Background WavePink WaveYellow Wave

CJH PROPERTY LIMITED (09371854)

CJH PROPERTY LIMITED (09371854) is an active UK company. incorporated on 2 January 2015. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CJH PROPERTY LIMITED has been registered for 11 years. Current directors include HUCKER, Charlotte, HUCKER, Julian Robert James.

Company Number
09371854
Status
active
Type
ltd
Incorporated
2 January 2015
Age
11 years
Address
Mercury House, Marlow, SL7 3HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUCKER, Charlotte, HUCKER, Julian Robert James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJH PROPERTY LIMITED

CJH PROPERTY LIMITED is an active company incorporated on 2 January 2015 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CJH PROPERTY LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09371854

LTD Company

Age

11 Years

Incorporated 2 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Mercury House 19/21 Chapel Street Marlow, SL7 3HN,

Previous Addresses

14 Talbots Drive Sandisplatt Road Maidenhead Berkshire SL6 4LZ England
From: 6 March 2015To: 5 February 2019
30 Bolingbroke Grove London SW11 6EJ United Kingdom
From: 2 January 2015To: 6 March 2015
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jan 16
Loan Secured
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUCKER, Charlotte

Active
19/21 Chapel Street, MarlowSL7 3HN
Born February 1967
Director
Appointed 02 Jan 2015

HUCKER, Julian Robert James

Active
19/21 Chapel Street, MarlowSL7 3HN
Born March 1967
Director
Appointed 02 Jan 2015

Persons with significant control

2

Mr Julian Robert James Hucker

Active
19/21 Chapel Street, MarlowSL7 3HN
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Charlotte Jane Hucker

Active
19/21 Chapel Street, MarlowSL7 3HN
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 January 2015
NEWINCIncorporation