CHL DEVELOPMENTS LIMITED
Overview
Company Name | CHL DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04383701 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHL DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
PAGE ROAD DEVELOPMENTS LIMITED | Mar 25, 2004 | Mar 25, 2004 |
CHG DEVELOPMENTS LIMITED | Jul 11, 2002 | Jul 11, 2002 |
SPEED 9081 LIMITED | Feb 28, 2002 | Feb 28, 2002 |
What are the latest accounts for CHL DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHL DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for CHL DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Appointment of Louise Wykes as a secretary on May 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sarah Cameron as a secretary on May 01, 2024 | 1 pages | TM02 | ||
Termination of appointment of Eamonn Hughes as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 29, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||
Appointment of Sarah Cameron as a secretary on Dec 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Brenda Giles as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Catalyst Housing Limited as a person with significant control on Apr 03, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Sarah Louise Thomas as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Eleanor Case Hoult as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Appointment of Brenda Giles as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Emma Suzanne Maguire as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Appointment of Mr Eamonn Hughes as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Timothy Michael Jennings as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||
Termination of appointment of Ian Jeffrey Mcdermott as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sophie Atkinson as a secretary on Jun 17, 2021 | 1 pages | TM02 | ||
Appointment of Emma Suzanne Maguire as a secretary on Jun 17, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of CHL DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WYKES, Louise | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 322828560001 | |||||||
HOULT, Eleanor Case | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | England | British | Chief Operating Officer | 272039150001 | ||||
JENKINS, Philip | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | England | British | Director | 248369220001 | ||||
ATKINSON, Sophie | Secretary | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | 242032660001 | |||||||
BATE, Susan | Secretary | 3 Churchfield Place TW17 9LE Shepperton Middlesex | British | Company Secretary | 66498460004 | |||||
CAMERON, Sarah | Secretary | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | 316705190001 | |||||||
CHISHOLM, John Archibald | Secretary | 65 Nightingale Road WD3 7BU Rickmansworth Hertfordshire | British | 106843920001 | ||||||
GILES, Brenda | Secretary | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | 296967440001 | |||||||
HARDYSMITH, Catherine | Secretary | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | 238887910001 | |||||||
KING, Margaret | Secretary | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | British | 105408510005 | ||||||
MAGUIRE, Emma Suzanne | Secretary | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | 284605920001 | |||||||
MCBRIDE, Susan | Secretary | 26-30 Uxbridge Road W5 2AU Ealing Ealing Gateway London United Kingdom | 210314100001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BARNES, Edwin | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | United Kingdom | British | Director | 251796170001 | ||||
BIRDSEYE, Bernard Gregory | Director | 9 Dell Way St Stephens Road Ealing W13 8JH London | United Kingdom | British | Retired | 97512090001 | ||||
BROWN, Stephen George | Director | 2 Darlington Court Cumberland Place SE6 1LX London | British | Corporate Services Director | 123402900001 | |||||
CAHILL, Roderick Nicholas | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | England | Irish | Chief Executive | 35832470007 | ||||
CARLTON SMITH, Jane Mary | Director | 27 Aston Street OX4 1EW Oxford Oxfordshire | Uk | Uk | University Researcher | 106301300001 | ||||
CHAMBERS, Joseph Paul | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | England | British | Consultant | 251554900001 | ||||
CLARK, Hugh James Sears | Director | 84 Cleveland Road Ealing W13 8AH London | British | Consultant | 26310320001 | |||||
COPLAND, Robert James | Director | Flat 8 Hugh Clarke House Singapore Road W13 0UF West Ealing | British | Retired | 118019320001 | |||||
DENNIS, Rachael | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | United Kingdom | British | Finance Director | 189253380001 | ||||
ELLIS, David | Director | 14 Ramillies Road W4 1JN London | England | British | Business Development & Marketing Di | 80139080003 | ||||
ERWIN, James | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | United Kingdom | British | Chartered Accountant | 150936410001 | ||||
HAMILTON, David | Director | 31 Dunstable Road AL3 7PH Redbourn Herts | British | Director | 119460520001 | |||||
HELD, Peter Erich Julius | Director | 13 Princedale Road W11 4NW London | British | Industrial Consultant | 35718230001 | |||||
HODSON, Justin Timothy | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | United Kingdom | British | Accountant | 114480120001 | ||||
HUGHES, Eamonn | Director | Westminster Bridge Road SE1 7JB London 45 United Kingdom | United Kingdom | Irish | Chief Financial Officer | 266799290001 | ||||
JENNINGS, Timothy Michael | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | England | British | Director | 261415520001 | ||||
MCDERMOTT, Ian Jeffrey | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | England | British | Director | 101774900001 | ||||
MOULDER, Julia Elizabeth | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | United Kingdom | British | Director Of Development | 127526380001 | ||||
OKE, Adeola | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | United Kingdom | British | Operations Director | 102959170001 | ||||
RABY, Ralph Alexander | Director | 3 Holland Park Mews W11 3SU London | British | Housing Consultant | 2517240001 | |||||
SIMMONDS, Christopher David | Director | 22 Riverview Grove W4 3QJ Chiswick London | British | Company Director | 81459150001 | |||||
THOMAS, Sarah Louise | Director | Ealing Gateway 26-30 Uxbridge Road W5 2AU Ealing London | United Kingdom | British | Director | 261347510001 |
Who are the persons with significant control of CHL DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Catalyst Housing Limited | Jun 30, 2016 | 26-30 Uxbridge Road Ealing W5 2AU London Ealing Gateway England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHL DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 03, 2023 | The 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