Chalk Developments Limited LONDON


Chalk Developments started in year 2015 as Private Limited Company with registration number 09506870. The Chalk Developments company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at C/o Kingly Jones Llp 414 Linen Hall. Postal code: W1B 5TE.

The firm has one director. William S., appointed on 16 May 2023. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Barbara K., Mark P. and others listed below. There were no ex secretaries.

Chalk Developments Limited Address / Contact

Office Address C/o Kingly Jones Llp 414 Linen Hall
Office Address2 162-168 Regent Street
Town London
Post code W1B 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09506870
Date of Incorporation Tue, 24th Mar 2015
Industry Development of building projects
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

William S.

Position: Director

Appointed: 16 May 2023

Barbara K.

Position: Director

Appointed: 24 March 2015

Resigned: 24 March 2015

Mark P.

Position: Director

Appointed: 24 March 2015

Resigned: 22 January 2024

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is William S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mark P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William S.

Notified on 4 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark P.

Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand173 072370 705337 191290 212180 695
Current Assets1 700 0601 060 9351 032 773941 183828 388
Debtors2 5975 8393 748971647 693
Other Debtors2 5975 8393 748771647 493
Property Plant Equipment1 6401 0931 241531288
Total Inventories1 524 391684 391691 834650 000 
Net Assets Liabilities  -445 115-529 142-618 040
Other
Accumulated Depreciation Impairment Property Plant Equipment5481 0951 8392 6282 871
Average Number Employees During Period11111
Bank Borrowings Overdrafts437 100 50 00036 40027 500
Creditors1 891 8451 429 3771 479 12936 40027 500
Increase From Depreciation Charge For Year Property Plant Equipment 547744789243
Net Current Assets Liabilities-191 785-368 442-446 356-493 273-590 828
Other Creditors1 413 2471 419 2401 416 5631 416 6821 388 818
Other Taxation Social Security Payable33 5753 8931 4556421 161
Property Plant Equipment Gross Cost2 1882 1883 0803 159 
Total Assets Less Current Liabilities-190 145-367 349-445 115-492 742-590 540
Trade Creditors Trade Payables7 9236 24411 1116 03219 237
Total Additions Including From Business Combinations Property Plant Equipment  89279 
Trade Debtors Trade Receivables   200200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from C/O Leigh Carr, 12 Helmet Row London EC1V 3QJ England on 23rd January 2024 to 12 Helmet Row London EC1V 3QJ
filed on: 23rd, January 2024
Free Download (1 page)

Company search