Company NameChalkwell Hall Properties Limited
DirectorStephen Matthew Knock
Company StatusActive
Company Number01077018
CategoryPrivate Limited Company
Incorporation Date17 October 1972(51 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Matthew Knock
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2011(39 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameStephen Matthew Knock
NationalityBritish
StatusCurrent
Appointed23 December 2011(39 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Susan Hazel Flack
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 23 December 2011)
RoleHousewife
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Michael Stephen Knock
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 1 month after company formation)
Appointment Duration17 years (resigned 12 November 2008)
RoleChartered Surveyor
Correspondence Address8 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMrs Olive Hazel Knock
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 05 June 2006)
RoleRetired
Correspondence Address9 Mount Avenue
Westcliff On Sea
Essex
SS0 8PS
Director NameMr Peter Reginald Knock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 23 December 2011)
RoleFree Lance Illustrator/College Lecturer
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Reginald Henry Knock
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 15 March 2004)
RoleChartered Valuation Surveyor
Correspondence Address9 Mount Avenue
Westcliff On Sea
Essex
SS0 8PS
Director NameMrs Carole Denise Sanders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 23 December 2011)
RoleHousewife
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameMr Michael Stephen Knock
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address8 Parkside
Westcliff On Sea
Essex
SS0 8PR
Secretary NameMr Peter Reginald Knock
NationalityBritish
StatusResigned
Appointed20 February 2003(30 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2011)
RoleFree Lance Illustrator College
Correspondence Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Stephen Matthew Knock
100.00%
Ordinary

Financials

Year2014
Net Worth£87,473
Cash£33,513
Current Liabilities£2,502

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

31 October 2022Delivered on: 31 October 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 23 earls hall avenue, southend on sea SS2 6PB.
Outstanding
12 March 1973Delivered on: 26 March 1973
Satisfied on: 27 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 tankerville drive, leigh on sea essex.
Fully Satisfied

