CHONEGATE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/05/257 May 2025 Registered office address changed from The White House Copse Road Haslemere GU27 3QQ England to 5 Phillips Close Tongham Farnham GU10 1AW on 2025-05-07

View Document

21/03/2521 March 2025 Cessation of Jason Saunders as a person with significant control on 2024-08-30

View Document

21/03/2521 March 2025 Termination of appointment of Jason Saunders as a director on 2024-08-30

View Document

23/11/2423 November 2024 Appointment of Ms Irene Melloncelli as a director on 2024-11-23

View Document

23/11/2423 November 2024 Appointment of Mr Elliot Parkman as a director on 2024-11-23

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-06-30

View Document

26/06/2426 June 2024 Registered office address changed from 48 Richmond Park Road London SW14 8JU England to The White House Copse Road Haslemere GU27 3QQ on 2024-06-26

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Registered office address changed from 14 Angus Close Chessington KT9 2BP England to 48 Richmond Park Road London SW14 8JU on 2023-09-15

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM C/O M E BALL & ASSOCIATES LIMITED GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON SAUNDERS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 4 LONGDENE ROAD HASLEMERE SURREY GU27 2PG

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED JASON SAUNDERS

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN O NEILL

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BALL

View Document

06/07/116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/09/106 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK O NEILL / 01/06/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BALL / 07/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/04/099 April 2009 SECRETARY APPOINTED MICHAEL BALL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: C/O GARNDER THORPE SOLICITORS 48 HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: C/O GARDNER THORPE SOLICITORS 66A HIGH STREET HASLEMERE SURREY GU27 2LA

View Document

27/07/0427 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: C/O GARDNER THORPE SOLICITORS WEST HOUSE 19-21 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

02/07/012 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: 2 MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7ED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/10/991 October 1999 ALTER MEM AND ARTS 13/09/99

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company