Birkenhead
CH41 4DB
Wales
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mrs Brenda Dean |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Paddick Drive Lower Earley Reading Berkshire RG6 4HF |
Secretary Name | Mr Andrew Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 January 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Paddick Drive Lower Earley Reading Berkshire RG6 4HF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Integrated Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 4 Badbury Swindon Wiltshire SN4 0EU |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Integrated Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2003) |
Correspondence Address | 4 Badbury Swindon Wiltshire SN4 0EU |
Secretary Name | Dunlop Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2004) |
Correspondence Address | 5 Badbury Swindon Wiltshire SN4 0EU |
Website | www.chilmingtonhomes.co.uk/Pages/default.aspx |
---|---|
Telephone | 0118 9611219 |
Telephone region | Reading |
Registered Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Brenda Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,200 |
Cash | £60,052 |
Current Liabilities | £54,876 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 June 2021 | Delivered on: 30 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 April 2000 | Delivered on: 19 April 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 February 2021 | Appointment of Mr Thomas George Arnold as a director on 29 January 2021 (2 pages) |
---|---|
1 February 2021 | Appointment of Mr John Farragher as a director on 29 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Brenda Dean as a director on 29 January 2021 (1 page) |
1 February 2021 | Appointment of Mrs Rachel Farragher as a director on 29 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Andrew Dean as a secretary on 29 January 2021 (1 page) |
1 February 2021 | Appointment of Mr Nicki Jane Stadames as a director on 29 January 2021 (2 pages) |
29 January 2021 | Cessation of Brenda Dean as a person with significant control on 29 January 2021 (1 page) |
29 January 2021 | Notification of Potensial Limited as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 27 Paddick Drive Lower Earley Reading Berks RG6 4HF to 68 Grange Road West Birkenhead CH41 4DB on 29 January 2021 (1 page) |
29 January 2021 | Cessation of Andrew Dean as a person with significant control on 29 January 2021 (1 page) |
21 January 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
13 July 2020 | Satisfaction of charge 1 in full (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
8 March 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
8 March 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 March 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
19 March 2014 | Total exemption full accounts made up to 30 November 2013 (14 pages) |
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 March 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
27 March 2013 | Total exemption full accounts made up to 30 November 2012 (13 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
15 February 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
14 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
8 April 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Brenda Dean on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Brenda Dean on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from chilmington homes LTD stratfield house 188 dukes ride crowthorne berkshire RG45 6DS (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from chilmington homes LTD stratfield house 188 dukes ride crowthorne berkshire RG45 6DS (1 page) |
2 April 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
2 April 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
25 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
27 March 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
22 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
31 March 2007 | Location - directors service contracts and memoranda (1 page) |
31 March 2007 | Location - directors service contracts and memoranda (1 page) |
20 March 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
20 March 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
8 December 2006 | Return made up to 19/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 19/11/06; full list of members (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 November 2005 | Return made up to 19/11/05; full list of members (6 pages) |
30 November 2005 | Return made up to 19/11/05; full list of members (6 pages) |
24 August 2005 | Total exemption full accounts made up to 30 November 2004 (17 pages) |
24 August 2005 | Total exemption full accounts made up to 30 November 2004 (17 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | Return made up to 19/11/04; full list of members (5 pages) |
26 November 2004 | New secretary appointed (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | New secretary appointed (1 page) |
26 November 2004 | Return made up to 19/11/04; full list of members (5 pages) |
26 November 2004 | Secretary resigned (1 page) |
19 May 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
19 May 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
26 November 2003 | Return made up to 19/11/03; full list of members
|
26 November 2003 | Return made up to 19/11/03; full list of members
|
27 August 2003 | Registered office changed on 27/08/03 from: 5 badbury swindon wiltshire SN4 0EU (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 5 badbury swindon wiltshire SN4 0EU (1 page) |
6 August 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
6 August 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
20 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 November 2001 (11 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 November 2001 (11 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
4 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
25 January 2001 | Return made up to 30/11/00; full list of members
|
25 January 2001 | Return made up to 30/11/00; full list of members
|
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
17 February 2000 | Company name changed ashford services LIMITED\certificate issued on 18/02/00 (2 pages) |
17 February 2000 | Company name changed ashford services LIMITED\certificate issued on 18/02/00 (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 229 nether street london N3 1NT (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 229 nether street london N3 1NT (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
30 November 1999 | Incorporation (12 pages) |
30 November 1999 | Incorporation (12 pages) |