Background WavePink WaveYellow Wave

CHAFFORD RESIDUAL PROPERTIES LIMITED (04589137)

CHAFFORD RESIDUAL PROPERTIES LIMITED (04589137) is an active UK company. incorporated on 13 November 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHAFFORD RESIDUAL PROPERTIES LIMITED has been registered for 23 years. Current directors include MATTEY, David Gary, MATTEY, Leanne Michelle, MATTEY, Steven.

Company Number
04589137
Status
active
Type
ltd
Incorporated
13 November 2002
Age
23 years
Address
Lawrence House Goodwyn Avenue, London, NW7 3RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATTEY, David Gary, MATTEY, Leanne Michelle, MATTEY, Steven
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAFFORD RESIDUAL PROPERTIES LIMITED

CHAFFORD RESIDUAL PROPERTIES LIMITED is an active company incorporated on 13 November 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHAFFORD RESIDUAL PROPERTIES LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04589137

LTD Company

Age

23 Years

Incorporated 13 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SCOREWALK LIMITED
From: 22 February 2007To: 2 March 2010
ANYMIX LIMITED
From: 31 July 2003To: 22 February 2007
SCOREWALK LIMITED
From: 13 November 2002To: 31 July 2003
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill London, NW7 3RH,

Previous Addresses

Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL
From: 13 November 2002To: 18 February 2013
Timeline

20 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Apr 16
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

MATTEY, David Gary

Active
Goodwyn Avenue, LondonNW7 3RH
Born August 1962
Director
Appointed 14 Jan 2013

MATTEY, Leanne Michelle

Active
Goodwyn Avenue, LondonNW7 3RH
Born September 1968
Director
Appointed 17 Feb 2016

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 05 Feb 2013

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Secretary
Appointed 31 Jan 2003
Resigned 13 Apr 2007

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Secretary
Appointed 13 Apr 2007
Resigned 19 Jun 2009

MATTEY, Jeffrey

Resigned
Goodwyn Avenue, Mill HillNW7 3RH
Secretary
Appointed 05 Feb 2013
Resigned 17 Feb 2016

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Secretary
Appointed 19 Jun 2009
Resigned 04 Jan 2010

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

LAFARGE SECRETARIES (UK) LIMITED

Resigned
Granite Way, LeicesterLE7 1PL
Corporate secretary
Appointed 04 Jan 2010
Resigned 05 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Nov 2002
Resigned 31 Jan 2003

COLLIGNON, Marie-Cecile

Resigned
Bickenhill Lane, SolihullB37 7BQ
Born September 1976
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2011

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 31 Jan 2003
Resigned 13 Apr 2007

FENNELL, Sonia

Resigned
Granite House, LeicesterLE7 1PL
Born July 1959
Director
Appointed 07 Jun 2010
Resigned 05 Jan 2011

GRIMASON, Deborah

Resigned
Bickenhill Lane, SolihuillB37 7BQ
Born March 1963
Director
Appointed 01 Jan 2012
Resigned 05 Feb 2013

GRIMASON, Deborah

Resigned
Rosa's Cottage, WarboysPE28 2RJ
Born March 1963
Director
Appointed 13 Apr 2007
Resigned 19 Jun 2009

JAMES, Dyfrig Morgan

Resigned
10 Kimpton Road, WheathampsteadAL4 8LD
Born June 1954
Director
Appointed 31 Jan 2003
Resigned 11 Nov 2004

LANYON, Phillip Thomas Edward

Resigned
Granite House, LeicesterLE7 1PL
Born September 1964
Director
Appointed 16 Aug 2010
Resigned 05 Feb 2013

MILLS, Peter William Joseph

Resigned
DorkingRH4 1TH
Born April 1953
Director
Appointed 11 Nov 2004
Resigned 30 Jun 2010

MOTTRAM, Clive Jonathan

Resigned
Granite House, LeicesterLE7 1PL
Born April 1959
Director
Appointed 15 Jun 2009
Resigned 02 Jun 2010

POWELL, Rebecca Joan

Resigned
Granite Way, LeicesterLE7 1PL
Born July 1972
Director
Appointed 05 Jan 2011
Resigned 01 Sept 2011

SIMMS, David John

Resigned
The Cedars, SnodlandME6 5PW
Born November 1949
Director
Appointed 05 Feb 2009
Resigned 05 Feb 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Nov 2002
Resigned 31 Jan 2003

LAFARGE DIRECTORS (UK) LIMITED

Resigned
Granite Way, LeicesterLE7 1PL
Corporate director
Appointed 01 Feb 2010
Resigned 05 Feb 2013

Persons with significant control

1

Goodwyn Avenue, LondonNW7 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 July 2013
AUDAUD
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
3 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Statement Of Companys Objects
17 June 2010
CC04CC04
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company
10 June 2010
TM01Termination of Director
Resolution
9 June 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 February 2010
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
2 February 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 January 2010
AP04Appointment of Corporate Secretary
Resolution
5 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
123Notice of Increase in Nominal Capital
Resolution
11 February 2009
RESOLUTIONSResolutions
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2007
287Change of Registered Office
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2006
AAAnnual Accounts
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
10 December 2003
363aAnnual Return
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
287Change of Registered Office
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Incorporation Company
13 November 2002
NEWINCIncorporation