UKBizDB.co.uk

CHILDERDITCH HALL FARM NOMINEES LIMITED

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

This company is commonly known as Childerditch Hall Farm Nominees Limited. The company was founded 13 years ago and was given the registration number 07469319. The firm's registered office is in BRENTWOOD. You can find them at Childerditch Hall Childerditch Hall Drive, Little Warley, Brentwood, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHILDERDITCH HALL FARM NOMINEES LIMITED
Company Number:07469319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Childerditch Hall Childerditch Hall Drive, Little Warley, Brentwood, Essex, CM13 3HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Childerditch Hall, Childerditch Hall Drive, Brentwood, England, CM13 3HD

Secretary08 December 2021Active
Heckapen Farm, Brentwood Road, Herongate, Brentwood, England, CM13 3LH

Director25 November 2021Active
Elms Farm, Elm Lane, Chelmsford, England, CM1 4NJ

Director25 November 2021Active
Childerditch Hall, Childerditch Hall Drive, Little Warley, Brentwood, United Kingdom, CM13 3HD

Secretary01 July 2011Active
347, Ipswich Road, Colchester, United Kingdom, CO4 0HN

Director14 December 2010Active
Childerditch Hall, Childerditch Hall Drive, Little Warley, Brentwood, United Kingdom, CM13 3HD

Director01 July 2011Active
Childerditch Hall, Childerditch Hall Drive, Little Warley, Brentwood, United Kingdom, CM13 3HD

Director01 July 2011Active
Childerditch Hall, Childerditch Hall Drive, Little Warley, Brentwood, United Kingdom, CM13 3HD

Director01 July 2011Active

People with Significant Control

Charles Henry Ford
Notified on:20 December 2021
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Childerditch Hall, Childerditch Hall Drive, Brentwood, England, CM13 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward William Ford
Notified on:20 December 2021
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Elms Farm, Elm Lane, Chelmsford, England, CM1 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Henry Ford
Notified on:14 December 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Childerditch Hall, Childerditch Hall Drive, Brentwood, England, CM13 3HD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Second filing of director appointment with name.

Download
2023-01-13Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Address

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

Download
2022-01-08Persons with significant control

Notification of a person with significant control.

Download
2022-01-08Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-12-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.