Background WavePink WaveYellow Wave

CHALK CASTLE PROPERTIES LIMITED (11596595)

CHALK CASTLE PROPERTIES LIMITED (11596595) is an active UK company. incorporated on 1 October 2018. with registered office in Benfleet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHALK CASTLE PROPERTIES LIMITED has been registered for 7 years. Current directors include HILLS, Janet Sylvia, LING, John Harry.

Company Number
11596595
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
213 London Road, Benfleet, SS7 2RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HILLS, Janet Sylvia, LING, John Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALK CASTLE PROPERTIES LIMITED

CHALK CASTLE PROPERTIES LIMITED is an active company incorporated on 1 October 2018 with the registered office located in Benfleet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHALK CASTLE PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11596595

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

213 London Road Hadleigh Benfleet, SS7 2RD,

Previous Addresses

Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom
From: 1 October 2018To: 23 March 2026
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
May 19
Director Joined
Jul 21
Loan Secured
Aug 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILLS, Janet Sylvia

Active
London Road, BenfleetSS7 2RD
Born January 1953
Director
Appointed 06 Jul 2021

LING, John Harry

Active
London Road, BenfleetSS7 2RD
Born August 1992
Director
Appointed 09 Nov 2018

HILLS, Janet Sylvia

Resigned
227 London Road, BenfleetSS7 2RF
Born January 1953
Director
Appointed 01 Oct 2018
Resigned 09 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr John Harry Ling

Active
London Road, BenfleetSS7 2RD
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2018

Mrs Janet Sylvia Hills

Ceased
227 London Road, BenfleetSS7 2RF
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2018
NEWINCIncorporation