UKBizDB.co.uk

CHC WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Chc Wealth Management Limited. The company was founded 10 years ago and was given the registration number 09036391. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CHC WEALTH MANAGEMENT LIMITED
Company Number:09036391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Riverside House, 1-5 Como Street, Romford, RM7 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Bramble House, Furzehall Farm, Wickham Road, Fareham, England, PO16 7JH

Director01 October 2021Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director13 May 2014Active
1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director13 May 2014Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director13 May 2014Active

People with Significant Control

Mwa Financial Ltd
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:The Townhouse, 114 -116 Fore Street, Hertford, England, SG14 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chc Accountancy Limited
Notified on:07 September 2020
Status:Active
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Neil Joseph Manning
Notified on:07 September 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:1-5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Mark Belbin
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:19 Oldbury Avenue, Great Baddow, Chelmsford, England, CM2 7ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Address

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

Download
2023-05-13Incorporation

Memorandum articles.

Download
2023-03-08Resolution

Resolution.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Incorporation

Memorandum articles.

Download
2020-09-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.