Filing History

22 May 2023Memorandum and Articles of Association (17 pages)
22 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 May 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 April 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
31 October 2022Registration of charge 010770180002, created on 31 October 2022 (4 pages)
31 May 2022Cessation of Stephen Matthew Knock as a person with significant control on 6 April 2016 (1 page)
31 May 2022Notification of Stephen Matthew Knock as a person with significant control on 6 April 2016 (2 pages)
4 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
17 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
29 March 2021Micro company accounts made up to 31 January 2021 (5 pages)
9 February 2021Change of details for Stephen Matthew Knock as a person with significant control on 29 January 2021 (2 pages)
8 February 2021Change of details for Stephen Matthew Knock as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
23 November 2020Director's details changed for Mr Stephen Matthew Knock on 20 November 2020 (2 pages)
20 November 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
15 April 2020Micro company accounts made up to 31 January 2020 (3 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
7 May 2019Micro company accounts made up to 31 January 2019 (3 pages)
16 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
14 May 2018Micro company accounts made up to 31 January 2018 (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 November 2015Annual return made up to 15 November 2015
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 15 November 2015
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
25 February 2014Director's details changed for Mr Stephen Matthew Knock on 25 February 2014 (2 pages)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Secretary's details changed for Stephen Matthew Knock on 25 February 2014 (1 page)
25 February 2014Secretary's details changed for Stephen Matthew Knock on 25 February 2014 (1 page)
25 February 2014Director's details changed for Mr Stephen Matthew Knock on 25 February 2014 (2 pages)
25 February 2014Register inspection address has been changed (1 page)
21 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
21 February 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Appointment of Mr Stephen Matthew Knock as a director (3 pages)
26 January 2012Appointment of Mr Stephen Matthew Knock as a director (3 pages)
26 January 2012Appointment of Stephen Matthew Knock as a secretary (3 pages)
26 January 2012Appointment of Stephen Matthew Knock as a secretary (3 pages)
25 January 2012Termination of appointment of Peter Knock as a secretary (2 pages)
25 January 2012Termination of appointment of Susan Flack as a director (2 pages)
25 January 2012Termination of appointment of Carole Sanders as a director (2 pages)
25 January 2012Termination of appointment of Susan Flack as a director (2 pages)
25 January 2012Termination of appointment of Peter Knock as a director (2 pages)
25 January 2012Termination of appointment of Peter Knock as a secretary (2 pages)
25 January 2012Termination of appointment of Peter Knock as a director (2 pages)
25 January 2012Termination of appointment of Carole Sanders as a director (2 pages)
10 January 2012Company name changed peachview LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
(2 pages)
10 January 2012Company name changed peachview LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
(2 pages)
10 January 2012Change of name notice (2 pages)
10 January 2012Change of name notice (2 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
5 April 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
7 December 2009Director's details changed for Mr Peter Reginald Knock on 27 November 2009 (2 pages)
7 December 2009Director's details changed for Mrs Susan Hazel Flack on 27 November 2009 (2 pages)
7 December 2009Director's details changed for Mrs Carole Denise Sanders on 27 November 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Peter Reginald Knock on 27 November 2009 (1 page)
7 December 2009Director's details changed for Mr Peter Reginald Knock on 27 November 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Peter Reginald Knock on 27 November 2009 (1 page)
7 December 2009Director's details changed for Mrs Carole Denise Sanders on 27 November 2009 (2 pages)
7 December 2009Director's details changed for Mrs Susan Hazel Flack on 27 November 2009 (2 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 January 2009Return made up to 15/11/08; no change of members (3 pages)
13 January 2009Return made up to 15/11/08; no change of members (3 pages)
31 December 2008Appointment terminated director michael knock (1 page)
31 December 2008Registered office changed on 31/12/2008 from 40 clarence street southend on sea essex SS1 1BD (1 page)
31 December 2008Appointment terminated director michael knock (1 page)
31 December 2008Registered office changed on 31/12/2008 from 40 clarence street southend on sea essex SS1 1BD (1 page)
2 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 January 2008Return made up to 15/11/07; full list of members (3 pages)
22 January 2008Return made up to 15/11/07; full list of members (3 pages)
19 December 2007Registered office changed on 19/12/07 from: 21 drake road westcliff on sea essex SS0 8LP (1 page)
19 December 2007Registered office changed on 19/12/07 from: 21 drake road westcliff on sea essex SS0 8LP (1 page)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 February 2007Director resigned (1 page)
20 February 2007Return made up to 15/11/06; full list of members (4 pages)
20 February 2007Director resigned (1 page)
20 February 2007Return made up to 15/11/06; full list of members (4 pages)
19 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Return made up to 15/11/05; full list of members (4 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Return made up to 15/11/05; full list of members (4 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 March 2005Company name changed chalkwell hall properties limite d\certificate issued on 16/03/05 (2 pages)
16 March 2005Company name changed chalkwell hall properties limite d\certificate issued on 16/03/05 (2 pages)
7 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2003Return made up to 15/11/03; full list of members (10 pages)
2 December 2003Return made up to 15/11/03; full list of members (10 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
29 November 2002Return made up to 15/11/02; full list of members (10 pages)
29 November 2002Return made up to 15/11/02; full list of members (10 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 November 2001Return made up to 15/11/01; full list of members (9 pages)
28 November 2001Return made up to 15/11/01; full list of members (9 pages)
24 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
24 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1998Return made up to 15/11/98; no change of members (6 pages)
1 December 1998Return made up to 15/11/98; no change of members (6 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 November 1997Return made up to 15/11/97; no change of members (6 pages)
25 November 1997Return made up to 15/11/97; no change of members (6 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 December 1996Return made up to 15/11/96; full list of members (8 pages)
6 December 1996Return made up to 15/11/96; full list of members (8 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 November 1995Return made up to 15/11/95; no change of members (6 pages)
21 November 1995Return made up to 15/11/95; no change of members (6 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 October 1972Incorporation (13 pages)