CHL DEVELOPMENTS LIMITED

CHL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHL DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04383701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHL DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is CHL DEVELOPMENTS LIMITED located?

    Registered Office Address
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAGE ROAD DEVELOPMENTS LIMITEDMar 25, 2004Mar 25, 2004
    CHG DEVELOPMENTS LIMITEDJul 11, 2002Jul 11, 2002
    SPEED 9081 LIMITEDFeb 28, 2002Feb 28, 2002

    What are the latest accounts for CHL DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHL DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for CHL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Appointment of Louise Wykes as a secretary on May 01, 2024

    2 pagesAP03

    Termination of appointment of Sarah Cameron as a secretary on May 01, 2024

    1 pagesTM02

    Termination of appointment of Eamonn Hughes as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 29, 2024 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Appointment of Sarah Cameron as a secretary on Dec 01, 2023

    2 pagesAP03

    Termination of appointment of Brenda Giles as a secretary on Dec 01, 2023

    1 pagesTM02

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Catalyst Housing Limited as a person with significant control on Apr 03, 2023

    1 pagesPSC07

    Termination of appointment of Sarah Louise Thomas as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Ms Eleanor Case Hoult as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Appointment of Brenda Giles as a secretary on Jun 01, 2022

    2 pagesAP03

    Termination of appointment of Emma Suzanne Maguire as a secretary on May 31, 2022

    1 pagesTM02

    Appointment of Mr Eamonn Hughes as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Timothy Michael Jennings as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Termination of appointment of Ian Jeffrey Mcdermott as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Sophie Atkinson as a secretary on Jun 17, 2021

    1 pagesTM02

    Appointment of Emma Suzanne Maguire as a secretary on Jun 17, 2021

    2 pagesAP03

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of CHL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYKES, Louise
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    322828560001
    HOULT, Eleanor Case
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    EnglandBritishChief Operating Officer272039150001
    JENKINS, Philip
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    EnglandBritishDirector248369220001
    ATKINSON, Sophie
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Secretary
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    242032660001
    BATE, Susan
    3 Churchfield Place
    TW17 9LE Shepperton
    Middlesex
    Secretary
    3 Churchfield Place
    TW17 9LE Shepperton
    Middlesex
    BritishCompany Secretary66498460004
    CAMERON, Sarah
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Secretary
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    316705190001
    CHISHOLM, John Archibald
    65 Nightingale Road
    WD3 7BU Rickmansworth
    Hertfordshire
    Secretary
    65 Nightingale Road
    WD3 7BU Rickmansworth
    Hertfordshire
    British106843920001
    GILES, Brenda
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Secretary
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    296967440001
    HARDYSMITH, Catherine
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Secretary
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    238887910001
    KING, Margaret
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Secretary
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    British105408510005
    MAGUIRE, Emma Suzanne
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Secretary
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    284605920001
    MCBRIDE, Susan
    26-30 Uxbridge Road
    W5 2AU Ealing
    Ealing Gateway
    London
    United Kingdom
    Secretary
    26-30 Uxbridge Road
    W5 2AU Ealing
    Ealing Gateway
    London
    United Kingdom
    210314100001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BARNES, Edwin
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    United KingdomBritishDirector251796170001
    BIRDSEYE, Bernard Gregory
    9 Dell Way
    St Stephens Road Ealing
    W13 8JH London
    Director
    9 Dell Way
    St Stephens Road Ealing
    W13 8JH London
    United KingdomBritishRetired97512090001
    BROWN, Stephen George
    2 Darlington Court
    Cumberland Place
    SE6 1LX London
    Director
    2 Darlington Court
    Cumberland Place
    SE6 1LX London
    BritishCorporate Services Director123402900001
    CAHILL, Roderick Nicholas
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    EnglandIrishChief Executive35832470007
    CARLTON SMITH, Jane Mary
    27 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    Director
    27 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    UkUkUniversity Researcher106301300001
    CHAMBERS, Joseph Paul
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    EnglandBritishConsultant251554900001
    CLARK, Hugh James Sears
    84 Cleveland Road
    Ealing
    W13 8AH London
    Director
    84 Cleveland Road
    Ealing
    W13 8AH London
    BritishConsultant26310320001
    COPLAND, Robert James
    Flat 8 Hugh Clarke House
    Singapore Road
    W13 0UF West Ealing
    Director
    Flat 8 Hugh Clarke House
    Singapore Road
    W13 0UF West Ealing
    BritishRetired118019320001
    DENNIS, Rachael
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    United KingdomBritishFinance Director189253380001
    ELLIS, David
    14 Ramillies Road
    W4 1JN London
    Director
    14 Ramillies Road
    W4 1JN London
    EnglandBritishBusiness Development & Marketing Di80139080003
    ERWIN, James
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    United KingdomBritishChartered Accountant150936410001
    HAMILTON, David
    31 Dunstable Road
    AL3 7PH Redbourn
    Herts
    Director
    31 Dunstable Road
    AL3 7PH Redbourn
    Herts
    BritishDirector119460520001
    HELD, Peter Erich Julius
    13 Princedale Road
    W11 4NW London
    Director
    13 Princedale Road
    W11 4NW London
    BritishIndustrial Consultant35718230001
    HODSON, Justin Timothy
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    United KingdomBritishAccountant114480120001
    HUGHES, Eamonn
    Westminster Bridge Road
    SE1 7JB London
    45
    United Kingdom
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    United Kingdom
    United KingdomIrishChief Financial Officer266799290001
    JENNINGS, Timothy Michael
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    EnglandBritishDirector261415520001
    MCDERMOTT, Ian Jeffrey
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    EnglandBritishDirector101774900001
    MOULDER, Julia Elizabeth
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    United KingdomBritishDirector Of Development127526380001
    OKE, Adeola
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    United KingdomBritishOperations Director102959170001
    RABY, Ralph Alexander
    3 Holland Park Mews
    W11 3SU London
    Director
    3 Holland Park Mews
    W11 3SU London
    BritishHousing Consultant2517240001
    SIMMONDS, Christopher David
    22 Riverview Grove
    W4 3QJ Chiswick
    London
    Director
    22 Riverview Grove
    W4 3QJ Chiswick
    London
    BritishCompany Director81459150001
    THOMAS, Sarah Louise
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    Director
    Ealing Gateway
    26-30 Uxbridge Road
    W5 2AU Ealing
    London
    United KingdomBritishDirector261347510001

    Who are the persons with significant control of CHL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Catalyst Housing Limited
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Jun 30, 2016
    26-30 Uxbridge Road
    Ealing
    W5 2AU London
    Ealing Gateway
    England
    Yes
    Legal FormCharitable Registered Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative & Community Benefit Societies Act 2014
    Place RegisteredFca Mutuals Register
    Registration Number16561r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CHL DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 03, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0