C.H.C. & SHIRE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.H.C. & SHIRE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01338421

Incorporation date

14/11/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

69 Meeting Street, Quorn, Loughborough, Leicestershire LE12 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon29/12/2025
Cessation of Leonard Allen Dobson as a person with significant control on 2025-05-22
dot icon29/12/2025
Notification of Alexander Wynford Barratt Dobson as a person with significant control on 2025-06-20
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2025
Appointment of Mr Alexander Wynford Barratt Dobson as a director on 2025-05-22
dot icon20/06/2025
Termination of appointment of Leonard Allen Dobson as a director on 2025-05-22
dot icon25/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Appointment of Mr Alan Durose as a secretary
dot icon22/11/2011
Termination of appointment of Josephine Dobson as a secretary
dot icon28/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon23/12/2010
Secretary's details changed for Josephine Aubrey Patrica Dobson on 2010-10-18
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon21/12/2009
Director's details changed for Leonard Allen Dobson on 2009-10-18
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/01/2009
Return made up to 18/10/08; full list of members
dot icon20/11/2007
Return made up to 18/10/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 18/10/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 18/10/05; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 18/10/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 18/10/03; full list of members
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 18/10/02; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/11/2001
Return made up to 18/10/01; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/10/2000
Return made up to 18/10/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon26/10/1999
Return made up to 18/10/99; full list of members
dot icon29/03/1999
Return made up to 18/10/98; full list of members
dot icon26/03/1999
Registered office changed on 26/03/99 from: 25-29 queen street maidenhead berkshire SL6 1NB
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon01/12/1997
Return made up to 18/10/97; no change of members
dot icon12/11/1997
Accounts for a small company made up to 1996-12-31
dot icon19/12/1996
Registered office changed on 19/12/96 from: 6 porter st baker st london W1M 1HZ
dot icon19/12/1996
Return made up to 18/10/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Return made up to 18/10/95; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1994-12-31
dot icon20/10/1994
Accounts for a small company made up to 1993-12-31
dot icon31/05/1994
Return made up to 18/10/93; full list of members
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon04/11/1992
Return made up to 18/10/92; full list of members
dot icon21/07/1992
Accounts for a small company made up to 1990-12-31
dot icon21/07/1992
Return made up to 18/10/91; no change of members
dot icon12/06/1992
Particulars of mortgage/charge
dot icon10/12/1991
Particulars of mortgage/charge
dot icon17/10/1991
Particulars of mortgage/charge
dot icon19/11/1990
Return made up to 18/10/90; full list of members
dot icon02/11/1990
Accounts for a small company made up to 1989-12-31
dot icon17/01/1990
Accounts for a small company made up to 1988-12-31
dot icon17/01/1990
Return made up to 30/11/89; full list of members
dot icon09/08/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon16/02/1989
Accounts for a small company made up to 1987-12-31
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon15/02/1989
Particulars of mortgage/charge
dot icon16/12/1988
Particulars of mortgage/charge
dot icon24/11/1988
Return made up to 14/11/88; full list of members
dot icon14/12/1987
Full accounts made up to 1986-12-31
dot icon14/12/1987
Return made up to 05/12/87; full list of members
dot icon17/02/1987
Return made up to 31/12/86; full list of members
dot icon08/01/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-72.70 % *

* during past year

Cash in Bank

£19,839.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
97.03K
-
0.00
72.67K
-
2022
1
109.10K
-
0.00
19.84K
-
2022
1
109.10K
-
0.00
19.84K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

109.10K £Ascended12.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.84K £Descended-72.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Wynford Barratt Dobson
Director
22/05/2025 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.H.C. & SHIRE PROPERTIES LIMITED

C.H.C. & SHIRE PROPERTIES LIMITED is an(a) Active company incorporated on 14/11/1977 with the registered office located at 69 Meeting Street, Quorn, Loughborough, Leicestershire LE12 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.C. & SHIRE PROPERTIES LIMITED?

toggle

C.H.C. & SHIRE PROPERTIES LIMITED is currently Active. It was registered on 14/11/1977 .

Where is C.H.C. & SHIRE PROPERTIES LIMITED located?

toggle

C.H.C. & SHIRE PROPERTIES LIMITED is registered at 69 Meeting Street, Quorn, Loughborough, Leicestershire LE12 8EU.

What does C.H.C. & SHIRE PROPERTIES LIMITED do?

toggle

C.H.C. & SHIRE PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does C.H.C. & SHIRE PROPERTIES LIMITED have?

toggle

C.H.C. & SHIRE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for C.H.C. & SHIRE PROPERTIES LIMITED?

toggle

The latest filing was on 29/12/2025: Cessation of Leonard Allen Dobson as a person with significant control on 2025-05-22.