Background WavePink WaveYellow Wave

CHRISFYS PROPERTIES LIMITED (05222796)

CHRISFYS PROPERTIES LIMITED (05222796) is an active UK company. incorporated on 6 September 2004. with registered office in Rugby. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CHRISFYS PROPERTIES LIMITED has been registered for 21 years. Current directors include ALLISON, Charles James Edward, BAKEWELL, Simon Macalister, NELSON, Phillip William and 1 others.

Company Number
05222796
Status
active
Type
ltd
Incorporated
6 September 2004
Age
21 years
Address
Magma House, Rugby, CV23 0UZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLISON, Charles James Edward, BAKEWELL, Simon Macalister, NELSON, Phillip William, WOODWARD FISHER, William Richard
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISFYS PROPERTIES LIMITED

CHRISFYS PROPERTIES LIMITED is an active company incorporated on 6 September 2004 with the registered office located in Rugby. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CHRISFYS PROPERTIES LIMITED was registered 21 years ago.(SIC: 41100, 68100)

Status

active

Active since 21 years ago

Company No

05222796

LTD Company

Age

21 Years

Incorporated 6 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Magma House Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

24 Ives Street London SW3 2nd
From: 1 October 2015To: 21 October 2021
8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY
From: 6 September 2004To: 1 October 2015
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Share Issue
Mar 15
Owner Exit
Sept 17
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALLISON, Charles James Edward

Active
Singleton, ChichesterPO18 0HH
Born December 1955
Director
Appointed 02 May 2006

BAKEWELL, Simon Macalister

Active
Phillimore Estate, LondonW8 7QS
Born September 1955
Director
Appointed 01 Aug 2005

NELSON, Phillip William

Active
Witcha, MarlboroughSN8 2HQ
Born May 1955
Director
Appointed 09 Jul 2005

WOODWARD FISHER, William Richard

Active
1 Duke Of York Square, LondonSW3 4LY
Born March 1956
Director
Appointed 06 Sept 2004

CONSTANTINE, Sarah Carolyn

Resigned
14 Maitland Court, LondonW2 3PA
Secretary
Appointed 12 Jul 2006
Resigned 16 Oct 2008

HARDY, Christine Anne

Resigned
Hangover House 3 Burford Lane, EpsomKT17 3EY
Secretary
Appointed 06 Sept 2004
Resigned 09 Nov 2005

MCKINNON, Rebecca Sarah Elizabeth

Resigned
8 Queripel House, Kings RoadSW3 4LY
Secretary
Appointed 16 Oct 2008
Resigned 25 Mar 2014

NELSON, Phillip William

Resigned
8 Queripel House, LondonSW3 4LY
Secretary
Appointed 09 Nov 2005
Resigned 12 Jul 2006

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 06 Sept 2004
Resigned 06 Sept 2004

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 06 Sept 2004
Resigned 06 Sept 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Phillip William Nelson

Ceased
Ives Street, LondonSW3 2ND
Born May 1955

Nature of Control

Significant influence or control
Notified 03 Sept 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
24 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
6 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Resolution
5 May 2011
RESOLUTIONSResolutions
Legacy
21 January 2011
MG01MG01
Legacy
20 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Legacy
19 January 2011
MG01MG01
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Legacy
14 September 2006
363aAnnual Return
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
225Change of Accounting Reference Date
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
287Change of Registered Office
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2004
287Change of Registered Office
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Incorporation Company
6 September 2004
NEWINCIncorporation