Company NameChilmington Green Developments Limited
DirectorsAlan Derek Hodson and Thomas Steven Hodson
Company StatusActive
Company Number09286703
CategoryPrivate Limited Company
Incorporation Date29 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Derek Hodson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Thomas Steven Hodson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(same day as company formation)
RoleEconomic Advisor
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressOffice Suite 9
55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

5 April 2023Delivered on: 11 April 2023
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: Freehold land on the south side of mock lane,. Great chart, ashford with title number K725773.
Outstanding
27 February 2017Delivered on: 10 March 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land at chilmington green, ashford, kent hatched yellow on the plan at schedule 5 of the instrument and marked on the key with 'chilmington green developments limited'.
Outstanding
27 November 2014Delivered on: 3 December 2014
Persons entitled: Castle Trust Capital PLC as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Land on the south side of mock lane great chart ashford t/no K725773.
Outstanding

Filing History

20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
7 February 2018Cessation of Alan Derek Hodson as a person with significant control on 6 April 2016 (1 page)
29 November 2017Second filing of Confirmation Statement dated 29/10/2016 (7 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 April 2017Satisfaction of charge 092867030001 in full (1 page)
13 April 2017Satisfaction of charge 092867030001 in full (1 page)
10 March 2017Registration of charge 092867030002, created on 27 February 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
10 March 2017Registration of charge 092867030002, created on 27 February 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 29/11/2017.
(8 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
11 August 2016Director's details changed for Thomas Steven Hodson on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Alan Derek Hodson on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr Alan Derek Hodson on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Thomas Steven Hodson on 11 August 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
3 December 2014Registration of charge 092867030001, created on 27 November 2014 (49 pages)
3 December 2014Registration of charge 092867030001, created on 27 November 2014 (49 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
(28 pages)
29 October 2014Incorporation
Statement of capital on 2014-10-29
  • GBP 1
(28 pages)