THE COMMUNITY HOUSING GROUP LIMITED
Overview
Company Name | THE COMMUNITY HOUSING GROUP LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04682354 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE COMMUNITY HOUSING GROUP LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is THE COMMUNITY HOUSING GROUP LIMITED located?
Registered Office Address | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE COMMUNITY HOUSING GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2017 |
Next Accounts Due On | Dec 31, 2017 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for THE COMMUNITY HOUSING GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b and z convert to rs | 4 pages | MISC | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Mr David Phillip Knowlton on Jul 01, 2017 | 1 pages | CH03 | ||||||||||
Termination of appointment of Richard Llewellyn Collins as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Heaven as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 72 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 no member list | 9 pages | AR01 | ||||||||||
Appointment of Ms Elizabeth Heaven as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ed Osborn as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Stewart Fry as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Frederick Carter as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rodney Wilson as a director on Sep 22, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2015 | 51 pages | AA | ||||||||||
Appointment of Mr Richard Llewellyn Collins as a director on Sep 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Roberts as a director on Sep 23, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kaye Marcroft Law-Fox as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Neil Ballard as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jenny Evans as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Morgan as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 28, 2015 no member list | 10 pages | AR01 | ||||||||||
Appointment of Mr Martin John Jukes as a director on Sep 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Ronald Kelly as a director on Nov 17, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Chantler as a director on Sep 23, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil John Chambers as a director on Sep 23, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of THE COMMUNITY HOUSING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNOWLTON, David Phillip | Secretary | The Stewponey Stourton DY7 6RL Stourbridge 19 South Staffordshire England | British | Company Secretary | 117829020001 | |||||
ARCHER, Peter John | Director | Foley Grove Foley Business Park DY11 7PT Kidderminster 3 Worcestershire England | England | British | Housing And Regeneration Consultant | 31732670001 | ||||
BALLARD, Andrew Neil | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | England | British | Lawyer | 198373290001 | ||||
BROOKES, Raymond Quincey | Director | Fox Lane Menith Wood WR6 6UG Worcester Peartrees Uk United Kingdom | England | British | Chief Executive | 72124520003 | ||||
CHAMBERS, Neil John | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | United Kingdom | British | Retired | 154696260001 | ||||
CHANTLER, David John | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | England | British | Retired | 147195460001 | ||||
FRY, Andrew Stewart | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | England | British | Professional Non-Executive Director | 125833850003 | ||||
JUKES, Martin John | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | England | British | Company Director | 60188840004 | ||||
LAW-FOX, Kaye Marcroft | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | United Kingdom | British | Management Consultant | 176176240001 | ||||
OSBORN, Edwin Graham | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | England | British | Land Director | 122645360001 | ||||
HARRYMAN, Shelia Mary | Secretary | 20 Chantry Road DY7 6SA Stourbridge West Midlands | British | Solicitor | 102146360001 | |||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
BANKS, Gary | Director | B15 | England | British | Solicitor | 102146470001 | ||||
CARTER, Graham Frederick, Mr. | Director | Bridgeman Court Weston Under Lizzard TF11 8QH Shifnal 8 Shropshire England | United Kingdom | British | Social Care Manager | 133869800001 | ||||
COLLINS, Richard Llewellyn | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | England | British | None | 198485320001 | ||||
DYKE, Helen Elizabeth, Councillor | Director | 45 Dunlin Drive Spennells DY10 4TB Kidderminster Worcestershire | England | British | Bus. Crime Reduction Co-Ordina | 82955060001 | ||||
EVANS, Jenny | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | England | British | Director | 66437150002 | ||||
EVANS, Jenny | Director | 90 Marlpool Lane DY11 5HP Kidderminster Worcestershire | England | British | Housing Manager | 66437150002 | ||||
FRADGLEY, Derek | Director | 34 Areley Court Areley Kings DY13 0AR Stourport On Severn Outlook Worcestershire United Kingdom | England | British | Director | 16092280002 | ||||
GREENER, Jennifer Anne | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | England | British | Retired | 163499450001 | ||||
