C H INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

C H INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02014754

Incorporation date

28/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1986)
dot icon18/03/2026
Director's details changed for Robin Matthew Hames on 2026-02-09
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Robin Matthew Hames on 2025-06-15
dot icon06/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon15/09/2025
Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15
dot icon10/02/2025
Termination of appointment of Amonious Shaker as a director on 2025-01-07
dot icon10/02/2025
Appointment of Mr Howard Vernon Levitan as a director on 2025-01-07
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Secretary's details changed for Mr Robin Matthew Hames on 2024-09-21
dot icon03/10/2024
Director's details changed for Robin Matthew Hames on 2024-09-21
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon30/09/2024
Termination of appointment of Robin Llewellyn-Powell as a director on 2024-09-06
dot icon24/05/2024
Appointment of Mr Stanley George Hauff as a director on 2024-05-17
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Termination of appointment of Robert Laurence Davis as a director on 2023-10-22
dot icon23/10/2023
Appointment of Mr Robin Matthew Hames as a secretary on 2023-10-22
dot icon23/10/2023
Termination of appointment of Robert Laurence Davis as a secretary on 2023-10-22
dot icon15/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon13/04/2023
Appointment of Amonious Shaker as a director on 2023-04-12
dot icon13/04/2023
Appointment of Robin Matthew Hames as a director on 2023-04-12
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon01/12/2020
Termination of appointment of Francis Damian Raymond Ainscough as a director on 2020-10-13
dot icon26/11/2020
Confirmation statement made on 2020-09-22 with updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2019
Confirmation statement made on 2019-09-22 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Appointment of Francis Damian Raymond Ainscough as a director on 2019-07-08
dot icon02/11/2018
Confirmation statement made on 2018-09-22 with updates
dot icon29/10/2018
Appointment of Mr Robert Laurence Davis as a secretary on 2018-10-29
dot icon29/10/2018
Termination of appointment of Stanley George Hauff as a secretary on 2018-10-29
dot icon04/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Termination of appointment of Stanley George Hauff as a director on 2018-05-24
dot icon17/11/2017
Confirmation statement made on 2017-09-22 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Appointment of Mr Stanley George Hauff as a secretary on 2017-09-12
dot icon15/09/2017
Termination of appointment of Alaric James Domoney as a secretary on 2017-09-12
dot icon15/09/2017
Termination of appointment of Alaric James Domoney as a director on 2017-09-12
dot icon31/08/2017
Appointment of Mr Robert Laurence Davis as a director on 2017-08-31
dot icon12/07/2017
Termination of appointment of Rubina Altaf as a director on 2017-07-09
dot icon11/07/2017
Appointment of Mr Stanley George Hauff as a director on 2017-07-03
dot icon11/05/2017
Termination of appointment of Trevor Roy Seymour as a director on 2017-05-01
dot icon11/05/2017
Termination of appointment of Carol Frances Davis as a director on 2017-04-30
dot icon14/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon16/09/2016
Termination of appointment of John Wilson as a secretary on 2016-08-31
dot icon16/09/2016
Appointment of Mr Alaric James Domoney as a secretary on 2016-08-31
dot icon16/09/2016
Appointment of Carol Frances Davis as a director on 2016-08-23
dot icon15/09/2016
Appointment of Mr Trevor Roy Seymour as a director on 2016-08-23
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon12/10/2015
Termination of appointment of John Wilson as a director on 2015-10-09
dot icon17/09/2015
Appointment of Mr Robin Llewellyn-Powell as a director on 2015-07-26
dot icon16/09/2015
Appointment of Ms Rubina Altaf as a director on 2015-07-26
dot icon13/08/2015
Termination of appointment of Michael Ronald Hunt as a director on 2015-07-29
dot icon07/07/2015
Termination of appointment of Robert Ian Warburton as a director on 2015-07-06
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Appointment of Mr Alaric James Domoney as a director on 2014-10-06
dot icon13/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon21/08/2014
Termination of appointment of Bernard Edward Mills as a director on 2014-08-08
dot icon28/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/10/2012
Appointment of Mr Bernard Edward Mills as a director
dot icon25/10/2012
Termination of appointment of Donald Robertson as a director
dot icon25/10/2012
Termination of appointment of Malcolm Pickles as a director
dot icon25/10/2012
Termination of appointment of Richard Lewartowski as a director
dot icon25/10/2012
Termination of appointment of Nadine Domoney as a director
dot icon25/10/2012
Appointment of Mr Robert Ian Warburton as a director
dot icon25/10/2012
Appointment of Mr Michael Ronald Hunt as a director
dot icon25/10/2012
Termination of appointment of Richard Lewartowski as a secretary
dot icon25/10/2012
Appointment of Mr John Wilson as a secretary
dot icon25/10/2012
Appointment of Mr John Wilson as a director
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-06-26
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-04-24
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon16/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon22/08/2012
Appointment of Dr Donald James Kay Robertson as a director
dot icon18/06/2012
Termination of appointment of Robert Warburton as a director
dot icon18/06/2012
