Chameleon Property Solutions Limited

General information

Name:

Chameleon Property Solutions Ltd

Office Address:

6 Elsley Road Tilehurst RG31 6RN Reading

Number: 08177476

Incorporation date: 2012-08-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 6 Elsley Road, Reading RG31 6RN Chameleon Property Solutions Limited is categorised as a Private Limited Company issued a 08177476 Companies House Reg No. This firm was set up twelve years ago. This firm's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Thursday 31st March 2022 is the last time when the company accounts were reported.

As stated, the following company was incorporated in 2012 and has so far been governed by three directors, out of whom two (Andrew C. and Christopher C.) are still a part of the company. In addition, the director's duties are often supported by a secretary - Christopher C., who was chosen by this specific company in 2012.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 01 October 2021

Latest update: 7 May 2024

Christopher C.

Role: Director

Appointed: 30 August 2012

Latest update: 7 May 2024

Christopher C.

Role: Secretary

Appointed: 13 August 2012

Latest update: 7 May 2024

People with significant control

Executives with significant control over this firm are: Christopher C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Philip C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 June 2013
Annual Accounts 26 September 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 September 2015
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates August 13, 2023 (CS01)
filed on: 17th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

77-81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2014

Address:

77-81 Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

HQ address,
2015

Address:

Albion Dockside Building Hanover Place

Post code:

BS1 6UT

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

Chaplin Associates (oxon) Ltd

Address:

Gates End Fairmile

Post code:

RG9 2JY

City / Town:

Henley-on-thames

Accountant/Auditor,
2013 - 2014

Name:

Chaplin Associates Llp

Address:

Gates End Fairmile

Post code:

RG9 2JY

City / Town:

Henley-on-thames

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
11
Company Age

Closest Companies - by postcode