Chalfont Development Co. Limited SOUTHAMPTON


Founded in 1963, Chalfont Development, classified under reg no. 00761511 is an active company. Currently registered at 73-75 Millbrook Road East SO15 1RJ, Southampton the company has been in the business for sixty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Cuan M., John H.. Of them, John H. has been with the company the longest, being appointed on 25 September 2007 and Cuan M. has been with the company for the least time - from 18 June 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chalfont Development Co. Limited Address / Contact

Office Address 73-75 Millbrook Road East
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00761511
Date of Incorporation Tue, 21st May 1963
Industry Residents property management
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Cuan M.

Position: Director

Appointed: 18 June 2018

John H.

Position: Director

Appointed: 25 September 2007

Timothy S.

Position: Director

Appointed: 15 July 2009

Resigned: 12 September 2014

Ivan S.

Position: Secretary

Appointed: 25 September 2007

Resigned: 16 September 2009

Robin P.

Position: Director

Appointed: 25 September 2007

Resigned: 12 June 2018

Ivan S.

Position: Director

Appointed: 25 September 2007

Resigned: 16 September 2009

Maria G.

Position: Director

Appointed: 25 September 2007

Resigned: 15 July 2009

M.c. Accounting Limited

Position: Corporate Secretary

Appointed: 01 September 2004

Resigned: 25 September 2007

John S.

Position: Director

Appointed: 01 September 2004

Resigned: 25 September 2007

Suzanne S.

Position: Secretary

Appointed: 10 November 2003

Resigned: 01 September 2004

Andrew V.

Position: Secretary

Appointed: 22 October 2003

Resigned: 10 November 2003

Sarah V.

Position: Secretary

Appointed: 24 April 1991

Resigned: 22 October 2003

Nicholas V.

Position: Director

Appointed: 24 April 1991

Resigned: 01 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors14 08813 39112 68611 86011 070
Net Assets Liabilities18 90218 19317 47016 62015 806
Other Debtors14 08813 39112 686  
Property Plant Equipment5 3125 3125 3125 3125 312
Other
Average Number Employees During Period22222
Creditors498510528552576
Net Current Assets Liabilities13 59012 88112 158  
Other Creditors498510528552576
Property Plant Equipment Gross Cost5 3125 3125 3125 3125 312

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (5 pages)

Company search

Advertisements