Background WavePink WaveYellow Wave

CHALFONT HOUSE DENHAM LIMITED (15877844)

CHALFONT HOUSE DENHAM LIMITED (15877844) is an active UK company. incorporated on 5 August 2024. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CHALFONT HOUSE DENHAM LIMITED has been registered for 1 year. Current directors include JAIN, Ashish, PHARRODA, Prahlad Ram.

Company Number
15877844
Status
active
Type
ltd
Incorporated
5 August 2024
Age
1 years
Address
First Floor, The Urban Building,, Slough, SL1 2BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAIN, Ashish, PHARRODA, Prahlad Ram
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALFONT HOUSE DENHAM LIMITED

CHALFONT HOUSE DENHAM LIMITED is an active company incorporated on 5 August 2024 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CHALFONT HOUSE DENHAM LIMITED was registered 1 year ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 1 years ago

Company No

15877844

LTD Company

Age

1 Years

Incorporated 5 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 weeks left

Last Filed

Made up to N/A

Next Due

Due by 5 May 2026
Period: 5 August 2024 - 31 August 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

First Floor, The Urban Building, Albert Street, Slough, SL1 2BE,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Owner Exit
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Funding Round
Feb 25
Loan Secured
Mar 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JAIN, Ashish

Active
The Urban Building,, SloughSL1 2BE
Born May 1983
Director
Appointed 04 Feb 2025

PHARRODA, Prahlad Ram

Active
The Urban Building,, SloughSL1 2BE
Born December 1978
Director
Appointed 04 Feb 2025

DIXIT, Rahul

Resigned
The Urban Building,, SloughSL1 2BE
Born January 1980
Director
Appointed 05 Aug 2024
Resigned 15 Feb 2025

Persons with significant control

4

2 Active
2 Ceased

Aaah Investment Ltd

Active
Copse Wood Way, NorthwoodHA6 2TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2025

Southend Investments Limited

Active
The Urban Building, SloughSL1 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2025

Mr Ashish Jain

Ceased
The Urban Building,, SloughSL1 2BE
Born May 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Feb 2025
Ceased 19 Feb 2025

Mr Rahul Dixit

Ceased
The Urban Building,, SloughSL1 2BE
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
Ceased 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

13

Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Incorporation Company
5 August 2024
NEWINCIncorporation