Background WavePink WaveYellow Wave

CHESHUNT PROPERTIES LTD (10228865)

CHESHUNT PROPERTIES LTD (10228865) is an active UK company. incorporated on 13 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHESHUNT PROPERTIES LTD has been registered for 9 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John.

Company Number
10228865
Status
active
Type
ltd
Incorporated
13 June 2016
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHUNT PROPERTIES LTD

CHESHUNT PROPERTIES LTD is an active company incorporated on 13 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHESHUNT PROPERTIES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10228865

LTD Company

Age

9 Years

Incorporated 13 June 2016

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 13 June 2016To: 6 October 2016
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Dec 19
Loan Secured
Jul 22
Director Left
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHRISTOFIS, Anthony Simon

Active
27d High Street, WareSG12 9BA
Born June 1976
Director
Appointed 13 Jun 2016

SAVAGE, Shaun Terence

Active
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 13 Jun 2016

WILLIAMS, Matthew John

Active
High Street, WareSG12 9BA
Born September 1984
Director
Appointed 13 Jun 2016

DUNDAS, Luke Roger

Resigned
27d High Street, WareSG12 9BA
Born June 1977
Director
Appointed 07 Jul 2016
Resigned 13 Mar 2023

Persons with significant control

1

LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
28 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Incorporation Company
13 June 2016
NEWINCIncorporation