UKBizDB.co.uk

CHC FLATS LIMITED

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

This company is commonly known as Chc Flats Limited. The company was founded 31 years ago and was given the registration number 02717361. The firm's registered office is in THAME. You can find them at 10 Cheshire Road, , Thame, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHC FLATS LIMITED
Company Number:02717361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Cheshire Road, Thame, Oxfordshire, OX9 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Cheshire Road, Thame, OX9 3LQ

Secretary17 December 2007Active
56, Coombe Hill Crescent, Thame, England, OX9 2EH

Director02 May 2018Active
70 Coombe Hill Crescent, Thame, OX9 2EH

Director14 March 1993Active
60, Coombe Hill Crescent, Thame, England, OX9 2EH

Director08 April 2014Active
8 Willow Road, Thame, OX9 3BE

Secretary22 May 1992Active
30 Upper High Street, Thame, OX9 3EZ

Secretary30 March 1998Active
30 Upper High Street, Thame, OX9 3EZ

Secretary01 April 2003Active
72 Coombe Hill Crescent, Thame, OX9 2EH

Secretary12 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 May 1992Active
74 Coombe Hill Crescent, Thame, OX9 2EH

Director22 May 1992Active
54 Coombe Hill Crescent, Thame, OX9 2EH

Director21 November 2001Active
48, Coombe Hill Crescent, Thame, United Kingdom, OX9 2EH

Director10 November 2009Active
8 Willow Road, Thame, OX9 3BE

Director22 May 1992Active
88 Coombe Hill Crescent, Thame, OX9 2EH

Director22 May 1992Active
52 Coombe Hill Crescent, Thame, OX9 2EH

Director18 March 1994Active
52 Coombe Hill Crescent, Thame, OX9 2EH

Director10 November 1999Active
68 Coombe Hill Crescent, Thame, OX9 2EH

Director22 May 1992Active
Tellis Down, North Trade Road, Battle, TN33 9LJ

Director22 May 1992Active
82, Coombe Hill Crescent, Thame, United Kingdom, OX9 2EH

Director10 November 2009Active
56, Coombe Hill Crescent, Thame, United Kingdom, OX9 2EH

Director10 November 2009Active
56, Coombe Hill Crescent, Thame, England, OX9 2EH

Director08 April 2014Active
50 Coombe Hill Crescent, Thame, OX9 2EH

Director10 November 1999Active
54, Coombe Hill Crescent, Thame, England, OX9 2EH

Director12 May 2015Active
72 Coombe Hill Crescent, Thame, OX9 2EH

Director22 May 1992Active

People with Significant Control

Mrs Tracy Catherine Clarke
Notified on:08 May 2018
Status:Active
Date of birth:March 1964
Nationality:British
Address:10, Cheshire Road, Thame, OX9 3LQ
Nature of control:
  • Significant influence or control
Mr David John White
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:10, Cheshire Road, Thame, OX9 3LQ
Nature of control:
  • Significant influence or control
Mr Stephen Anthony Clarke
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:10, Cheshire Road, Thame, OX9 3LQ
Nature of control:
  • Significant influence or control
Ms Nicola Kent
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:10, Cheshire Road, Thame, OX9 3LQ
Nature of control:
  • Significant influence or control
Mrs Elizabeth Ann Doyle
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:10, Cheshire Road, Thame, OX9 3LQ
Nature of control:
  • Significant influence or control

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
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.