Background WavePink WaveYellow Wave

CHISWICK PROPERTY INVESTORS LIMITED (10011326)

CHISWICK PROPERTY INVESTORS LIMITED (10011326) is an active UK company. incorporated on 18 February 2016. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHISWICK PROPERTY INVESTORS LIMITED has been registered for 10 years. Current directors include MATSON, Robert William, MCMILLAN, John Gordon Sandford, OAKLEY, Jason Sam and 1 others.

Company Number
10011326
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
Kings Parade, Croydon, CR0 1AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATSON, Robert William, MCMILLAN, John Gordon Sandford, OAKLEY, Jason Sam, SMITH, Colum Jeffrey Arment
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWICK PROPERTY INVESTORS LIMITED

CHISWICK PROPERTY INVESTORS LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHISWICK PROPERTY INVESTORS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10011326

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Kings Parade Lower Coombe Street Croydon, CR0 1AA,

Previous Addresses

93 Church Street Bilston West Midlands WV14 0BJ United Kingdom
From: 18 February 2016To: 23 January 2018
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Loan Secured
Jan 22
Loan Cleared
Jan 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

OAKLEY, Jason Sam

Active
Lower Coombe Street, CroydonCR0 1AA
Secretary
Appointed 04 Mar 2017

MATSON, Robert William

Active
Lower Coombe Street, CroydonCR0 1AA
Born September 1970
Director
Appointed 18 Feb 2016

MCMILLAN, John Gordon Sandford

Active
Lower Coombe Street, CroydonCR0 1AA
Born August 1954
Director
Appointed 18 Feb 2016

OAKLEY, Jason Sam

Active
Lower Coombe Street, CroydonCR0 1AA
Born May 1967
Director
Appointed 18 Feb 2016

SMITH, Colum Jeffrey Arment

Active
Lower Coombe Street, CroydonCR0 1AA
Born May 1968
Director
Appointed 18 Feb 2016

Persons with significant control

4

Mr Jason Sam Oakley

Active
Lower Coombe Street, CroydonCR0 1AA
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Colum Jeffrey Arment Smith

Active
Lower Coombe Street, CroydonCR0 1AA
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert William Nelson Matson

Active
Lower Coombe Street, CroydonCR0 1AA
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Gordon Sandford Mcmillan

Active
Lower Coombe Street, CroydonCR0 1AA
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Incorporation Company
18 February 2016
NEWINCIncorporation