Background WavePink WaveYellow Wave

CHEALE PROPERTIES LIMITED (14590714)

CHEALE PROPERTIES LIMITED (14590714) is a liquidation UK company. incorporated on 13 January 2023. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHEALE PROPERTIES LIMITED has been registered for 3 years. Current directors include CHEALE, Adam Harry Joseph, CHEALE, Marcus Andrew, CHEALE, Paul and 1 others.

Company Number
14590714
Status
liquidation
Type
ltd
Incorporated
13 January 2023
Age
3 years
Address
Suite 18 Stanta Business Centre, St. Albans, AL3 6PF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEALE, Adam Harry Joseph, CHEALE, Marcus Andrew, CHEALE, Paul, ROLFE, Priscilla Eunice
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEALE PROPERTIES LIMITED

CHEALE PROPERTIES LIMITED is an liquidation company incorporated on 13 January 2023 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHEALE PROPERTIES LIMITED was registered 3 years ago.(SIC: 68209)

Status

liquidation

Active since 3 years ago

Company No

14590714

LTD Company

Age

3 Years

Incorporated 13 January 2023

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to N/A

Next Due

Due by 13 October 2024
Period: 13 January 2023 - 31 January 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 12 January 2024 (2 years ago)
Submitted on 19 February 2024 (2 years ago)

Next Due

Due by 26 January 2025
For period ending 12 January 2025
Contact
Address

Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans, AL3 6PF,

Previous Addresses

The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
From: 31 October 2024To: 5 June 2025
Orchard Farm Little Warley Brentwood Essex CM13 3EN England
From: 13 January 2023To: 31 October 2024
Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
New Owner
May 23
New Owner
May 23
New Owner
May 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

CHEALE, Adam Harry Joseph

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born September 1974
Director
Appointed 13 Jan 2023

CHEALE, Marcus Andrew

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born May 1971
Director
Appointed 13 Jan 2023

CHEALE, Paul

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born August 1938
Director
Appointed 01 Mar 2023

ROLFE, Priscilla Eunice

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born September 1942
Director
Appointed 01 Mar 2023

Persons with significant control

3

Mr Adam Harry Joseph Cheale

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023

Mr Paul Cheale

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born August 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023

Mr Macrus Cheale

Active
3 Soothouse Spring, St. AlbansAL3 6PF
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

17

Liquidation Voluntary Members Return Of Final Meeting
17 February 2026
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 December 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 November 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
31 October 2024
600600
Resolution
31 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Resolution
14 February 2023
RESOLUTIONSResolutions
Incorporation Company
13 January 2023
NEWINCIncorporation