Company NameCHP Properties Ltd
DirectorPaul Victor Hardy
Company StatusActive
Company Number10253768
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Paul Victor Hardy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 40 Ridgeway
Brentwood
Essex
CM13 2LJ

Location

Registered AddressFirst Floor 3 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

2 July 2018Delivered on: 10 July 2018
Persons entitled: Bridgewater Wharf LTD

Classification: A registered charge
Particulars: Block e, unit G05, bridgewater wharf apartments, ordsall lane, salford, M5 3WH.
Outstanding
9 April 2018Delivered on: 11 April 2018
Persons entitled: Silkhouse Court LTD

Classification: A registered charge
Particulars: Unit 401. silkhouse court. Tithebarn street. Liverpool. L2 2LZ.
Outstanding
30 June 2017Delivered on: 15 July 2017
Persons entitled: Furness Quay Phase 2 Limited

Classification: A registered charge
Particulars: Unit 705 danforth apartments fortis quay salford.
Outstanding
19 July 2016Delivered on: 22 July 2016
Persons entitled: M Developments LTD

Classification: A registered charge
Particulars: Unit 5-04 adelphi wharf phase 3 adelphi street salford.
Outstanding

Filing History

9 September 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
2 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
19 August 2019Micro company accounts made up to 30 June 2019 (5 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
3 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
10 July 2018Registration of charge 102537680004, created on 2 July 2018 (27 pages)
4 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
11 April 2018Registration of charge 102537680003, created on 9 April 2018 (14 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
15 July 2017Registration of charge 102537680002, created on 30 June 2017 (16 pages)
15 July 2017Registration of charge 102537680002, created on 30 June 2017 (16 pages)
12 July 2017Notification of Paul Victor Hardy as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Paul Victor Hardy as a person with significant control on 28 June 2016 (2 pages)
12 July 2017Notification of Paul Victor Hardy as a person with significant control on 28 June 2016 (2 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
22 July 2016Registration of charge 102537680001, created on 19 July 2016 (16 pages)
22 July 2016Registration of charge 102537680001, created on 19 July 2016 (16 pages)
28 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-28
  • GBP 1
(28 pages)
28 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-28
  • GBP 1
(28 pages)