UKBizDB.co.uk

CHY LOWEN DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit B2, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ

Director23 June 2016Active
Unit B2, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ

Director23 June 2016Active
Unit B2, Church View Business Park, Bickland Water Road, Falmouth, United Kingdom, TR11 4FZ

Director23 June 2016Active
C/O Harland Accountants, 1a Berkeley Court, Berkeley Vale, Falmouth, England, TR11 3PB

Director23 June 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Change of name

Certificate change of name company.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Accounts

Change account reference date company previous shortened.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.