Company NameCHP Management Limited
Company StatusActive
Company Number02094651
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr David Alan Pears
NationalityBritish
StatusCurrent
Appointed03 August 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(6 years, 7 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(26 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed28 October 2013(26 years, 9 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed30 June 1991(4 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr John Frederick Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address54 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed19 March 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameBarry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address5 Moreland Close
London
Nw11
Secretary NameMDAK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2001)
Correspondence AddressHolborn Hall
Sixth Floor 100 Grays Inn Road
London
WC1X 8BY

Contact

Telephone020 74333366
Telephone regionLondon

Location

Registered Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Alan Pears
25.00%
Ordinary
1 at £1Mark Andrew Pears
25.00%
Ordinary
1 at £1Trevor Steven Pears
25.00%
Ordinary
1 at £1Trustees Of Pears Family Charitable Foundation
25.00%
Ordinary

Financials

Year2014
Turnover£1,187,092
Net Worth£1,866,176
Cash£946,898
Current Liabilities£2,506,766

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

4 December 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (15 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
6 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
8 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
8 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
19 November 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
19 November 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(7 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(7 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(7 pages)
26 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
26 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
30 October 2013Appointment of Wpg Registrars Limited as a director (2 pages)
30 October 2013Appointment of Wpg Registrars Limited as a director (2 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
23 November 2012Full accounts made up to 30 April 2012 (11 pages)
23 November 2012Full accounts made up to 30 April 2012 (11 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 30 April 2011 (11 pages)
19 December 2011Full accounts made up to 30 April 2011 (11 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 30 April 2010 (11 pages)
21 December 2010Full accounts made up to 30 April 2010 (11 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 December 2009Full accounts made up to 30 April 2009 (11 pages)
7 December 2009Full accounts made up to 30 April 2009 (11 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
8 December 2008Full accounts made up to 30 April 2008 (12 pages)
8 December 2008Full accounts made up to 30 April 2008 (12 pages)
4 July 2008Return made up to 30/06/08; full list of members (5 pages)
4 July 2008Return made up to 30/06/08; full list of members (5 pages)
12 December 2007Full accounts made up to 30 April 2007 (12 pages)
12 December 2007Full accounts made up to 30 April 2007 (12 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Return made up to 30/06/07; full list of members (3 pages)
1 August 2007Return made up to 30/06/07; full list of members (3 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
11 January 2007Full accounts made up to 30 April 2006 (12 pages)
11 January 2007Full accounts made up to 30 April 2006 (12 pages)
10 October 2006Return made up to 30/06/06; full list of members (3 pages)
10 October 2006Return made up to 30/06/06; full list of members (3 pages)
20 February 2006Full accounts made up to 30 April 2005 (11 pages)
20 February 2006Full accounts made up to 30 April 2005 (11 pages)
18 August 2005Return made up to 30/06/05; full list of members (9 pages)
18 August 2005Return made up to 30/06/05; full list of members (9 pages)
25 February 2005Full accounts made up to 30 April 2004 (11 pages)
25 February 2005Full accounts made up to 30 April 2004 (11 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
29 July 2004Return made up to 30/06/04; full list of members (8 pages)
29 July 2004Return made up to 30/06/04; full list of members (8 pages)
3 February 2004Full accounts made up to 30 April 2003 (11 pages)
3 February 2004Full accounts made up to 30 April 2003 (11 pages)
1 August 2003Return made up to 30/06/03; full list of members (8 pages)
1 August 2003Return made up to 30/06/03; full list of members (8 pages)
3 March 2003Full accounts made up to 30 April 2002 (11 pages)
3 March 2003Full accounts made up to 30 April 2002 (11 pages)
5 August 2002Return made up to 30/06/02; full list of members (9 pages)
5 August 2002Return made up to 30/06/02; full list of members (9 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
28 February 2002Full accounts made up to 30 April 2001 (11 pages)
17 August 2001Return made up to 30/06/01; full list of members (8 pages)
17 August 2001Return made up to 30/06/01; full list of members (8 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
6 March 2001Full accounts made up to 30 April 2000 (11 pages)
6 March 2001Full accounts made up to 30 April 2000 (11 pages)
20 July 2000Return made up to 30/06/00; full list of members (8 pages)
20 July 2000Return made up to 30/06/00; full list of members (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
22 July 1999Return made up to 30/06/99; no change of members (9 pages)
22 July 1999Return made up to 30/06/99; no change of members (9 pages)
22 February 1999Full accounts made up to 30 April 1998 (11 pages)
22 February 1999Full accounts made up to 30 April 1998 (11 pages)
9 July 1998Return made up to 30/06/98; full list of members (11 pages)
9 July 1998Return made up to 30/06/98; full list of members (11 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
28 August 1997Return made up to 30/06/97; no change of members (13 pages)
28 August 1997Return made up to 30/06/97; no change of members (13 pages)
21 November 1996Full accounts made up to 30 April 1996 (11 pages)
21 November 1996Full accounts made up to 30 April 1996 (11 pages)
2 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
2 November 1995Full accounts made up to 30 April 1995 (11 pages)
2 November 1995Full accounts made up to 30 April 1995 (11 pages)
11 September 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 September 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 September 1989Wd 13/09/89 ad 31/03/88--------- £ si 2@1 (2 pages)
25 September 1989Wd 13/09/89 ad 31/03/88--------- £ si 2@1 (2 pages)
8 September 1987New secretary appointed;new director appointed (2 pages)
8 September 1987New secretary appointed;new director appointed (2 pages)
11 March 1987New director appointed (4 pages)
11 March 1987New director appointed (4 pages)