UKBizDB.co.uk

C.H.L. HOLDINGS LIMITED

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

This company is commonly known as C.h.l. Holdings Limited. The company was founded 65 years ago and was given the registration number 00604106. The firm's registered office is in BRIERLEY HILL. You can find them at Commercial House, High Street Brockmoor, Brierley Hill, West Midlands. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:C.H.L. HOLDINGS LIMITED
Company Number:00604106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Commercial House, High Street Brockmoor, Brierley Hill, West Midlands, DY5 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commercial House, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA

Secretary10 December 2014Active
Commercial House, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA

Director30 December 2014Active
Commercial House, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA

Director30 January 2002Active
Commercial House, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA

Director-Active
Hillcrest, Stone Lane, Kinver, Stourbridge, DY7 6DY

Secretary-Active
5 Whitehill Road, Kidderminster, DY11 6JH

Director-Active
1 High Street, Kinver, Stourbridge, DY7 6HG

Director-Active
Hillcrest, Stone Lane, Kinver, Stourbridge, DY7 6DY

Director-Active
North Lodge, Heathlands Kinver, Stourbridge,

Director-Active
Hillcrest, Stone Lane Kinver, Stourbridge,

Director-Active

People with Significant Control

Mr David Arthur Lowe
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:North Lodge, Heathlands, Stourbridge, England, DY7 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Tracey Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:110 Whitehill, Kinver, Stourbridge, England, DY7 6AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Joanne Edwards
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:15 Dunsley Road, Kinver, Stourbridge, United Kingdom, DY7 6LJ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-28Officers

Change person secretary company with change date.

Download
2017-04-28Officers

Change person director company with change date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Officers

Appoint person secretary company with name date.

Download
2015-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.