Background WavePink WaveYellow Wave

CHINGFORD INVESTMENTS LTD (11391447)

CHINGFORD INVESTMENTS LTD (11391447) is an active UK company. incorporated on 31 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHINGFORD INVESTMENTS LTD has been registered for 7 years. Current directors include OST, Joseph Arnold, OST, Leah.

Company Number
11391447
Status
active
Type
ltd
Incorporated
31 May 2018
Age
7 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OST, Joseph Arnold, OST, Leah
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINGFORD INVESTMENTS LTD

CHINGFORD INVESTMENTS LTD is an active company incorporated on 31 May 2018 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 and 1 other business activity. CHINGFORD INVESTMENTS LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11391447

LTD Company

Age

7 Years

Incorporated 31 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Previous Addresses

10 Grosvenor Gardens London NW11 0HG United Kingdom
From: 31 May 2018To: 17 November 2023
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

OST, Gabriel

Active
Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 31 May 2018

OST, Joseph Arnold

Active
Grosvenor Gardens, LondonNW11 0HG
Born March 1953
Director
Appointed 31 May 2018

OST, Leah

Active
Grosvenor Gardens, LondonNW11 0HG
Born November 1958
Director
Appointed 31 May 2018

Persons with significant control

2

Mrs Leah Ost

Active
Grosvenor Gardens, LondonNW11 0HG
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018

Mr Joseph Arnold Ost

Active
Grosvenor Gardens, LondonNW11 0HG
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
31 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 May 2018
NEWINCIncorporation