Chalmeg Properties Limited LONDON


Founded in 2000, Chalmeg Properties, classified under reg no. 04007023 is an active company. Currently registered at 8 Finsbury Circus EC2M 7AZ, London the company has been in the business for 24 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 2000/07/17 Chalmeg Properties Limited is no longer carrying the name Beckindale Properties.

The firm has 2 directors, namely James H., Bruce N.. Of them, Bruce N. has been with the company the longest, being appointed on 11 June 2010 and James H. has been with the company for the least time - from 29 December 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lisa O. who worked with the the firm until 10 April 2002.

Chalmeg Properties Limited Address / Contact

Office Address 8 Finsbury Circus
Town London
Post code EC2M 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04007023
Date of Incorporation Fri, 2nd Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (135 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

James H.

Position: Director

Appointed: 29 December 2015

Bruce N.

Position: Director

Appointed: 11 June 2010

Rathbone Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2003

Rathbone Directors Limited

Position: Corporate Director

Appointed: 10 April 2002

Ian B.

Position: Director

Appointed: 11 June 2010

Resigned: 29 December 2015

Rathbone Trust Company Limited

Position: Corporate Secretary

Appointed: 10 April 2002

Resigned: 04 March 2003

Amanda A.

Position: Director

Appointed: 01 October 2001

Resigned: 10 April 2002

Christopher W.

Position: Director

Appointed: 23 January 2001

Resigned: 30 November 2001

Roger C.

Position: Director

Appointed: 07 July 2000

Resigned: 23 January 2001

Lisa O.

Position: Secretary

Appointed: 07 July 2000

Resigned: 10 April 2002

John T.

Position: Director

Appointed: 07 July 2000

Resigned: 10 April 2002

Tracey H.

Position: Director

Appointed: 07 July 2000

Resigned: 01 October 2001

Paul P.

Position: Director

Appointed: 07 July 2000

Resigned: 10 April 2002

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 07 July 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2000

Resigned: 07 July 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Enrico B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enrico B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Beckindale Properties July 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand7 7412 0401 38213 263
Current Assets7 7415 7304 55617 823
Debtors 3 6903 1744 560
Other Debtors 3 6903 1744 560
Other
Administrative Expenses5 5655 7046 3685 413
Balances Amounts Owed To Related Parties 399 747 404 747
Creditors401 589405 282410 476404 749
Further Item Dividend Income Component Total Dividend Income   25 692
Investments Fixed Assets421 671421 671421 671421 671
Net Current Assets Liabilities-393 848-399 552-405 920-386 926
Other Creditors401 589405 282410 476404 749
Other Interest Receivable Similar Income Finance Income23 000  25 692
Other Investments Other Than Loans421 671421 671421 671421 671
Profit Loss17 435-5 704-6 36818 994
Profit Loss On Ordinary Activities Before Tax17 435-5 704-6 36820 279
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1 285
Total Assets Less Current Liabilities27 82322 11915 75134 745

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 11th, January 2024
Free Download (12 pages)

Company search

Advertisements