Background WavePink WaveYellow Wave

CHIME PROPERTIES LIMITED (05746957)

CHIME PROPERTIES LIMITED (05746957) is an active UK company. incorporated on 17 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHIME PROPERTIES LIMITED has been registered for 20 years. Current directors include JEFFERY, Adrian Leslie, MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter.

Company Number
05746957
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JEFFERY, Adrian Leslie, MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIME PROPERTIES LIMITED

CHIME PROPERTIES LIMITED is an active company incorporated on 17 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHIME PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05746957

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

BELLWAY II LIMITED
From: 17 March 2006To: 11 August 2008
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 10 August 2020To: 5 February 2025
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD
From: 31 July 2015To: 10 August 2020
Pollen House 10 Cork Street London W1S 3NP
From: 21 July 2014To: 31 July 2015
1 Berkeley Street London W1J 8DJ
From: 23 January 2014To: 21 July 2014
Level 32 30 St Mary Axe London EC3A 8BF
From: 17 March 2006To: 23 January 2014
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Joined
May 10
Loan Secured
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 20 Jun 2014

JEFFERY, Adrian Leslie

Active
Aldersgate Street, LondonEC1A 4HY
Born April 1977
Director
Appointed 01 Apr 2019

MARCOZ, Rinaldo Enrico

Active
Aldersgate Street, LondonEC1A 4HY
Born August 1970
Director
Appointed 18 Aug 2025

MARTIN, Sean Peter

Active
Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 04 Jul 2023

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 17 Mar 2006
Resigned 04 Aug 2008

BRANDEAUX ADMINISTRATORS LIMITED

Resigned
Upper Mount Street, Dublin 2DUBLIN 2
Corporate secretary
Appointed 04 Aug 2008
Resigned 20 Dec 2013

BIDEL, Coral Suzanne

Resigned
London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 27 Jan 2017
Resigned 07 Jul 2023

BINGHAM, Jason Christopher

Resigned
21 Palmer Street, LondonSW1H 0AD
Born October 1978
Director
Appointed 20 Jun 2014
Resigned 01 Apr 2019

BOYLAND, Roger Michael

Resigned
Chemin Du Nant D'Argent, Cologny
Born September 1944
Director
Appointed 04 Aug 2008
Resigned 20 Dec 2013

CHADWICK, Ruth Mary

Resigned
Waterford Road, LondonSW6 2DT
Born December 1961
Director
Appointed 04 Aug 2008
Resigned 25 Jan 2010

DE PUTRON, Chris Jonathan

Resigned
Berkeley Street, LondonW1J 8DJ
Born January 1974
Director
Appointed 20 Dec 2013
Resigned 20 Jun 2014

HOLMES, James Anthony

Resigned
8 Marley Rise, DublinIRISH
Born April 1959
Director
Appointed 04 Aug 2008
Resigned 30 Sept 2008

LEITCH, Alistair Mcleod

Resigned
The Red House, MorpethNE61 3JL
Born February 1954
Director
Appointed 17 Mar 2006
Resigned 04 Aug 2008

MCNALLY, Robert

Resigned
Priory Avenue, Delgany
Born January 1966
Director
Appointed 25 Jan 2010
Resigned 20 Dec 2013

ROSE, Joy Arden

Resigned
2562 Morgan City Avenue, Henderson Nv 89052FOREIGN
Born November 1938
Director
Appointed 04 Aug 2008
Resigned 20 Dec 2013

SCHNAIER, Martin Charles

Resigned
21 Palmer Street, LondonSW1H 0AD
Born January 1977
Director
Appointed 20 Jun 2014
Resigned 05 Nov 2015

SMITH, Davinia Elaine

Resigned
Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 04 Jul 2023
Resigned 18 Aug 2025

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born May 1956
Director
Appointed 17 Mar 2006
Resigned 04 Aug 2008

WARNES, Christopher Michael

Resigned
London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 27 Jan 2017
Resigned 07 Jul 2023

WATSON, John Knowlton

Resigned
142 Runnymede Road, PontelandNE20 9HN
Born March 1954
Director
Appointed 17 Mar 2006
Resigned 04 Aug 2008

YATES, Zena Patricia

Resigned
21 Palmer Street, LondonSW1H 0AD
Born October 1981
Director
Appointed 05 Nov 2015
Resigned 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 February 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
13 April 2016
CH04Change of Corporate Secretary Details
Auditors Resignation Company
2 March 2016
AUDAUD
Auditors Resignation Company
22 February 2016
AUDAUD
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
190190
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
353353
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Memorandum Articles
18 August 2008
MEM/ARTSMEM/ARTS
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
225Change of Accounting Reference Date
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
123Notice of Increase in Nominal Capital
Resolution
18 August 2008
RESOLUTIONSResolutions
Memorandum Articles
18 August 2008
MEM/ARTSMEM/ARTS
Resolution
18 August 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Legacy
23 May 2006
225Change of Accounting Reference Date
Incorporation Company
17 March 2006
NEWINCIncorporation