Background WavePink WaveYellow Wave

CHILCOMB LIMITED (02840463)

CHILCOMB LIMITED (02840463) is an active UK company. incorporated on 29 July 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHILCOMB LIMITED has been registered for 32 years. Current directors include MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin.

Company Number
02840463
Status
active
Type
ltd
Incorporated
29 July 1993
Age
32 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, MURPHY, Madeleine Sarah Mary, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILCOMB LIMITED

CHILCOMB LIMITED is an active company incorporated on 29 July 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHILCOMB LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02840463

LTD Company

Age

32 Years

Incorporated 29 July 1993

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 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

CAVENDISH AND GLOUCESTER PROPERTIES LIMITED
From: 29 July 1993To: 28 February 2011
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 24 August 2012To: 14 July 2015
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 24 August 2012
Winston House 2 Dollis Park London N3 1HF
From: 29 July 1993To: 22 May 2012
Timeline

6 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Loan Secured
May 17
Loan Secured
Mar 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 13 Sept 2024

MURPHY, Madeleine Sarah Mary

Active
Dollis Park, LondonN3 1HF
Born January 1996
Director
Appointed 13 Sept 2024

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 16 Feb 2001

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed 29 Jul 1993
Resigned 01 Jun 2009

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 16 Feb 2001
Resigned 01 Sept 2014

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 29 Jul 1993
Resigned 29 Jul 1993

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 29 Jul 1993
Resigned 27 Jan 2025

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 29 Jul 1993
Resigned 29 Jul 1993

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
22 March 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Certificate Change Of Name Company
28 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 February 2011
CONNOTConfirmation Statement Notification
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
353353
Legacy
14 July 2009
190190
Legacy
14 July 2009
287Change of Registered Office
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288cChange of Particulars
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
353353
Legacy
10 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
8 October 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
2 September 1997
287Change of Registered Office
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1995
AAAnnual Accounts
Resolution
8 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
224224
Legacy
12 October 1993
287Change of Registered Office
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Incorporation Company
29 July 1993
NEWINCIncorporation