General information

Name:

Chandos Properties Limited

Office Address:

No 10 High Street GL54 5LJ Winchcombe

Number: 03240089

Incorporation date: 1996-08-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chandos Properties has been operating offering its services for 28 years. Established under no. 03240089, the company is registered as a Private Limited Company. You may find the main office of this firm during business times under the following location: No 10 High Street, GL54 5LJ Winchcombe. This business's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. Chandos Properties Limited filed its account information for the financial year up to 2022/08/31. The most recent annual confirmation statement was filed on 2022/08/20.

Because of this enterprise's constant growth, it was imperative to formally appoint more executives: Henry D. and Martyn D. who have been supporting each other since 2017/02/02 to promote the success of this specific business. To provide support to the directors, the business has been using the skills of Martyn D. as a secretary for the last 9 years.

Martyn D. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Henry D.

Role: Director

Appointed: 02 February 2017

Latest update: 8 April 2024

Martyn D.

Role: Director

Appointed: 18 September 2015

Latest update: 8 April 2024

Martyn D.

Role: Secretary

Appointed: 18 September 2015

Latest update: 8 April 2024

People with significant control

Martyn D.
Notified on 30 October 2023
Nature of control:
over 3/4 of shares
One Day Ltd
Address: 1 Ellan Veen College Green, Castletown, Isle Of Man, IM9 1BE
Legal authority Isle Of Man
Legal form Limited Company
Country registered Isle Of Man
Place registered Company Rle Register
Registration number 124317c
Notified on 6 April 2016
Ceased on 30 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 September 2023
Confirmation statement last made up date 20 August 2022
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 October 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 21 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 November 2012
Annual Accounts 21 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st August 2022 (AA)
filed on: 8th, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Indian Queens Castle Street Winchcombe

Post code:

GL54 5JA

City / Town:

Cheltenham

HQ address,
2013

Address:

Indian Queens Castle Street Winchcombe

Post code:

GL54 5JA

City / Town:

Cheltenham

HQ address,
2014

Address:

Indian Queens Castle Street Winchcombe

Post code:

GL54 5JA

City / Town:

Cheltenham

HQ address,
2015

Address:

Indian Queens Castle Street Winchcombe

Post code:

GL54 5JA

City / Town:

Cheltenham

Accountant/Auditor,
2014 - 2015

Name:

William Hinton Limited

Address:

Ross House The Square

Post code:

GL54 1AF

City / Town:

Stow On The Wold

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
27
Company Age

Similar companies nearby

Closest companies