UKBizDB.co.uk

CHO PROPERTIES LIMITED

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

This company is commonly known as Cho Properties Limited. The company was founded 7 years ago and was given the registration number 10532267. The firm's registered office is in SOLIHULL. You can find them at 271 Four Ashes Road, Dorridge, Solihull, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHO PROPERTIES LIMITED
Company Number:10532267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:271 Four Ashes Road, Dorridge, Solihull, West Midlands, England, B93 8NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
271, Four Ashes Road, Dorridge, Solihull, England, B93 8NR

Secretary29 March 2020Active
271, Four Ashes Road, Dorridge, Solihull, England, B93 8NR

Director08 November 2017Active
271, Four Ashes Road, Dorridge, Solihull, England, B93 8NR

Director19 December 2016Active
271, Four Ashes Road, Dorridge, Solihull, England, B93 8NR

Secretary24 January 2017Active

People with Significant Control

Miss Charlene Rosette Jennings
Notified on:14 November 2017
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:271, Four Ashes Road, Solihull, England, B93 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver George Jennings
Notified on:14 November 2017
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:271, Four Ashes Road, Solihull, England, B93 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harvey Steven Jennings
Notified on:14 November 2017
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:271, Four Ashes Road, Solihull, England, B93 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony David Jennings
Notified on:08 November 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:271, Four Ashes Road, Solihull, England, B93 8NR
Nature of control:
  • Significant influence or control
Mr Steven Martin Jennings
Notified on:19 December 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:271, Four Ashes Road, Solihull, England, B93 8NR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2020-03-29Officers

Appoint person secretary company with name date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Address

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

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-02-17Resolution

Resolution.

Download
2017-01-24Address

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

Download

Copyright © 2024. All rights reserved.