UKBizDB.co.uk

CHORUS GROUP LIMITED

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

This company is commonly known as Chorus Group Limited. The company was founded 28 years ago and was given the registration number 03164346. The firm's registered office is in LONDON. You can find them at 53 Great Suffolk Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CHORUS GROUP LIMITED
Company Number:03164346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:53 Great Suffolk Street, London, England, SE1 0DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Great Suffolk Street, London, England, SE1 0DB

Secretary19 December 2015Active
53, Great Suffolk Street, London, England, SE1 0DB

Director07 October 2013Active
Willow House, Queens Road, Barnet, EN5 4DL

Secretary21 November 2003Active
80 Waverley Crescent, Wickford, SS11 7LS

Secretary01 April 1998Active
38, Hampton Road, Teddington, United Kingdom, TW11 0JE

Secretary08 March 2013Active
Leewood Water End Road, Potten End, Berkhamsted, HP4 2SG

Secretary01 February 1999Active
1 Northwood Cottages, Horsham Road Capel, Dorking, RH5 5JW

Secretary26 February 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 February 1996Active
Dorford House Perks Lane, Prestwood, Great Missenden, HP16 0JD

Director05 February 1999Active
Willow House, Queens Road, Barnet, EN5 4DL

Director26 January 1998Active
53, Great Suffolk Street, London, England, SE1 0DB

Director08 March 2011Active
Willow House, Queens Road, Barnet, EN5 4DL

Director13 July 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 February 1996Active
52 Grove Avenue, London, N10 2AN

Director04 March 1998Active
53, Great Suffolk Street, London, England, SE1 0DB

Director13 July 2004Active
38, Hampton Road, Teddington, United Kingdom, TW11 0JE

Director01 April 1996Active
Hollyberry House, Harwoods Lane, East Grinstead, RH19 4NQ

Director13 July 2004Active
38, Hampton Road, Teddington, United Kingdom, TW11 0JE

Director26 November 2012Active
64 Copers Cope Road, Beckenham, BR3 1RJ

Director01 April 1997Active
14 Gondreville Gardens, Church Crookham, Fleet, GU52 6US

Director04 February 2000Active
The Corran, Batchworth Hill, Rickmansworth, WD3 1JP

Director26 February 1996Active
38, Hampton Road, Teddington, United Kingdom, TW11 0JE

Director26 November 2012Active
23 Dereham Road, Barking, IG11 9EZ

Director01 April 1998Active
1 Northwood Cottages, Horsham Road Capel, Dorking, RH5 5JW

Director26 February 1996Active
The White Cottage Clamp Hill, Stanmore, HA7 3JL

Director01 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 February 1996Active

People with Significant Control

Byrne Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:53, Great Suffolk Street, London, England, SE1 0DB
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 (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
2024-03-08Auditors

Auditors resignation company.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-03-26Accounts

Accounts with accounts type full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-05-18Accounts

Change account reference date company current extended.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-06-24Address

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

Download
2017-06-07Mortgage

Mortgage satisfy charge full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type full.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.