Company NameCHC Homes Limited
Company StatusActive
Company Number09593233
CategoryPrivate Limited Company
Incorporation Date15 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stephen Paul Clements
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address275 Buckhurst Way
Buckhurst Hill
Essex
IG9 6JB
Director NameMr Nicholas James Hall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Spinney
High Easter
Clemsford
CM1 4QU
Director NameMr Terry Gordon Cranmer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBroadley End Farm Common Road
Waltham Abbey
EN9 2DF

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

9 August 2022Delivered on: 18 August 2022
Persons entitled: Lee Edward James Callagher

Classification: A registered charge
Particulars: Part of south view start hill bishops stortford hertfordshire t/no EX428550.
Outstanding

Filing History

11 November 2020Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 1AS United Kingdom to Ingrave Enterprise Centre Unit 3 8 Brentwood Road Ingrave Essex CM13 3QH on 11 November 2020 (1 page)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 June 2019Director's details changed for Mr Terry Gordon Cranmer on 7 June 2019 (2 pages)
7 June 2019Change of details for Mr Terry Gordon Cranmer as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
20 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300
(6 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300
(6 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 May 2015Incorporation
Statement of capital on 2015-05-15
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)