Background WavePink WaveYellow Wave

CHARDMORE PROPERTIES LTD (09410050)

CHARDMORE PROPERTIES LTD (09410050) is an active UK company. incorporated on 28 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHARDMORE PROPERTIES LTD has been registered for 11 years. Current directors include KLEIN, Sarah Rachel.

Company Number
09410050
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
5a Fountayne Road, London, N16 7EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLEIN, Sarah Rachel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARDMORE PROPERTIES LTD

CHARDMORE PROPERTIES LTD is an active company incorporated on 28 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHARDMORE PROPERTIES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09410050

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 28/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 October 2026
Period: 1 February 2025 - 28 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 11 February 2026
For period ending 28 January 2026
Contact
Address

5a Fountayne Road London, N16 7EA,

Previous Addresses

23 Fountayne Road London N16 7EA United Kingdom
From: 31 March 2015To: 28 March 2022
Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom
From: 28 January 2015To: 31 March 2015
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Oct 17
Director Joined
Mar 18
Director Left
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RUBIN, Chaim Meir

Active
Riverside Road, LondonN15 6DA
Secretary
Appointed 18 Apr 2017

KLEIN, Sarah Rachel

Active
Fountayne Road, LondonN16 7EA
Born April 1963
Director
Appointed 28 Jan 2015

SCHREIBER, Moses

Resigned
Fountayne Road, LondonN16 7EA
Born August 1986
Director
Appointed 16 Mar 2018
Resigned 04 May 2023

Persons with significant control

1

Mrs Sarah Rachel Klein

Active
Fountayne Road, LondonN16 7EA
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Incorporation Company
28 January 2015
NEWINCIncorporation