C & H PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

C & H PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06182903

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Nonane, Tilekiln Green, Great Hallingbury, Essex CM22 7THCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon13/05/2025
Notification of Dawn Maria Hennessey as a person with significant control on 2016-12-11
dot icon13/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Registered office address changed from , PO Box 4385, 06182903 - Companies House Default Address, Cardiff, CF14 8LH to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2024-12-20
dot icon19/09/2024
Cessation of Grant Hennessey as a person with significant control on 2017-11-16
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon08/01/2024
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Director's details changed for Mr Grant Lee Hennessey on 2023-12-04
dot icon07/08/2023
Secretary's details changed
dot icon07/07/2023
Registered office address changed to PO Box 4385, 06182903 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-07
dot icon19/06/2023
Director's details changed
dot icon16/06/2023
Compulsory strike-off action has been discontinued
dot icon15/06/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/07/2022
Compulsory strike-off action has been discontinued
dot icon07/07/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Compulsory strike-off action has been discontinued
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon03/03/2020
Registered office address changed from , 16 Beldams Gate, Bishop's Stortford, CM23 5RN, England to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2020-03-03
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon04/03/2019
Registered office address changed from , Little Newts 1 West Hayes, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7DH, England to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2019-03-04
dot icon11/02/2019
Director's details changed for Mr Grant Lee Hennessey on 2019-02-08
dot icon08/02/2019
Registered office address changed from , July Cottage 88 Woodside Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7UW to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2019-02-08
dot icon29/01/2019
Micro company accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Director's details changed for Mr Grant Lee Hennessey on 2017-01-03
dot icon29/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Termination of appointment of Philip David Hennessey as a director on 2014-12-11
dot icon22/12/2014
Termination of appointment of Philip David Hennessey as a secretary on 2014-12-11
dot icon19/12/2014
Appointment of Mr Grant Lee Hennessey as a director on 2014-12-11
dot icon19/12/2014
Registered office address changed from , Victory House, Berners Roding, Ongar, Essex, CM5 0TE to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2014-12-19
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon27/04/2010
Registered office address changed from , Yew Tree Cottage, 7 Epping Road, Ongar, Essex, CM5 0DF on 2010-04-27
dot icon23/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 26/03/09; full list of members
dot icon22/04/2009
Secretary appointed mr philip david hennessey
dot icon22/04/2009
Director appointed mr philip david hennessey
dot icon22/04/2009
Appointment terminated secretary grant hennessey
dot icon22/04/2009
Appointment terminated director dawn hennessey
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 26/03/08; full list of members
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Registered office changed on 04/04/07 from:\c/o z dudhia & company LTD, macmillan house, 96 kensington high street, london W8 4SG
dot icon04/04/2007
Secretary resigned
dot icon26/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.30K
-
0.00
-
-
2022
0
1.20K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hennessey, Philip David
Director
02/02/2009 - 11/12/2014
2
Ms Dawn Maria Hennessey
Director
26/03/2007 - 02/02/2009
20
Dudhia, Zaheer
Secretary
26/03/2007 - 26/03/2007
79
Hennessey, Dawn Maria
Director
11/12/2014 - Present
-
Hennessey, Grant Lee
Secretary
26/03/2007 - 02/02/2009
-

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 PROPERTY INVESTMENTS LTD

C & H PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 26/03/2007 with the registered office located at Nonane, Tilekiln Green, Great Hallingbury, Essex CM22 7TH. There is currently 1 active director 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 PROPERTY INVESTMENTS LTD?

toggle

C & H PROPERTY INVESTMENTS LTD is currently Active. It was registered on 26/03/2007 .

Where is C & H PROPERTY INVESTMENTS LTD located?

toggle

C & H PROPERTY INVESTMENTS LTD is registered at Nonane, Tilekiln Green, Great Hallingbury, Essex CM22 7TH.

What does C & H PROPERTY INVESTMENTS LTD do?

toggle

C & H PROPERTY INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C & H PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.