Background WavePink WaveYellow Wave

CHALFONT PROPERTIES LTD (09180682)

CHALFONT PROPERTIES LTD (09180682) is an active UK company. incorporated on 18 August 2014. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHALFONT PROPERTIES LTD has been registered for 11 years. Current directors include WEIS, Sir.

Company Number
09180682
Status
active
Type
ltd
Incorporated
18 August 2014
Age
11 years
Address
Flat 1 Allanadale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEIS, Sir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALFONT PROPERTIES LTD

CHALFONT PROPERTIES LTD is an active company incorporated on 18 August 2014 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHALFONT PROPERTIES LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09180682

LTD Company

Age

11 Years

Incorporated 18 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Flat 1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 18 August 2014To: 5 September 2014
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Joined
Mar 15
Owner Exit
Nov 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEIS, Sir

Active
Allanadale Court, SalfordM7 4JN
Born March 1981
Director
Appointed 05 Sept 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 18 Aug 2014
Resigned 05 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
Kings Road, ManchesterM25 0LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2017

Mr Sir Weis

Ceased
Allanadale Court, SalfordM7 4JN
Born March 2016

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Nov 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Incorporation Company
18 August 2014
NEWINCIncorporation