UKBizDB.co.uk

CHESS HOMES LIMITED

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

This company is commonly known as Chess Homes Limited. The company was founded 22 years ago and was given the registration number 04409861. The firm's registered office is in HARROW. You can find them at Congress House Suite 2, Floor 2, Lyon Road, Harrow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHESS HOMES LIMITED
Company Number:04409861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Congress House Suite 2, Floor 2, Lyon Road, Harrow, England, HA1 2EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN

Secretary10 April 2002Active
Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN

Director10 April 2002Active
Suite 6, Floor 2, Congress House, 14 Lyon Road, Harrow, England, HA1 2EN

Director10 April 2002Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary05 April 2002Active
25 Cedars Avenue, Rickmansworth, WD3 7AW

Director08 January 2004Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director05 April 2002Active

People with Significant Control

Mr Mark Andrew Mcfall
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Suite 6, Floor 2, Congress House, Harrow, England, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roy Lopez
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Suite 6, Floor 2, Congress House, Harrow, England, HA1 2EN
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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Accounts

Change account reference date company previous extended.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-09-19Address

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

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Address

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

Download

Copyright © 2024. All rights reserved.