ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chanlon Property Limited

Chanlon Property Limited is an active company incorporated on 11 August 2022 with the registered office located in London, Greater London. Chanlon Property Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14290071
Private limited company
Age
3 years
Incorporated 11 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (1 month ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
22-25 Portman Close
Room S3
London
W1H 6BS
England
Address changed on 7 Jan 2025 (8 months ago)
Previous address was 33 Cavendish Square Office 408 London W1G 0PW England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1967
Director • British • Lives in England • Born in Dec 1965
Chiltern Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alford Developments Limited
Rajinder Kumar and Mary Fiona Kumar are mutual people.
Active
Chanlon Group Limited
Rajinder Kumar and Mary Fiona Kumar are mutual people.
Active
Aston Hotels Limited
Rajinder Kumar is a mutual person.
Active
Aston Ventures Limited
Rajinder Kumar is a mutual person.
Active
Aston Hotels (Sheffield) Limited
Rajinder Kumar is a mutual person.
Active
CL Number Nine Limited
Rajinder Kumar is a mutual person.
Active
St. Helen's Hotel Limited
Rajinder Kumar is a mutual person.
Active
Radlett Estates Limited
Mary Fiona Kumar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£246.24K
Increased by £245.76K (+51200%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£1.03M
Increased by £255.22K (+33%)
Total Liabilities
-£1.14M
Increased by £163.45K (+17%)
Net Assets
-£114.21K
Increased by £91.77K (-45%)
Debt Ratio (%)
111%
Decreased by 15.52% (-12%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Full Accounts Submitted
1 Month Ago on 21 Jul 2025
Registered Address Changed
8 Months Ago on 7 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 24 Jul 2024
Full Accounts Submitted
1 Year 3 Months Ago on 10 May 2024
Mrs Mary Fiona Kumar Appointed
1 Year 6 Months Ago on 14 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 24 Jul 2023
Chiltern Estates Limited (PSC) Appointed
2 Years 5 Months Ago on 25 Mar 2023
Get Credit Report
Discover Chanlon Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 July 2025 with no updates
Submitted on 24 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 21 Jul 2025
Registered office address changed from 33 Cavendish Square Office 408 London W1G 0PW England to 22-25 Portman Close Room S3 London W1H 6BS on 7 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 24 July 2024 with no updates
Submitted on 24 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 10 May 2024
Appointment of Mrs Mary Fiona Kumar as a director on 14 February 2024
Submitted on 14 Feb 2024
Registered office address changed from 22-25 Portman Close London W1H 6BS United Kingdom to 33 Office 408 Cavendish Square London W1G 0PW on 16 January 2024
Submitted on 16 Jan 2024
Registered office address changed from 33 Office 408 Cavendish Square London W1G 0PW England to 33 Cavendish Square Office 408 London W1G 0PW on 16 January 2024
Submitted on 16 Jan 2024
Termination of appointment of Sumit Kumar Selli as a director on 25 February 2023
Submitted on 24 Jul 2023
Change of details for Selcap Limited as a person with significant control on 25 February 2023
Submitted on 24 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year