ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chazot Property Holdings Limited

Chazot Property Holdings Limited is an active company incorporated on 19 January 2021 with the registered office located in Waterlooville, Hampshire. Chazot Property Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13144282
Private limited company
Age
4 years
Incorporated 19 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 January 2025 (9 months ago)
Next confirmation dated 18 January 2026
Due by 1 February 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
Unit 29, Highcroft Industrial Estate Enterprise Road
Horndean
Waterlooville
PO8 0BT
England
Address changed on 14 Mar 2025 (7 months ago)
Previous address was 16 Eton Walk Wakefield WF1 2FE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Teacher • British • Lives in England • Born in Oct 1963
Director • Lecturer • British • Lives in England • Born in Jun 1963
Director • Chartered Accountant • British • Lives in England • Born in Mar 1997
Mr Niall Christian Chazot
PSC • British • Lives in England • Born in Mar 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chazot Fretwell Properties Limited
Niall Christian Chazot is a mutual person.
Active
Cerebrovia Therapeutics Ltd
Professor Paul Louis Chazot is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£1.31K
Increased by £110 (+9%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£329.36K
Increased by £176.53K (+116%)
Total Liabilities
-£328.41K
Increased by £183.87K (+127%)
Net Assets
£954
Decreased by £7.34K (-88%)
Debt Ratio (%)
100%
Increased by 5.14% (+5%)
Latest Activity
New Charge Registered
6 Days Ago on 31 Oct 2025
Abridged Accounts Submitted
6 Days Ago on 31 Oct 2025
Dr Janet Ann Chazot Details Changed
7 Months Ago on 14 Mar 2025
Professor Paul Louis Chazot Details Changed
7 Months Ago on 14 Mar 2025
Mr Niall Christian Chazot Details Changed
7 Months Ago on 14 Mar 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Confirmation Submitted
9 Months Ago on 19 Jan 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 26 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 26 Jul 2024
Get Credit Report
Discover Chazot Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 131442820003, created on 31 October 2025
Submitted on 31 Oct 2025
Unaudited abridged accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Registered office address changed from 16 Eton Walk Wakefield WF1 2FE England to Unit 29, Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Mr Niall Christian Chazot on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Professor Paul Louis Chazot on 14 March 2025
Submitted on 14 Mar 2025
Director's details changed for Dr Janet Ann Chazot on 14 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 18 January 2025 with no updates
Submitted on 19 Jan 2025
Unaudited abridged accounts made up to 31 January 2024
Submitted on 23 Sep 2024
Registered office address changed from 16 16 Eton Walk Wakefield West Yorkshire WF1 2FE England to 16 Eton Walk Wakefield WF1 2FE on 26 July 2024
Submitted on 26 Jul 2024
Registered office address changed from 1 Millfield Place Wakefield WF1 2EZ England to 16 16 Eton Walk Wakefield West Yorkshire WF1 2FE on 26 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year