This company is commonly known as Chorus Homes Finance Limited. The company was founded 16 years ago and was given the registration number 06438705. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CHORUS HOMES FINANCE LIMITED |
---|---|---|
Company Number | : | 06438705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Cheapside, London, England, EC2V 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 01 July 2023 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 16 August 2018 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 16 August 2018 | Active |
Brook House, Ouse Walk, Huntingdon, PE29 3QW | Secretary | 18 May 2011 | Active |
80, Cheapside, London, England, EC2V 6EE | Secretary | 28 April 2018 | Active |
Brook House, Ouse Walk, Huntingdon, PE29 3QW | Secretary | 12 July 2017 | Active |
Brook House, Ouse Walk, Huntingdon, PE29 3QW | Secretary | 27 November 2007 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Secretary | 16 August 2018 | Active |
Brook House, Ouse Walk, Huntingdon, PE29 3QW | Director | 27 November 2007 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 01 April 2017 | Active |
Brook House, Ouse Walk, Huntingdon, PE29 3QW | Director | 01 June 2008 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 24 July 2018 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 01 April 2017 | Active |
Brook House, Ouse Walk, Huntingdon, PE29 3QW | Director | 19 July 2012 | Active |
Brook House, Ouse Walk, Huntingdon, PE29 3QW | Director | 01 June 2008 | Active |
Brook House, Ouse Walk, Huntingdon, PE29 3QW | Director | 03 January 2012 | Active |
Places For People Group Limited | ||
Notified on | : | 20 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 305, Gray's Inn Road, London, England, WC1X 8QR |
Nature of control | : |
|
Chorus Homes Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 305, Gray's Inn Road, London, England, WC1X 8QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person secretary company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.