Company NameChalkboard Properties Limited
DirectorsDaniel Chalkin and Nicholas James Eves
Company StatusActive
Company Number09094056
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Chalkin
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Nursery Avenue
Hale
Altrincham
WA15 0JP
Director NameMr Nicholas James Eves
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence AddressSuite 4 Skylon Court
Coldnose Road
Hereford
HR2 6JS
Wales

Location

Registered Address5 Nursery Avenue
Hale
Altrincham
WA15 0JP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

10 at £1Daniel Chalkin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

5 June 2020Delivered on: 5 June 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 51 belfield road. Accrington. Lancashire. BB5 2JF.
Outstanding
6 August 2019Delivered on: 9 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1 elizabeth street accrington BB5 0HH registered at hm land registry under title number LA528598.
Outstanding

Filing History

14 October 2020Change of details for Mr Daniel Nathan Chalkin as a person with significant control on 31 July 2018 (2 pages)
13 October 2020Change of details for Mr Nicholas James Eves as a person with significant control on 31 July 2018 (2 pages)
6 October 2020Notification of Nicholas James Eves as a person with significant control on 31 July 2018 (2 pages)
6 October 2020Change of details for Mr Daniel Nathan Chalkin as a person with significant control on 31 July 2018 (2 pages)
8 July 2020Director's details changed for Nicholas James Eves on 8 July 2020 (2 pages)
5 June 2020Registration of charge 090940560002, created on 5 June 2020 (4 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
15 May 2020Director's details changed for Mr Daniel Chalkin on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Mr Daniel Chalkin on 15 May 2020 (2 pages)
15 May 2020Change of details for Mr Daniel Nathan Chalkin as a person with significant control on 15 May 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 September 2019Statement of capital following an allotment of shares on 31 July 2018
  • GBP 20
(3 pages)
9 August 2019Registration of charge 090940560001, created on 6 August 2019 (3 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
14 August 2018Appointment of Nicholas James Eves as a director on 31 July 2018 (2 pages)
30 June 2018Registered office address changed from 33 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ to 5 Nursery Avenue Hale Altrincham WA15 0JP on 30 June 2018 (1 page)
30 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 July 2017Notification of Daniel Nathan Chalkin as a person with significant control on 19 June 2016 (2 pages)
22 July 2017Notification of Daniel Nathan Chalkin as a person with significant control on 22 July 2017 (2 pages)
22 July 2017Notification of Daniel Nathan Chalkin as a person with significant control on 19 June 2016 (2 pages)
18 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
24 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(3 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 10
(20 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 10
(20 pages)