Cheldwel Property Co. Limited


Founded in 1969, Cheldwel Property, classified under reg no. 00968645 is an active company. Currently registered at 132 Burnt Ash Road SE12 8PU, the company has been in the business for 55 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Reginald J. and Stephen J.. In addition one secretary - Stephen J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Beryl J. who worked with the the company until 20 April 2000.

Cheldwel Property Co. Limited Address / Contact

Office Address 132 Burnt Ash Road
Office Address2 London
Town
Post code SE12 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968645
Date of Incorporation Thu, 18th Dec 1969
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 55 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Reginald J.

Position: Director

Appointed: 27 September 2015

Stephen J.

Position: Director

Appointed: 01 November 2012

Stephen J.

Position: Secretary

Appointed: 20 April 2000

Rowland J.

Position: Director

Appointed: 16 October 1997

Resigned: 27 September 2015

Reginald J.

Position: Director

Appointed: 31 December 1990

Resigned: 27 September 2015

Beryl J.

Position: Secretary

Appointed: 31 December 1990

Resigned: 20 April 2000

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Reginald J. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Stephen J. This PSC has significiant influence or control over the company,.

Reginald J.

Notified on 1 July 2016
Nature of control: significiant influence or control

Stephen J.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth2 224 3812 247 038      
Balance Sheet
Cash Bank On Hand 1 219419669 73511 9988 630
Current Assets1 6691 419419669251 10634 6918 830
Debtors     17122 493 
Net Assets Liabilities2 224 3812 247 0382 273 6632 301 197 2 358 3472 389 0502 526 191
Property Plant Equipment 3 022 0413 022 8823 020 361 3 021 4963 022 0143 143 958
Total Inventories 200   200200200
Cash Bank In Hand1 4691 219      
Net Assets Liabilities Including Pension Asset Liability2 224 3812 247 038      
Stocks Inventory200200      
Tangible Fixed Assets2 978 9583 022 041      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve589 787612 444      
Shareholder Funds2 224 3812 247 038      
Other
Total Fixed Assets Additions 48 709      
Total Fixed Assets Cost Or Valuation3 168 8053 217 514      
Total Fixed Assets Depreciation28 94734 573      
Total Fixed Assets Depreciation Charge In Period 5 626      
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 40017 726  
Accumulated Depreciation Impairment Property Plant Equipment 34 57340 15344 892 54 81959 09563 063
Additions Other Than Through Business Combinations Property Plant Equipment  6 4212 218  4 7949 410
Average Number Employees During Period 2222333
Creditors41 59867 81660 18557 75459 30225 97973 29072 232
Depreciation Rate Used For Property Plant Equipment  2525  2525
Fixed Assets3 139 8583 182 9413 183 7823 181 2613 181 4573 182 3963 182 9143 304 858
Increase From Depreciation Charge For Year Property Plant Equipment  5 5804 739  4 2763 968
Investments  160 900160 900 160 900160 900160 900
Investments Fixed Assets 160 900160 900160 900 160 900160 900160 900
Net Current Assets Liabilities-39 929-66 397-59 766-57 085-59 277-24 873-38 599-63 402
Property Plant Equipment Gross Cost 3 056 6143 063 0353 065 253 3 076 3153 081 1093 207 021
Provisions For Liabilities Balance Sheet Subtotal257 417257 417 257 417257 417257 417  
Taxation Including Deferred Taxation Balance Sheet Subtotal 257 417257 417257 417 257 417257 417257 417
Total Assets Less Current Liabilities3 099 9293 116 5443 124 0163 124 1763 122 1803 157 5233 144 3153 241 456
Total Increase Decrease From Revaluations Property Plant Equipment       116 502
Advances Credits Directors19 27536 56017 40822 22313 5632 6145 80525 015
Advances Credits Made In Period Directors 17 28519 1524 8158 66010 9493 19119 210
Creditors Due After One Year Total Noncurrent Liabilities618 131612 089      
Creditors Due Within One Year Total Current Liabilities41 59867 816      
Other Aggregate Reserves115 000115 000      
Provisions For Liabilities Charges257 417257 417      
Revaluation Reserve1 519 3941 519 394      
Tangible Fixed Assets Additions 48 709      
Tangible Fixed Assets Cost Or Valuation3 007 9053 056 614      
Tangible Fixed Assets Depreciation28 94734 573      
Tangible Fixed Assets Depreciation Charge For Period 5 626      
Total Fixed Asset Investments Cost Or Valuation160 900160 900      
Total Investments Fixed Assets160 900160 900      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, June 2021
Free Download (6 pages)

Company search

Advertisements