C & H PREMIER HOMES LIMITED

Register to unlock more data on OkredoRegister

C & H PREMIER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03545187

Incorporation date

14/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 High Street, Maldon, Essex CM9 5PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1998)
dot icon08/10/2025
Change of details for Mr Glenn Neil Church as a person with significant control on 2025-10-08
dot icon08/10/2025
Change of details for Mr Paul David Rayfield as a person with significant control on 2025-10-08
dot icon08/10/2025
Change of details for Mr Robert Lawrence Wells as a person with significant control on 2025-10-08
dot icon08/10/2025
Secretary's details changed for Mr Barry John Scott on 2025-10-08
dot icon08/10/2025
Director's details changed for Glenn Neil Church on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Paul David Rayfield on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Robert Lawrence Wells on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon18/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/05/2025
Purchase of own shares.
dot icon16/05/2025
Resolutions
dot icon07/05/2025
Confirmation statement made on 2025-03-31 with updates
dot icon08/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon28/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon24/10/2022
Satisfaction of charge 1 in full
dot icon24/10/2022
Satisfaction of charge 5 in full
dot icon22/07/2022
Amended total exemption full accounts made up to 2022-04-30
dot icon29/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon19/08/2020
Satisfaction of charge 035451870006 in full
dot icon06/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon26/01/2018
Satisfaction of charge 3 in full
dot icon20/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon24/02/2017
Director's details changed for Mr Paul David Rayfield on 2017-02-19
dot icon22/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon27/04/2016
Registration of charge 035451870006, created on 2016-04-18
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon28/01/2016
Satisfaction of charge 2 in full
dot icon20/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Cancellation of shares. Statement of capital on 2015-04-01
dot icon15/05/2015
Purchase of own shares.
dot icon20/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Philip Alan Church as a director on 2015-04-01
dot icon01/04/2015
Appointment of Mr Barry John Scott as a secretary on 2015-04-01
dot icon01/04/2015
Termination of appointment of Glenn Neil Church as a secretary on 2015-04-01
dot icon19/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon03/05/2013
Director's details changed for Robert Lawrence Wells on 2013-04-13
dot icon03/05/2013
Director's details changed for Paul Rayfield on 2013-04-13
dot icon14/11/2012
Director's details changed for Glenn Neil Church on 2012-11-14
dot icon14/11/2012
Director's details changed for Philip Alan Church on 2012-11-14
dot icon14/11/2012
Director's details changed for Glenn Neil Church on 2012-11-14
dot icon14/11/2012
Secretary's details changed for Glenn Neil Church on 2012-11-14
dot icon30/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon19/04/2012
Director's details changed for Paul Rayfield on 2011-09-28
dot icon13/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon15/03/2011
Duplicate mortgage certificatecharge no:5
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/10/2010
Sub-division of shares on 2010-08-01
dot icon05/10/2010
Resolutions
dot icon23/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/07/2010
Termination of appointment of David Hawes as a director
dot icon06/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon06/05/2010
Director's details changed for Robert Lawrence Wells on 2010-04-14
dot icon06/05/2010
Director's details changed for David Robert Hawes on 2010-04-14
dot icon06/05/2010
Director's details changed for Philip Alan Church on 2010-04-14
dot icon06/05/2010
Director's details changed for Glenn Neil Church on 2010-04-14
dot icon06/05/2010
Director's details changed for Paul Rayfield on 2010-04-14
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 14/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Appointment terminated director clifford crabb
dot icon15/04/2008
Return made up to 14/04/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/05/2007
Return made up to 14/04/07; no change of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/04/2006
Return made up to 14/04/06; full list of members
dot icon09/11/2005
Particulars of mortgage/charge
dot icon17/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/04/2005
Return made up to 14/04/05; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
Return made up to 14/04/04; full list of members
dot icon13/02/2004
Particulars of mortgage/charge
dot icon01/10/2003
Accounts for a small company made up to 2003-04-30
dot icon06/06/2003
New director appointed
dot icon18/04/2003
Return made up to 14/04/03; full list of members
dot icon27/11/2002
New director appointed
dot icon07/10/2002
Accounts for a small company made up to 2002-04-30
dot icon08/05/2002
Return made up to 14/04/02; full list of members
dot icon21/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon05/11/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon14/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Secretary resigned
dot icon18/04/2001
New secretary appointed
dot icon18/04/2001
Return made up to 14/04/01; full list of members
dot icon14/12/2000
Accounts for a dormant company made up to 2000-04-30
dot icon24/05/2000
New director appointed
dot icon11/05/2000
Return made up to 14/04/00; full list of members
dot icon20/04/2000
New director appointed
dot icon21/02/2000
Accounts for a dormant company made up to 1999-04-30
dot icon21/02/2000
Director resigned
dot icon25/05/1999
Return made up to 14/04/99; full list of members
dot icon24/05/1999
Ad 24/03/99--------- £ si 2@1=2 £ ic 2/4
dot icon20/04/1998
Secretary resigned
dot icon14/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
1.73M
-
0.00
1.34M
-
2023
20
1.39M
-
0.00
942.54K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/1998 - 13/04/1998
99600
Crabb, Clifford John
Director
30/04/2003 - 25/04/2008
2
Rayfield, Paul David
Director
01/11/2002 - Present
1
Church, Glenn Neil
Director
01/07/2001 - Present
1
Wells, Robert Lawrence
Director
01/07/2001 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & H PREMIER HOMES LIMITED

C & H PREMIER HOMES LIMITED is an(a) Active company incorporated on 14/04/1998 with the registered office located at 4 High Street, Maldon, Essex CM9 5PJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & H PREMIER HOMES LIMITED?

toggle

C & H PREMIER HOMES LIMITED is currently Active. It was registered on 14/04/1998 .

Where is C & H PREMIER HOMES LIMITED located?

toggle

C & H PREMIER HOMES LIMITED is registered at 4 High Street, Maldon, Essex CM9 5PJ.

What does C & H PREMIER HOMES LIMITED do?

toggle

C & H PREMIER HOMES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for C & H PREMIER HOMES LIMITED?

toggle

The latest filing was on 08/10/2025: Change of details for Mr Glenn Neil Church as a person with significant control on 2025-10-08.