ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chippendale Properties LLP

Chippendale Properties LLP is an active company incorporated on 19 August 2010 with the registered office located in Dunmow, Essex. Chippendale Properties LLP was registered 15 years ago.
Status
Active
Active since incorporation
Company No
OC357267
Limited liability partnership
Age
15 years
Incorporated 19 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 August 2025 (2 months ago)
Next confirmation dated 19 August 2026
Due by 2 September 2026 (10 months remaining)
Last change occurred 9 years 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 (6 months remaining)
Address
Barn Richmonds In The Wood Cutlers Green
Thaxted
Dunmow
CM6 2QB
England
Address changed on 5 Jun 2025 (5 months ago)
Previous address was 3 Broomfield Avenue Halifax HX3 0JF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Lives in UK • Born in Oct 1963
British • Lives in England • Born in Aug 1969
Mrs Julia Dawn Chippendale
PSC • British • Lives in England • Born in Aug 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ability Wet Rooms Ltd
Matthew Leslie Chippendale is a mutual person.
Active
Lincoln Bishop University
Julia Dawn Chippendale is a mutual person.
Active
JC Properties (Yorkshire) Limited
Julia Dawn Chippendale is a mutual person.
Active
Chippendale Properties (Yorkshire) Limited
Matthew Leslie Chippendale is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£40.64K
Decreased by £55.73K (-58%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£210.62K
Decreased by £55.71K (-21%)
Total Liabilities
-£1.4K
Decreased by £224 (-14%)
Net Assets
£209.22K
Decreased by £55.48K (-21%)
Debt Ratio (%)
1%
Increased by 0.05% (+9%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Matthew Leslie Chippendale Resigned
2 Months Ago on 31 Aug 2025
Registered Address Changed
5 Months Ago on 5 Jun 2025
Full Accounts Submitted
5 Months Ago on 23 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 29 Aug 2024
Charge Satisfied
1 Year 4 Months Ago on 15 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 15 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 15 Jun 2024
Matthew Leslie Chippendale (PSC) Resigned
3 Years Ago on 4 Jul 2022
Julia Dawn Chippendale (PSC) Appointed
3 Years Ago on 4 Jul 2022
Get Credit Report
Discover Chippendale Properties LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 August 2025 with no updates
Submitted on 15 Sep 2025
Termination of appointment of Matthew Leslie Chippendale as a member on 31 August 2025
Submitted on 12 Sep 2025
Registered office address changed from 3 Broomfield Avenue Halifax HX3 0JF England to Barn Richmonds in the Wood Cutlers Green Thaxted Dunmow CM6 2QB on 5 June 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 23 May 2025
Confirmation statement made on 19 August 2024 with no updates
Submitted on 29 Aug 2024
Notification of Julia Dawn Chippendale as a person with significant control on 4 July 2022
Submitted on 29 Aug 2024
Cessation of Matthew Leslie Chippendale as a person with significant control on 4 July 2022
Submitted on 29 Aug 2024
Satisfaction of charge 2 in full
Submitted on 15 Jun 2024
Satisfaction of charge 7 in full
Submitted on 15 Jun 2024
Satisfaction of charge 5 in full
Submitted on 15 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year