Background WavePink WaveYellow Wave

CHALCOTS ESTATE LIMITED (05123226)

CHALCOTS ESTATE LIMITED (05123226) is an active UK company. incorporated on 10 May 2004. with registered office in Potters Bar. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHALCOTS ESTATE LIMITED has been registered for 21 years. Current directors include CHAN, David, FEIGENBAUM, Jonathan Kalman, GOLDSOBEL, Howard and 3 others.

Company Number
05123226
Status
active
Type
ltd
Incorporated
10 May 2004
Age
21 years
Address
2nd Floor, Unicorn House, Potters Bar, EN6 1TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAN, David, FEIGENBAUM, Jonathan Kalman, GOLDSOBEL, Howard, LAWRENCE, Paul Anthony, NYMAN, Susan Annette, ROBIN, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALCOTS ESTATE LIMITED

CHALCOTS ESTATE LIMITED is an active company incorporated on 10 May 2004 with the registered office located in Potters Bar. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHALCOTS ESTATE LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05123226

LTD Company

Age

21 Years

Incorporated 10 May 2004

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

BRIARY AND HUSON CLOSE LIMITED
From: 10 May 2004To: 16 November 2005
Contact
Address

2nd Floor, Unicorn House Station Close Potters Bar, EN6 1TL,

Previous Addresses

, C/O Child & Child 21 Grosvenor Place, London, SW1X 7HN, England
From: 27 January 2020To: 28 August 2024
, C/O Child & Child Nova North, 11 Bressenden Place, London, SW1E 5BY, England
From: 20 June 2018To: 27 January 2020
, C/O Gordon Dadds Corporate Services Limited 6 Agar Street, London, WC2N 4HN, United Kingdom
From: 30 June 2016To: 20 June 2018
, C/O Gordon Dadds 6 Agar Street, London, WC2N 4HN
From: 27 May 2014To: 30 June 2016
, Davenport Lyons 6 Agar Street, London, WC2N 4HN, United Kingdom
From: 18 September 2013To: 27 May 2014
, Davenport Lyons, 30 Old Burlington Street, London, W1S 3NL
From: 10 May 2004To: 18 September 2013
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 14
Director Left
May 15
Director Joined
Nov 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Apr 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

CHAN, David

Active
Station Close, Potters BarEN6 1TL
Born May 1969
Director
Appointed 24 Mar 2025

FEIGENBAUM, Jonathan Kalman

Active
Station Close, Potters BarEN6 1TL
Born November 1969
Director
Appointed 14 May 2024

GOLDSOBEL, Howard

Active
38 Elliott Square, LondonNW3 3SU
Born October 1945
Director
Appointed 16 Sept 2008

LAWRENCE, Paul Anthony

Active
King Henrys Road, LondonNW3 3RR
Born October 1961
Director
Appointed 20 Mar 2022

NYMAN, Susan Annette

Active
24 Hornby Close, LondonNW3 3JL
Born April 1956
Director
Appointed 03 Mar 2009

ROBIN, Peter

Active
Brocas Close, LondonNW3 3LD
Born December 1950
Director
Appointed 30 May 2017

GILCHRIST LUNN, Lynley

Resigned
65 York Street, BedfordMK40 3RL
Secretary
Appointed 10 May 2004
Resigned 10 May 2011

GORDON DADDS CORPORATE SERVICES LIMITED

Resigned
Agar Street, LondonWC2N 4HN
Corporate secretary
Appointed 04 Jul 2016
Resigned 30 Apr 2018

BHASIN, Arun

Resigned
21 Grosvenor Place, LondonSW1X 7HN
Born August 1962
Director
Appointed 01 Feb 2022
Resigned 14 Aug 2024

BHASIN, Arun

Resigned
Station Close, Potters BarEN6 1TL
Born August 1962
Director
Appointed 01 Feb 2022
Resigned 14 May 2024

BRAHAM, Amy

Resigned
Brocas Close, LondonNW3 3LD
Born March 1939
Director
Appointed 26 Oct 2011
Resigned 30 May 2017

COHEN, Gregory James

Resigned
1 Brocas Close, LondonNW3 3LD
Born April 1978
Director
Appointed 03 Mar 2009
Resigned 31 Jan 2011

DRAKE, Francesca Elena

Resigned
Fellows Road, LondonNW3 3JJ
Born December 1965
Director
Appointed 12 Jun 2014
Resigned 16 Jul 2018

FEIGENBAUM, Jonathan Kalman

Resigned
Station Close, Potters BarEN6 1TL
Born November 1969
Director
Appointed 14 Aug 2024
Resigned 14 Aug 2024

GREEN, Norman Roy

Resigned
94 Hawtrey Road, LondonNW3 3SS
Born July 1931
Director
Appointed 16 Sept 2008
Resigned 19 Jun 2009

HATCHWELL, Michael

Resigned
117 Fellows Road, LondonNW3 3JS
Born July 1961
Director
Appointed 10 May 2004
Resigned 14 Aug 2024

KAPLAN, Justin Sydney

Resigned
4 Briary Close, LondonNW3 3JZ
Born May 1959
Director
Appointed 03 Mar 2009
Resigned 31 Dec 2011

MACKRODT, Ruth Marie

Resigned
Station Close, Potters BarEN6 1TL
Born October 1966
Director
Appointed 14 Aug 2024
Resigned 06 Dec 2024

PERRY, Elliot Phillip

Resigned
77 Quickswood, LondonNW3 3RT
Born January 1966
Director
Appointed 16 Sept 2008
Resigned 26 Oct 2011

ROBERTS, Richard Guy

Resigned
6 Agar Street, LondonWC2N 4HN
Born February 1975
Director
Appointed 20 May 2015
Resigned 01 Feb 2022

SHORROCK, David John

Resigned
Primrose Hill Road, LondonNW3 3DG
Born December 1952
Director
Appointed 26 Oct 2011
Resigned 20 Mar 2022

SPENCER, Nicholas Andrew

Resigned
Hawtrey Road, LondonNW3 3SS
Born February 1975
Director
Appointed 11 Jan 2012
Resigned 31 Dec 2014
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2008
AAAnnual Accounts
Legacy
9 August 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Memorandum Articles
17 November 2006
MEM/ARTSMEM/ARTS
Legacy
9 June 2006
363aAnnual Return
Legacy
9 June 2006
288cChange of Particulars
Legacy
9 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2005
363sAnnual Return (shuttle)
Incorporation Company
10 May 2004
NEWINCIncorporation