HEAVEN, Elizabeth | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | England | British | Social Worker/Social Care Consultant | 202258550001 | ||||
HYDE, David George | Director | 7 Chestnut Grove Franche DY11 5QA Kidderminster Worcestershire | United Kingdom | British | Driver | 97409600001 | ||||
HYDE, Lynn | Director | 7 Chestnut Grove Franche Estate DY11 5QA Kidderminster Worcestershire | British | Housewife | 90589390001 | |||||
HYDE, Lynn | Director | 7 Chestnut Grove Franche Estate DY11 5QA Kidderminster Worcestershire | British | Housewife | 90589390001 | |||||
JONES, Mark | Director | 11 Woodland Avenue DY11 5AW Kidderminster Worcestershire | British | Charterd Surveyor | 102146920001 | |||||
KELLY, James Ronald | Director | Old Hollow WR14 4NW Great Malvern 141 Worcestershire United Kingdom | England | British | Director, Hope Charity | 87663910001 | ||||
KELLY, Michael Bernard, Mr. | Director | Brook Street DY11 6RH Kidderminster 6 Worcestershire | United Kingdom | British | Retired | 66435850001 | ||||
LEWIS, Christabel Joyce | Director | Dunlin Drive DY10 4TB Kidderminster 106 Worcestershire United Kingdom | United Kingdom | British | Retired | 174033560001 | ||||
LEWIS, Christabel Joyce | Director | 106 Dunlin Drive Spennels DY10 4TA Kidderminster Worcestershire | United Kingdom | British | Personnel Assistant | 174033560001 | ||||
MARSHALL, Robert Graham | Director | 69 Hyperion Road Stourton DY7 6SD Stourbridge West Midlands | United Kingdom | British | Self Employed | 66437240001 | ||||
MORGAN, David | Director | 3 Foley Grove Foley Business Park DY11 7PT Kidderminster Worcestershire | United Kingdom | British | Retired | 64495540001 | ||||
MORGAN, David | Director | 45 Beech Drive TF11 8HQ Shifnal Salop | United Kingdom | British | Retired | 64495540001 | ||||
MUNNS, George Charles | Director | 24 Witley Way Areley Kings DY13 0NE Stourport Worcestershire | British | Retired | 102147320001 | |||||
OBORSKI, Frances Mary | Director | 6 Osborne Close DY10 3YY Kidderminster Worcestershire | United Kingdom | British | Lea Advisor | 44626320001 | ||||
ROBERTS, Philip, Mr. | Director | Hayes Road Wolverley DY11 5UF Kidderminster 55 Worcestershire England | England | British | Retired | 182260410001 |
What are the latest statements on persons with significant control for THE COMMUNITY HOUSING GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 28, 2017 | 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 |
Does THE COMMUNITY HOUSING GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On May 23, 2008 Delivered On Jun 05, 2008 | Outstanding | Amount secured All monies due or to become due from the obligors (or any of them) to any of the original beneficiaries, any finance party, the hedging counterparty and the additional beneficiaries on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge the whole of the chargors undertaking and assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On May 23, 2008 Delivered On Jun 05, 2008 | Outstanding | Amount secured All monies due or to become due from the obligors (or any of them) to any of the original beneficiaries, any finance party, the hedging counterparty and the additional beneficiaries on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of it's right title and interest from time to time in,to and under each of the present and future assigned documents and any amount becoming payable to it pursuant thereto see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On May 23, 2008 Delivered On Jun 05, 2008 | Outstanding | Amount secured All monies due or to become due from the obligors (or any of them) to any of the original beneficiaries, any finance party, the hedging counterparty and the additional beneficiaries on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the rights, title and interest from time to time in, to and under each of the present and future assigned documents and any amount becoming payable to it pursuant thereto. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Sub-charge deed | Created On May 23, 2008 Delivered On Jun 05, 2008 | Outstanding | Amount secured All monies due or to become due from the obligors (or any of them) to any of the original beneficiaries, any finance party, the hedging counterparty and the additional beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First sub-charge allthe chargors right, title and interest from time to timein, to and under the charitable subsidiary fixed chargeand the charitable subsidiary floating charge see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Account charge | Created On Apr 01, 2005 Delivered On Apr 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries and the chargee or any of them or any person on their behalf under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All moneys standing to the credit of a) the proceeds account and the b) the sinking fund. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Apr 01, 2005 Delivered On Apr 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries and the chargee or any of them or any person on their behalf under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge all the undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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