This company is commonly known as Chy Lowen Developments Ltd. The company was founded 8 years ago and was given the registration number 10247530. The firm's registered office is in FALMOUTH. You can find them at Unit B2 Church View Business Park, Bickland Water Road, Falmouth, . This company's SIC code is 98000 - Residents property management.
Name | : | CHY LOWEN DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 10247530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2016 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B2 Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B2, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ | Director | 23 June 2016 | Active |
Unit B2, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ | Director | 23 June 2016 | Active |
Unit B2, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ | Director | 23 June 2016 | Active |
C/O Harland Accountants, 1a Berkeley Court, Berkeley Vale, Falmouth, England, TR11 3PB | Director | 23 June 2016 | Active |
Mr Ronald John Bull | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B2, Church View Business Park, Falmouth, United Kingdom, TR11 4FZ |
Nature of control | : |
|
Mr Martin Gerrelli | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit B2, Church View Business Park, Falmouth, England, TR11 4FZ |
Nature of control | : |
|
Mr Andrew Dennis Kent | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B2, Church View Business Park, Falmouth, United Kingdom, TR11 4FZ |
Nature of control | : |
|
Mr Luke Peter James Sleeman | ||
Notified on | : | 23 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B2, Church View Business Park, Falmouth, United Kingdom, TR11 4FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Change of name | Certificate change of name company. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-09-13 | Officers | Change person director company with change date. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.