Childer Street Properties Limited LEYTONSTONE


Childer Street Properties started in year 2005 as Private Limited Company with registration number 05650054. The Childer Street Properties company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP.

The firm has 2 directors, namely Christopher S., Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 15 January 2007 and Christopher S. has been with the company for the least time - from 15 November 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Childer Street Properties Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05650054
Date of Incorporation Fri, 9th Dec 2005
Industry Development of building projects
End of financial Year 31st August
Company age 19 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 Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Henry S.

Position: Director

Appointed: 15 January 2007

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

Enamur R.

Position: Director

Appointed: 16 December 2014

Resigned: 06 March 2015

Paul R.

Position: Director

Appointed: 16 December 2014

Resigned: 02 August 2019

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 18 March 2011

Resigned: 06 September 2012

Enamur R.

Position: Secretary

Appointed: 01 July 2010

Resigned: 06 March 2015

Enamur R.

Position: Secretary

Appointed: 01 July 2010

Resigned: 16 December 2011

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 01 July 2010

Simon S.

Position: Director

Appointed: 03 April 2006

Resigned: 20 June 2008

Colin B.

Position: Secretary

Appointed: 09 December 2005

Resigned: 14 November 2008

Alan B.

Position: Director

Appointed: 09 December 2005

Resigned: 03 April 2006

Paul R.

Position: Director

Appointed: 09 December 2005

Resigned: 17 January 2007

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Henry S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
New director was appointed on 23rd February 2024
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements