Company NameChohan Properties Limited
Company StatusActive
Company NumberSC135460
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSurjit Singh Chohan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPynehurst
Wokingham Road
Hurst
Berkshire
RG10 0RU
Director NameMr Judge Chohan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(25 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Secretary NameMr Judge Chohan
StatusCurrent
Appointed17 January 2017(25 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameMrs Tricia Chohan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(30 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Director NameJudge Harjesh Chohan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RolePostmaster
Correspondence Address61 Priesthill Road
Glasgow
G53 6LN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameKevaljit Singh Chohan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RolePostmaster
Country of ResidenceUnited Kingdom
Correspondence AddressPynehurst
Wokingham Road, Hurst
Reading
Berkshire
RG10 0RU
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameSurjit Singh Chohan
NationalityBritish
StatusResigned
Appointed09 December 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPynehurst
Wokingham Road
Hurst
Berkshire
RG10 0RU
Director NameMr Amar Singh Chohan
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Queen Street
Glasgow
G1 3HD
Scotland

Location

Registered AddressC/O Dwf Llp, Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1K.s. Chohan
50.00%
Ordinary
1 at £1S.s. Chohan
50.00%
Ordinary

Financials

Year2014
Net Worth£470,227
Cash£23,831
Current Liabilities£383,735

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

29 April 1998Delivered on: 1 May 1998
Satisfied on: 16 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 high street, feltham, middlesex, TW13 4AH.
Fully Satisfied
24 May 1994Delivered on: 31 May 1994
Satisfied on: 3 August 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 May 1994Delivered on: 18 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Keyersbridge farm, st. Nicholas hurst, wokingham, berkshire registered at hm land registry with title number bk 147139.
Outstanding
6 May 1994Delivered on: 18 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 17 greenwood road, wokingham, berkshire registered at hm land registry with title number bk 222722.
Outstanding
6 May 1994Delivered on: 18 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 22/22A countisbury avenue, llanrumney, cardiff registered under title number WA422871.
Outstanding

Filing History

12 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
12 May 2020Micro company accounts made up to 31 March 2019 (3 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 December 2018Termination of appointment of Amar Singh Chohan as a director on 24 December 2018 (1 page)
24 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
1 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
17 January 2017Termination of appointment of Surjit Singh Chohan as a secretary on 17 January 2017 (1 page)
17 January 2017Appointment of Mr Judge Chohan as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Judge Chohan as a secretary on 17 January 2017 (2 pages)
17 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
17 January 2017Appointment of Mr Judge Chohan as a secretary on 17 January 2017 (2 pages)
17 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
17 January 2017Termination of appointment of Surjit Singh Chohan as a secretary on 17 January 2017 (1 page)
17 January 2017Appointment of Mr Judge Chohan as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Amar Singh Chohan as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Amar Singh Chohan as a director on 17 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Registered office address changed from C/O Dwf Llp Solicitors Dalmore House 310 st. Vincent Street Glasgow G2 5QR to C/O Dwp Llp 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O Dwf Llp Solicitors Dalmore House 310 st. Vincent Street Glasgow G2 5QR to C/O Dwp Llp 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
1 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Registered office address changed from Biggart Baillie Solicitors Dalmore House 310 St Vincent Street Glasgow G2 5OR to C/O Dwf Llp Solicitors Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 19 December 2014 (1 page)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Registered office address changed from Biggart Baillie Solicitors Dalmore House 310 St Vincent Street Glasgow G2 5OR to C/O Dwf Llp Solicitors Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 19 December 2014 (1 page)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Amended accounts made up to 31 March 2010 (7 pages)
10 February 2011Amended accounts made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Director's details changed for Kevaljit Singh Chohan on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Surjit Singh Chohan on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Kevaljit Singh Chohan on 10 December 2009 (2 pages)
4 January 2010Director's details changed for Surjit Singh Chohan on 10 December 2009 (2 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
6 January 2009Return made up to 09/12/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
3 January 2008Return made up to 09/12/07; full list of members (3 pages)
8 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Dec mort/charge * (2 pages)
16 March 2006Dec mort/charge * (2 pages)
18 January 2006Return made up to 09/12/05; full list of members (7 pages)
18 January 2006Return made up to 09/12/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 January 2005Return made up to 09/12/04; full list of members (7 pages)
23 January 2005Return made up to 09/12/04; full list of members (7 pages)
3 August 2004Dec mort/charge * (4 pages)
3 August 2004Dec mort/charge * (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 December 2003Return made up to 09/12/03; full list of members (7 pages)
9 December 2003Return made up to 09/12/03; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Return made up to 09/12/02; full list of members (7 pages)
24 January 2003Return made up to 09/12/02; full list of members (7 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2001Return made up to 09/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 March 1999Return made up to 09/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1999Return made up to 09/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
12 June 1998Return made up to 09/12/97; full list of members (6 pages)
12 June 1998Return made up to 09/12/97; full list of members (6 pages)
1 May 1998Partic of mort/charge * (5 pages)
1 May 1998Partic of mort/charge * (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Return made up to 09/12/96; no change of members (4 pages)
21 January 1997Return made up to 09/12/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 January 1996Return made up to 09/12/95; full list of members (6 pages)
24 January 1996Return made up to 09/12/95; full list of members (6 pages)
31 May 1994Partic of mort/charge * (3 pages)
31 May 1994Partic of mort/charge * (3 pages)
18 May 1994Partic of mort/charge * (3 pages)
18 May 1994Partic of mort/charge * (3 pages)
9 December 1991Incorporation (17 pages)
9 December 1991Incorporation (17 pages)