UKBizDB.co.uk

CHAWDA HOLDINGS LTD

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

This company is commonly known as Chawda Holdings Ltd. The company was founded 26 years ago and was given the registration number 03395794. The firm's registered office is in . You can find them at 101 Northgate Street, Gloucester, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHAWDA HOLDINGS LTD
Company Number:03395794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:101 Northgate Street, Gloucester, GL1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
'shantinivas', Main Road, Whiteshill, Stroud, GL6 6AW

Secretary05 July 1997Active
101 Northgate Street, Gloucester, GL1 2AA

Director21 November 2019Active
2 Osier Close, Gloucester, GL4 6SP

Director03 July 1997Active
Claymore House, Tame Valley Ind Est, Wilnecote, Tamworth, B77 5DQ

Corporate Nominee Secretary01 July 1997Active
10 Gilford Close, Longlevens, Gloucestershire, GL2 0EL

Director01 July 1997Active
35 Market Street, Lichfield, WS13 6LA

Director01 July 1997Active

People with Significant Control

Mrs Sunita Chawda
Notified on:09 October 2020
Status:Active
Date of birth:November 1962
Nationality:British
Address:101 Northgate Street, GL1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sailesh Bhikulal Chawda
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:101 Northgate Street, GL1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sailesh Bhikulal Executors Of Chawda
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:101 Northgate Street, GL1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajesh Bhikhulal Chawda
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:101 Northgate Street, GL1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hashmukh Bhikhu Chauda
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:101 Northgate Street, GL1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajesh Bhikhulal Chawda
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:101 Northgate Street, GL1 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hashmukh Bhikhu Chauda
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:101 Northgate Street, GL1 2AA
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 (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
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Officers

Change person secretary company with change date.

Download
2021-12-16Officers

Change person secretary company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-10-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.