Background WavePink WaveYellow Wave

CHILDER STREET PROPERTIES LIMITED (05650054)

CHILDER STREET PROPERTIES LIMITED (05650054) is an active UK company. incorporated on 9 December 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHILDER STREET PROPERTIES LIMITED has been registered for 20 years.

Company Number
05650054
Status
active
Type
ltd
Incorporated
9 December 2005
Age
20 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDER STREET PROPERTIES LIMITED

CHILDER STREET PROPERTIES LIMITED is an active company incorporated on 9 December 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHILDER STREET PROPERTIES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05650054

LTD Company

Age

20 Years

Incorporated 9 December 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 9 January 2026
Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 13 August 2010To: 4 November 2013
C/O Haslers, Old Station Road Loughton Essex IG10 4PL
From: 9 December 2005To: 13 August 2010
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Mar 11
Director Left
Jul 11
Director Joined
Feb 12
Director Left
Sept 12
Loan Cleared
Nov 13
Director Left
Mar 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Mar 18
Director Left
Aug 19
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Feb 24
Director Left
Apr 24
Loan Secured
Apr 25
Loan Secured
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Legacy
5 January 2015
ANNOTATIONANNOTATION
Legacy
5 January 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Satisfy Charge Full
15 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Legacy
9 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
28 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
18 July 2007
AAAnnual Accounts
Legacy
18 July 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Incorporation Company
9 December 2005
NEWINCIncorporation