UKBizDB.co.uk

C H S PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C H S Properties Limited. The company was founded 14 years ago and was given the registration number 07035176. The firm's registered office is in SCUNTHORPE. You can find them at 50-54 Oswald Road, , Scunthorpe, North Lincolnshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:C H S PROPERTIES LIMITED
Company Number:07035176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2009
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Vinegarth, Epworth, Doncaster, England, DN9 1SW

Secretary30 September 2009Active
85a, Burnham Road, Epworth, Doncaster, England, DN9 1BZ

Director30 September 2009Active
12a Blow Row, Epworth, Doncaster, DN9 1HP

Director30 September 2009Active
15, Vinegarth, Epworth, Doncaster, England, DN9 1SW

Director30 September 2009Active

People with Significant Control

Mr Jason Carby
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:85a, Burnham Road, Doncaster, England, DN9 1BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Stothard
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:15, Vinegarth, Doncaster, England, DN9 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Howden
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:12a, Blow Row, Doncaster, England, DN9 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Gazette

Gazette dissolved liquidation.

Download
2024-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-02Resolution

Resolution.

Download
2021-08-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Officers

Change person secretary company with change date.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.