Company NameChorleywood Homes Ltd
Company StatusActive
Company Number06484329
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry David Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address46 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Secretary NameKatharine Edwards
NationalityBritish
StatusCurrent
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Director NameMrs Katharine Davina Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCounsellor And Mentor
Country of ResidenceEngland
Correspondence Address46 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Director NameMr Benjamin Luke Edwards
Date of BirthJune 2003 (Born 20 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Student
Country of ResidenceEngland
Correspondence Address46 Orchard Drive
Chorleywood
Rickmansworth
WD3 5QL
Director NameMs Grace Edwards
Date of BirthJune 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address46 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL

Contact

Telephone01923 285523
Telephone regionWatford

Location

Registered Address46 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mr Barry Edwards
66.67%
Ordinary
2 at £1Mrs Katharine Edwards
33.33%
Ordinary

Financials

Year2014
Net Worth-£239,316
Cash£8,716
Current Liabilities£462,827

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

30 March 2021Delivered on: 7 April 2021
Persons entitled: Clive Hill Limited

Classification: A registered charge
Outstanding

Filing History

30 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Statement of capital following an allotment of shares on 12 January 2019
  • GBP 100
(3 pages)
4 February 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
9 January 2019Secretary's details changed for Katharine Edwards on 8 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Appointment of Mrs Katharine Davina Edwards as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Mrs Katharine Davina Edwards as a director on 25 July 2016 (2 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6
(4 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(4 pages)
9 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 6
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(4 pages)
11 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 6
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Registered office address changed from 7 Spencer Walk Rickmansworth Herts WD3 4EE on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 7 Spencer Walk Rickmansworth Herts WD3 4EE on 19 September 2012 (1 page)
19 September 2012Secretary's details changed for Katharine Edwards on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Barry Edwards on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Barry Edwards on 19 September 2012 (2 pages)
19 September 2012Secretary's details changed for Katharine Edwards on 19 September 2012 (2 pages)
16 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
27 January 2011Director's details changed for Barry Edwards on 26 January 2011 (2 pages)
27 January 2011Director's details changed for Barry Edwards on 26 January 2011 (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
17 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
30 March 2009Return made up to 25/01/09; full list of members (3 pages)
30 March 2009Return made up to 25/01/09; full list of members (3 pages)
27 March 2009Ad 25/04/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
27 March 2009Ad 25/04/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages)
25 January 2008Incorporation (14 pages)
25 January 2008Incorporation (14 pages)