C.H.C. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.H.C. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI016350

Incorporation date

05/01/1983

Size

Small

Contacts

Registered address

Registered address

33 Seagoe Industrial Area, Portadown, Craigavon, Co Armagh BT63 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1983)
dot icon18/02/2026
Satisfaction of charge NI0163500005 in full
dot icon18/02/2026
Satisfaction of charge NI0163500003 in full
dot icon18/02/2026
Satisfaction of charge NI0163500004 in full
dot icon12/02/2026
Registration of charge NI0163500006, created on 2026-02-12
dot icon26/01/2026
Accounts for a small company made up to 2025-04-30
dot icon01/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon30/11/2025
Cessation of William Brian Beattie as a person with significant control on 2024-12-12
dot icon30/11/2025
Cessation of Derek William Poole as a person with significant control on 2024-12-12
dot icon14/11/2025
Termination of appointment of Derek William Poole as a director on 2024-12-12
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon25/04/2022
Accounts for a small company made up to 2021-04-30
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon17/11/2021
Notification of Terence Dale Poole as a person with significant control on 2021-01-25
dot icon17/11/2021
Notification of Keith Derek Poole as a person with significant control on 2021-01-25
dot icon17/11/2021
Notification of Richard Ian Beattie as a person with significant control on 2021-01-25
dot icon17/11/2021
Notification of Andrew Mark Beattie as a person with significant control on 2021-01-25
dot icon01/12/2020
Accounts for a small company made up to 2020-04-30
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon12/06/2020
Termination of appointment of Samuel Ronald Mcreynolds as a director on 2020-02-29
dot icon30/01/2020
Accounts for a small company made up to 2019-04-30
dot icon10/12/2019
Registered office address changed from 33 Seagoe Industrial Estate Portadown Co Armagh to 33 Seagoe Industrial Area Portadown Craigavon Co Armagh BT63 5QD on 2019-12-10
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon03/07/2019
Director's details changed for Mr Terence Dale Poole on 2019-06-20
dot icon03/07/2019
Director's details changed for Mr Derek William Poole on 2019-06-20
dot icon03/07/2019
Change of details for Mr Derek William Poole as a person with significant control on 2019-06-20
dot icon18/12/2018
Accounts for a small company made up to 2018-04-30
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon24/01/2018
Accounts for a small company made up to 2017-04-30
dot icon24/01/2018
Satisfaction of charge 2 in full
dot icon24/01/2018
Satisfaction of charge 1 in full
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon12/01/2017
Accounts for a small company made up to 2016-04-30
dot icon24/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon09/02/2016
Registration of charge NI0163500003, created on 2016-02-02
dot icon09/02/2016
Registration of charge NI0163500004, created on 2016-02-02
dot icon09/02/2016
Registration of charge NI0163500005, created on 2016-02-02
dot icon08/01/2016
Accounts for a small company made up to 2015-04-30
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/01/2015
Accounts for a small company made up to 2014-04-30
dot icon25/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon11/04/2014
Appointment of Miss Brenda Anne Regan as a director on 2014-04-07
dot icon17/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2013-04-30
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon03/09/2012
Accounts for a small company made up to 2012-04-30
dot icon28/08/2012
Termination of appointment of Alan George Boal as a director on 2012-08-24
dot icon30/04/2012
Director's details changed for Mr Terence Dale Poole on 2012-04-24
dot icon07/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2011-04-30
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2011
Director's details changed for Mr Samuel Ronald Mcreynolds on 2011-04-12
dot icon18/04/2011
Director's details changed for Mr Terence Dale Poole on 2011-04-12
dot icon18/04/2011
Director's details changed for Mr Keith Derek Poole on 2011-04-12
dot icon18/04/2011
Director's details changed for Mr Derek William Poole on 2011-04-12
dot icon18/04/2011
Director's details changed for Mr Alan George Boal on 2011-04-12
dot icon18/04/2011
Director's details changed for Mr Richard Ian Beattie on 2011-04-12
dot icon18/04/2011
Director's details changed for Mr Andrew Mark Beattie on 2011-04-12
dot icon18/04/2011
Secretary's details changed for Mr Andrew Mark Beattie on 2011-04-12
dot icon07/12/2010
Director's details changed for Mr Richard Ian Beattie on 2010-11-24
dot icon07/12/2010
Director's details changed for Mr Samuel Ronald Mcreynolds on 2010-11-24
dot icon03/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon03/12/2010
Registered office address changed from 33 Seagoe Industrial Estate Craigavon on 2010-12-03
