Background WavePink WaveYellow Wave

CHILTERN PLACE PROPERTY LIMITED (11980215)

CHILTERN PLACE PROPERTY LIMITED (11980215) is an active UK company. incorporated on 7 May 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHILTERN PLACE PROPERTY LIMITED has been registered for 6 years. Current directors include COFFER, Roy Andrew, STONE, Stephen.

Company Number
11980215
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
Chiltern Place, 66 Chiltern Street, London, W1U 4EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COFFER, Roy Andrew, STONE, Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN PLACE PROPERTY LIMITED

CHILTERN PLACE PROPERTY LIMITED is an active company incorporated on 7 May 2019 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. CHILTERN PLACE PROPERTY LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

11980215

LTD Company

Age

6 Years

Incorporated 7 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Chiltern Place, 66 Chiltern Street London, W1U 4EJ,

Previous Addresses

3/4 Devonshire Street London W1W 5DT United Kingdom
From: 7 May 2019To: 1 June 2020
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Mar 20
Funding Round
Mar 20
Director Joined
Apr 23
Director Left
Nov 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COFFER, Roy Andrew

Active
Chiltern Street, LondonW1U 4EJ
Born April 1953
Director
Appointed 07 Nov 2019

STONE, Stephen

Active
66 Chiltern Street, LondonW1U 4EJ
Born February 1954
Director
Appointed 11 Apr 2023

DE FREITAS, Maria Teresa

Resigned
66 Chiltern Street, LondonW1U 4EJ
Secretary
Appointed 07 May 2019
Resigned 07 Nov 2019

DE FREITAS, Maria Teresa

Resigned
66 Chiltern Street, LondonW1U 4EJ
Born July 1974
Director
Appointed 07 May 2019
Resigned 07 Nov 2019

HARRIS, Richard Michael

Resigned
Chiltern Street, LondonW1U 4EJ
Born August 1945
Director
Appointed 07 Nov 2019
Resigned 01 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Ms Maria Teresa De Freitas

Ceased
66 Chiltern Street, LondonW1U 4EJ
Born July 1974

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 2019
Ceased 16 Mar 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Incorporation Company
7 May 2019
NEWINCIncorporation