Background WavePink WaveYellow Wave

CHALKHILL COURT FREEHOLDERS LIMITED (08258961)

CHALKHILL COURT FREEHOLDERS LIMITED (08258961) is an active UK company. incorporated on 18 October 2012. with registered office in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHALKHILL COURT FREEHOLDERS LIMITED has been registered for 13 years. Current directors include MENDHIR, Tirlochan Singh, PATEL, Sunita, TITUS, Jaibo and 1 others.

Company Number
08258961
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MENDHIR, Tirlochan Singh, PATEL, Sunita, TITUS, Jaibo, WHITEHEAD, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALKHILL COURT FREEHOLDERS LIMITED

CHALKHILL COURT FREEHOLDERS LIMITED is an active company incorporated on 18 October 2012 with the registered office located in Ilford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHALKHILL COURT FREEHOLDERS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08258961

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Previous Addresses

144 Chalkhill Court Chalkhill Road Wembley Middlesex HA9 9AJ United Kingdom
From: 18 October 2012To: 31 October 2013
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Dec 13
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 22
New Owner
Mar 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MENDHIR, Tirlochan Singh

Active
Priest Avenue, WokinghamRG40 2LX
Born July 1953
Director
Appointed 18 Oct 2012

PATEL, Sunita

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1966
Director
Appointed 20 Feb 2020

TITUS, Jaibo

Active
The Coppice, ChurchGU52 6EX
Born October 1972
Director
Appointed 18 Oct 2012

WHITEHEAD, Michael John

Active
Chalkhill Court, WembleyHA9 9AJ
Born April 1946
Director
Appointed 18 Oct 2012

CURRY, Lionel Gerald

Resigned
Priory Road, LondonNW6 4SG
Born December 1952
Director
Appointed 18 Oct 2012
Resigned 02 Feb 2017

GOLDHILL, Michael Louis

Resigned
Cranbrook Road, IlfordIG1 4TG
Born March 1949
Director
Appointed 31 May 2019
Resigned 10 Jun 2022

ROY, Abhijit

Resigned
Chalkhill Court, WembleyHA9 9AJ
Born February 1971
Director
Appointed 18 Oct 2012
Resigned 01 Jun 2013

SHAH, Ramakant Ratilal

Resigned
Cranbrook Road, IlfordIG1 4TG
Born December 1946
Director
Appointed 02 Feb 2017
Resigned 20 Feb 2020

Persons with significant control

2

Mr Khyati Rameschchandra Thakkar

Active
Cranbrook Road, IlfordIG1 4TG
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2022

Mr Michael John Whitehead

Active
Cranbrook Road, IlfordIG1 4TG
Born April 1946

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Incorporation Company
18 October 2012
NEWINCIncorporation