dot icon03/12/2010
Secretary's details changed for Andrew Mark Beattie on 2010-11-21
dot icon22/09/2010
Accounts for a small company made up to 2010-04-30
dot icon06/02/2010
Annual return made up to 2008-11-21 with full list of shareholders
dot icon28/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon26/09/2009
30/04/09 annual accts
dot icon15/07/2009
Change of dirs/sec
dot icon02/12/2008
30/04/08 annual accts
dot icon14/12/2007
30/04/07 annual accts
dot icon06/12/2007
Change of dirs/sec
dot icon26/11/2007
21/11/07 annual return shuttle
dot icon20/12/2006
21/11/06 annual return shuttle
dot icon17/10/2006
30/04/06 annual accts
dot icon04/01/2006
21/11/05 annual return shuttle
dot icon21/10/2005
30/04/05 annual accts
dot icon17/04/2005
Change of dirs/sec
dot icon14/01/2005
Change of dirs/sec
dot icon13/01/2005
21/11/04 annual return shuttle
dot icon30/11/2004
30/04/04 annual accts
dot icon08/03/2004
Change of dirs/sec
dot icon18/02/2004
Change of dirs/sec
dot icon18/02/2004
Change of dirs/sec
dot icon18/02/2004
Change of dirs/sec
dot icon18/02/2004
Change of dirs/sec
dot icon02/01/2004
30/04/03 annual accts
dot icon27/11/2003
21/11/03 annual return shuttle
dot icon29/11/2002
30/11/02 annual return shuttle
dot icon11/09/2002
30/04/02 annual accts
dot icon16/01/2002
30/11/01 annual return shuttle
dot icon26/10/2001
30/04/01 annual accts
dot icon16/01/2001
30/11/00 annual return shuttle
dot icon20/12/2000
30/04/00 annual accts
dot icon02/03/2000
30/04/99 annual accts
dot icon15/12/1999
30/11/99 annual return shuttle
dot icon15/11/1999
Particulars of a mortgage charge
dot icon02/03/1999
30/04/98 annual accts
dot icon01/03/1999
30/11/98 annual return shuttle
dot icon24/03/1998
30/04/97 annual accts
dot icon14/02/1998
Return of allot of shares
dot icon14/02/1998
30/11/97 annual return shuttle
dot icon15/02/1997
30/04/96 annual accts
dot icon24/12/1996
30/11/96 annual return shuttle
dot icon21/05/1996
Change of dirs/sec
dot icon27/01/1996
30/04/95 annual accts
dot icon18/12/1995
30/11/95 annual return shuttle
dot icon18/12/1995
Change of dirs/sec
dot icon05/01/1995
30/04/94 annual accts
dot icon07/12/1994
30/11/94 annual return shuttle
dot icon24/01/1994
31/12/93 annual return shuttle
dot icon24/01/1994
30/04/93 annual accts
dot icon23/01/1993
30/04/92 annual accts
dot icon22/01/1993
31/12/92 annual return shuttle
dot icon04/03/1992
31/12/91 annual return form
dot icon15/02/1992
30/04/91 annual accts
dot icon09/02/1991
19/08/90 annual return
dot icon06/02/1991
30/04/90 annual accts
dot icon01/06/1989
Resolutions
dot icon01/06/1989
19/05/89 annual return
dot icon01/06/1989
Resolutions
dot icon25/05/1989
30/04/89 annual accts
dot icon27/04/1989
30/04/88 annual accts
dot icon19/04/1989
31/12/88 annual return
dot icon13/01/1988
31/10/87 annual return
dot icon05/01/1988
30/04/87 annual accts
dot icon16/03/1987
04/10/86 annual return
dot icon27/10/1986
30/04/86 annual accts
dot icon09/12/1985
30/04/85 annual accts
dot icon27/11/1985
05/12/85 annual return
dot icon30/04/1985
Change of dirs/sec
dot icon12/03/1985
31/12/84 annual return
dot icon03/03/1985
30/04/84 annual accts
dot icon20/01/1983
Notice of ARD
dot icon13/01/1983
Particulars re directors
dot icon05/01/1983
Memorandum
dot icon05/01/1983
Pars re dirs/sit reg offi
dot icon05/01/1983
Articles
dot icon05/01/1983
Decl on compl on incorp
dot icon05/01/1983
Statement of nominal cap
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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
8
563.56K
-
0.00
-
-
2023
0
579.57K
-
0.00
-
-
2023
0
579.57K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

579.57K £Ascended2.84 % *

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
Richard Ian Beattie
Director
01/05/2003 - Present
10
Mr Keith Derek Poole
Director
01/05/2003 - Present
12
Regan, Brenda Anne
Director
07/04/2014 - Present
3
Poole, Terence Dale
Director
16/08/2007 - Present
9
Poole, Derek William
Director
05/01/1983 - 12/12/2024
13

Persons with Significant Control

8
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.C. PROPERTIES LIMITED

C.H.C. PROPERTIES LIMITED is an(a) Active company incorporated on 05/01/1983 with the registered office located at 33 Seagoe Industrial Area, Portadown, Craigavon, Co Armagh BT63 5QD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

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

toggle

C.H.C. PROPERTIES LIMITED is currently Active. It was registered on 05/01/1983 .

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

toggle

C.H.C. PROPERTIES LIMITED is registered at 33 Seagoe Industrial Area, Portadown, Craigavon, Co Armagh BT63 5QD.

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

toggle

C.H.C. PROPERTIES LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

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

toggle

The latest filing was on 18/02/2026: Satisfaction of charge NI0163500005 in full.