UKBizDB.co.uk

CHANDOS HOMES LTD

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

This company is commonly known as Chandos Homes Ltd. The company was founded 17 years ago and was given the registration number 06047927. The firm's registered office is in CHESHIRE. You can find them at 7 Oak Green Business Park, Earl, Road, Cheadle Hulme, Cheshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHANDOS HOMES LTD
Company Number:06047927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Oak Green Business Park, Earl, Road, Cheadle Hulme, Cheshire, SK8 6QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, England, SK8 6QL

Secretary10 January 2007Active
Trevecca 29 Ladythorn Road, Bramhall, Stockport, SK7 2EY

Director10 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 January 2007Active
34, Mentone Road, Heaton Moor, Stockport, SK4 4HF

Director10 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 January 2007Active

People with Significant Control

Mr David Molloy
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:7, Oak Green Business Park, Cheadle Hulme, United Kingdom, SK8 6QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Kingsley
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:7, Oak Green Business Park, Cheadle Hulme, United Kingdom, SK8 6QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Gazette

Gazette dissolved liquidation.

Download
2023-08-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Address

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

Download
2022-08-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-08Resolution

Resolution.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Second filing of director termination with name.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.