Chanly Properties Limited LONDON


Founded in 2000, Chanly Properties, classified under reg no. 03966385 is an active company. Currently registered at 20a Holland Street W8 4LT, London the company has been in the business for 24 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022. Since July 19, 2002 Chanly Properties Limited is no longer carrying the name Philippe Properties.

The company has 2 directors, namely Shayan K., John H.. Of them, Shayan K., John H. have been with the company the longest, being appointed on 13 June 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Janette H. who worked with the the company until 13 June 2022.

Chanly Properties Limited Address / Contact

Office Address 20a Holland Street
Office Address2 Kensington
Town London
Post code W8 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03966385
Date of Incorporation Thu, 6th Apr 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 24 years old
Account next due date Fri, 5th Jan 2024 (84 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Shayan K.

Position: Director

Appointed: 13 June 2022

John H.

Position: Director

Appointed: 13 June 2022

Christopher H.

Position: Director

Appointed: 01 October 2019

Resigned: 13 June 2022

Michael H.

Position: Director

Appointed: 01 October 2019

Resigned: 13 June 2022

Richard H.

Position: Director

Appointed: 01 March 2007

Resigned: 13 June 2022

Christopher H.

Position: Director

Appointed: 30 October 2001

Resigned: 03 April 2007

Robin H.

Position: Director

Appointed: 23 July 2001

Resigned: 13 June 2022

Janette H.

Position: Secretary

Appointed: 23 July 2001

Resigned: 13 June 2022

Hammond Suddards Secretaries Limited

Position: Nominee Secretary

Appointed: 06 April 2000

Resigned: 23 July 2001

Hammond Suddards Directors Limited

Position: Nominee Director

Appointed: 06 April 2000

Resigned: 23 July 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Chanly Holdings Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chanly Holdings Ltd

20a Holland Street, London, W8 4LT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 00481011
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

Philippe Properties July 19, 2002
Philippe Two September 27, 2001
Hamsard 2158 July 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-05
Balance Sheet
Cash Bank On Hand64 213105 19474 59441 69839 540
Current Assets3 412 548276 809142 951116 985144 731
Debtors3 295 789119 06915 81126 61135 144
Net Assets Liabilities8 466 3535 426 9089 052 8638 873 1548 758 971
Other Debtors2 4412 5275 3204 3364 944
Property Plant Equipment12 671 55512 671 55517 360 00017 360 00017 360 000
Other
Amounts Owed By Related Parties3 271 871109 484   
Amounts Owed To Group Undertakings  47 184212 638374 158
Average Number Employees During Period   34
Balances Amounts Owed To Related Parties   212 638374 518
Bank Borrowings Overdrafts1 500 0001 500 0001 500 0001 500 0001 500 000
Corporation Tax Payable112 457112 242101 07598 27566 018
Creditors5 500 0005 500 0005 500 0005 500 0005 500 000
Current Asset Investments52 54652 54652 54652 54770 047
Net Current Assets Liabilities3 074 482-77 449-249 135-424 973-543 027
Number Shares Issued Fully Paid 222 
Other Creditors4 000 0004 000 0004 000 0004 000 0004 000 000
Other Investments Other Than Loans  52 54652 54770 047
Par Value Share 111 
Property Plant Equipment Gross Cost12 671 55512 671 55517 360 00017 360 000 
Provisions For Liabilities Balance Sheet Subtotal1 779 6841 667 1982 558 0022 558 0022 558 002
Total Assets Less Current Liabilities15 746 03712 594 10617 110 86516 935 02716 816 973
Total Increase Decrease From Revaluations Property Plant Equipment  4 688 445  
Trade Creditors Trade Payables7 71012 48623 46514 66820 846
Trade Debtors Trade Receivables21 4777 05810 49118 40430 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, February 2024
Free Download (10 pages)

Company search

Advertisements