Background WavePink WaveYellow Wave

CHALKCLIFF LIMITED (05608583)

CHALKCLIFF LIMITED (05608583) is an active UK company. incorporated on 1 November 2005. with registered office in Hendon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHALKCLIFF LIMITED has been registered for 20 years. Current directors include LEE, Michael Samuel, PEARLMAN, Denise Freda.

Company Number
05608583
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
39 Finchley Lane, Hendon, NW4 1BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEE, Michael Samuel, PEARLMAN, Denise Freda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALKCLIFF LIMITED

CHALKCLIFF LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Hendon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHALKCLIFF LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05608583

LTD Company

Age

20 Years

Incorporated 1 November 2005

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 15 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

39 Finchley Lane Hendon, NW4 1BX,

Previous Addresses

33-35 Finchley Lane London Greater London NW4 1BX
From: 1 November 2005To: 22 January 2024
Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Loan Secured
Nov 18
Owner Exit
Jan 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PEARLMAN, Denise Freda

Active
Reddings Close, LondonNW7 4JL
Secretary
Appointed 22 Nov 2005

LEE, Michael Samuel

Active
62 Temple Fortune Lane, LondonNW11 7UE
Born August 1959
Director
Appointed 22 Nov 2005

PEARLMAN, Denise Freda

Active
Finchley Lane, HendonNW4 1BX
Born January 1958
Director
Appointed 22 Nov 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 01 Nov 2005
Resigned 22 Nov 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 01 Nov 2005
Resigned 22 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Tracy Amanda Lee

Ceased
Temple Fortune Lane, LondonNW11 7UE
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 30 Nov 2018

Ms Denise Freda Pearlman

Active
Finchley Lane, LondonNW4 1BX
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
27 June 2006
88(3)88(3)
Legacy
27 June 2006
88(2)R88(2)R
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
287Change of Registered Office
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Incorporation Company
1 November 2005
NEWINCIncorporation