UKBizDB.co.uk

CBH DEVELOPMENTS LIMITED

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

This company is commonly known as Cbh Developments Limited. The company was founded 32 years ago and was given the registration number 02658054. The firm's registered office is in TARPORLEY. You can find them at Hlb House, 68 High Street, Tarporley, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CBH DEVELOPMENTS LIMITED
Company Number:02658054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilltop Farm Park Road, Little Budworth, Tarporley, CW6 9BH

Director05 November 1991Active
Hilltop Farm, Park Road, Tarporley, CW6 9BH

Secretary15 December 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary28 October 1991Active
Heyeswood Lodge, Heyes Park, Hartford, Northwich, England, CW8 2AJ

Secretary01 May 2010Active
Quayside Chester Road, Kelsall, Tarporley, CW6 0SE

Secretary05 November 1991Active
14b Tower Road North, Wirral, L60 6RT

Director05 November 1991Active
Heyeswood Lodge, Heyes Park, Hartford, Northwich, England, CW8 2AJ

Director01 May 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director28 October 1991Active

People with Significant Control

Mrs Karen Booth
Notified on:31 October 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:13 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracy Hitchenson
Notified on:28 October 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:13 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Booth
Notified on:28 October 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:13 Portal Business Park, Eaton Lane, Tarporley, England, CW6 9DL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-09-05Mortgage

Mortgage satisfy charge full.

Download
2017-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.