAnnual Return
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1992
AAAnnual Accounts
Legacy
6 October 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
23 January 1991
288288
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
11 December 1990
287Change of Registered Office
Legacy
31 October 1990
363363
Legacy
24 July 1990
288288
Legacy
19 March 1990
395Particulars of Mortgage or Charge
Legacy
7 September 1989
395Particulars of Mortgage or Charge
Legacy
3 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
17 April 1989
288288
Auditors Resignation Company
17 February 1989
AUDAUD
Legacy
14 February 1989
225(1)225(1)
Legacy
24 October 1988
PUC 2PUC 2
Legacy
13 September 1988
225(1)225(1)
Memorandum Articles
27 May 1988
MEM/ARTSMEM/ARTS
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Certificate Change Of Name Company
18 May 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 1988
NEWINCIncorporation