Background WavePink WaveYellow Wave

CHERTSEY PROPERTY LIMITED (11648561)

CHERTSEY PROPERTY LIMITED (11648561) is an active UK company. incorporated on 29 October 2018. with registered office in Hounslow. The company operates in the Construction sector, engaged in development of building projects. CHERTSEY PROPERTY LIMITED has been registered for 7 years. Current directors include ARORA, Sanjay, BYWATER, David.

Company Number
11648561
Status
active
Type
ltd
Incorporated
29 October 2018
Age
7 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARORA, Sanjay, BYWATER, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERTSEY PROPERTY LIMITED

CHERTSEY PROPERTY LIMITED is an active company incorporated on 29 October 2018 with the registered office located in Hounslow. The company operates in the Construction sector, specifically engaged in development of building projects. CHERTSEY PROPERTY LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11648561

LTD Company

Age

7 Years

Incorporated 29 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 25 November 2021To: 5 June 2023
Savoy House Savoy Circus London W3 7DA United Kingdom
From: 29 October 2018To: 25 November 2021
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Apr 19
Loan Cleared
Mar 20
Funding Round
May 20
Director Joined
Oct 20
Owner Exit
Dec 21
Director Left
Jan 22
Owner Exit
Nov 22
Director Joined
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 07 May 2020

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 17 Nov 2025

HYMAN, Christopher Rajendran

Resigned
Savoy Circus, LondonW3 7DA
Born July 1963
Director
Appointed 29 Oct 2018
Resigned 22 Dec 2021

Persons with significant control

2

0 Active
2 Ceased
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 07 May 2020

Christopher Hyman

Ceased
Savoy Circus, LondonW3 7DA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2018
Ceased 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Incorporation Company
29 October 2018
NEWINCIncorporation