Chilcomb Limited LONDON


Chilcomb started in year 1993 as Private Limited Company with registration number 02840463. The Chilcomb company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Winston House. Postal code: N3 1HF. Since Monday 28th February 2011 Chilcomb Limited is no longer carrying the name Cavendish And Gloucester Properties.

Currently there are 2 directors in the the company, namely Matthew S. and Peter M.. In addition one secretary - Matthew S. - is with the firm. As of 25 April 2024, there were 2 ex secretaries - Peter T., George N. and others listed below. There were no ex directors.

Chilcomb Limited Address / Contact

Office Address Winston House
Office Address2 Dollis Park
Town London
Post code N3 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840463
Date of Incorporation Thu, 29th Jul 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Matthew S.

Position: Secretary

Appointed: 01 September 2014

Matthew S.

Position: Director

Appointed: 16 February 2001

Peter M.

Position: Director

Appointed: 29 July 1993

Peter T.

Position: Secretary

Appointed: 16 February 2001

Resigned: 01 September 2014

George N.

Position: Secretary

Appointed: 29 July 1993

Resigned: 01 June 2009

Harold W.

Position: Nominee Secretary

Appointed: 29 July 1993

Resigned: 29 July 1993

Yvonne W.

Position: Nominee Director

Appointed: 29 July 1993

Resigned: 29 July 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Peter M. This PSC has significiant influence or control over this company,.

Peter M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cavendish And Gloucester Properties February 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 017 179189 19494 511
Current Assets2 318 8521 090 1331 647 030
Debtors301 673900 9391 552 519
Net Assets Liabilities-3 371 589-3 203 247-2 588 177
Other Debtors2 5002 5002 500
Other
Accrued Liabilities Deferred Income11 532238 13275 375
Additions Other Than Through Business Combinations Investment Property Fair Value Model 2 002 213172 466
Amounts Owed To Group Undertakings9 858 91210 080 96710 486 233
Bank Borrowings 5 000 0004 861 888
Bank Borrowings Overdrafts 136 668142 444
Creditors2 000 0004 863 3324 719 444
Investment Property11 102 95113 060 00013 290 000
Investment Property Fair Value Model11 102 95113 060 00013 290 000
Net Current Assets Liabilities-12 474 540-11 399 915-11 158 733
Other Creditors2 5002 5002 500
Other Remaining Borrowings2 000 0002 000 0002 000 000
Prepayments Accrued Income14 435423 198628 118
Recoverable Value-added Tax9 65531 574 
Total Assets Less Current Liabilities-1 371 5891 660 0852 131 267
Total Borrowings 7 000 0006 861 888
Trade Creditors Trade Payables170 44831 78170 567
Trade Debtors Trade Receivables 5 8213 935

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 3rd, November 2023
Free Download (8 pages)

Company search

Advertisements