This company is commonly known as Chorus Homes Group Limited. The company was founded 20 years ago and was given the registration number 04782653. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHORUS HOMES GROUP LIMITED |
---|---|---|
Company Number | : | 04782653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2003 |
End of financial year | : | 31 March 2021 |
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 | 28 March 2018 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 May 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 November 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 May 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 January 2022 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 May 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 May 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 May 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 May 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 13 November 2019 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 December 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 May 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 May 2021 | Active |
305, Gray's Inn Road, London, England, WC1X 8QR | Director | 01 May 2021 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Secretary | 18 May 2011 | Active |
31 West End, Brampton, Huntingdon, PE28 4SD | Secretary | 30 May 2003 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Secretary | 12 July 2017 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Secretary | 18 December 2003 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 30 May 2003 | Active |
78 Ambleside, Bedgrove, Aylesbury, HP21 9TX | Director | 23 May 2007 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 05 July 2006 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 07 June 2007 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 30 May 2006 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 01 April 2013 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 20 January 2016 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 18 December 2003 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 12 October 2013 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 16 November 2016 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 01 May 2021 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 26 March 2018 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 24 February 2016 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 11 November 2015 | Active |
5 The Glebe, Bury, Ramsey, PE26 2NY | Director | 20 October 2004 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 15 November 2018 | Active |
Brook House, Ouse Walk, Huntingdon, Cambridgeshire, PE29 3QW | Director | 13 December 2013 | Active |
Places For People Group Limited | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 305, Gray's Inn Road, London, England, WC1X 8QR |
Nature of control | : |
|
Luminus Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brook House, Ouse Walk, Huntingdon, England, PE29 3QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-21 | Miscellaneous | Miscellaneous. | Download |
2022-07-21 | Resolution | Resolution. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Change person secretary company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-12-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.