Termination of appointment of Robert Warburton as a director
dot icon18/06/2012
Termination of appointment of Robin Llewellyn-Powell as a director
dot icon18/06/2012
Termination of appointment of Michael Hunt as a director
dot icon03/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mr Richard Jan Lewartowski on 2011-09-22
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/08/2011
Registered office address changed from Cavendish House 138 Kings Road Brighton Sussex BN1 2JH on 2011-08-08
dot icon18/03/2011
Termination of appointment of Louis Tsapparelli as a director
dot icon18/11/2010
Appointment of Mr Richard Jan Lewartowski as a director
dot icon18/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon18/11/2010
Director's details changed for Louis Christos Tsapparelli on 2010-09-22
dot icon18/11/2010
Appointment of Mr Malcolm Pickles as a director
dot icon18/11/2010
Appointment of a director
dot icon17/11/2010
Appointment of Mrs Nadine Bernadette Domoney as a director
dot icon17/11/2010
Appointment of Mr Robin Llewellyn-Powell as a director
dot icon17/11/2010
Termination of appointment of Bernard Mills as a director
dot icon17/11/2010
Termination of appointment of Richard Lewartowski as a director
dot icon17/11/2010
Termination of appointment of Robert Warburton as a secretary
dot icon17/11/2010
Appointment of Mr Richard Jan Lewartowski as a secretary
dot icon29/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon27/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/08/2009
Director appointed louis christos tsapparelli
dot icon12/02/2009
Appointment terminated secretary john wilson
dot icon12/02/2009
Secretary appointed robert ian warburton
dot icon12/02/2009
Director appointed michael ronald hunt
dot icon27/10/2008
Appointment terminated director john wilson
dot icon07/10/2008
Return made up to 22/09/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Appointment terminated director eric morris
dot icon06/02/2008
Return made up to 22/09/07; change of members
dot icon06/12/2007
Ad 02/08/06--------- £ si [email protected]
dot icon24/10/2007
Ad 02/08/06--------- £ si [email protected]
dot icon24/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2006
Return made up to 22/09/06; change of members
dot icon08/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/10/2005
Return made up to 22/09/05; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/10/2004
Return made up to 22/09/04; change of members
dot icon24/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/11/2003
Return made up to 22/09/03; change of members
dot icon07/11/2003
Ad 19/06/02-27/03/03 £ si [email protected]
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New secretary appointed
dot icon06/02/2003
Secretary resigned
dot icon24/12/2002
Registered office changed on 24/12/02 from: grafton lodge 15 grafton road worthing west sussex BN11 1QR
dot icon06/11/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon11/10/2002
Return made up to 22/09/02; full list of members
dot icon06/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/02/2002
Director resigned
dot icon18/10/2001
Return made up to 22/09/01; change of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/07/2001
Auditor's resignation
dot icon29/06/2001
Registered office changed on 29/06/01 from: nile house nile street brighton east sussex BN1 1PH
dot icon07/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Director resigned
dot icon25/10/2000
Return made up to 22/09/00; full list of members
dot icon10/08/2000
Director resigned
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon22/10/1999
Return made up to 22/09/99; full list of members
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
New secretary appointed;new director appointed
dot icon29/12/1998
New director appointed
dot icon22/10/1998
Location of register of members
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned;director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon29/09/1998
Return made up to 22/09/98; full list of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon24/10/1997
Return made up to 25/09/97; full list of members
dot icon22/08/1997
Director resigned
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon14/10/1996
Return made up to 25/09/96; full list of members
dot icon05/06/1996
Full accounts made up to 1996-03-31
dot icon09/11/1995
Return made up to 25/09/95; full list of members
dot icon01/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 25/09/94; full list of members
dot icon06/09/1994
Full accounts made up to 1994-03-31
dot icon26/11/1993
Return made up to 25/09/93; change of members
dot icon02/09/1993
Full accounts made up to 1993-03-31
dot icon02/11/1992
Full accounts made up to 1992-03-31
dot icon16/10/1992
Return made up to 25/09/92; change of members
dot icon03/01/1992
Return made up to 25/09/91; full list of members
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon16/02/1991
New director appointed
dot icon16/02/1991
Registered office changed on 16/02/91 from: 15/17 ridgmount street london WC1E 7AH
dot icon16/02/1991
Director resigned;new director appointed
dot icon16/02/1991
Return made up to 02/12/90; change of members
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon02/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1990
New director appointed
dot icon05/10/1989
Full accounts made up to 1989-03-31
dot icon05/10/1989
Return made up to 25/09/89; full list of members
dot icon21/03/1989
Full accounts made up to 1988-03-31
dot icon19/09/1988
Wd 30/08/88 ad 18/08/88--------- £ si [email protected]=6 £ ic 474/480
dot icon02/09/1988
Return made up to 21/08/88; full list of members
dot icon10/08/1988
Wd 21/06/88 ad 13/06/88--------- £ si [email protected]=6 £ ic 468/474
dot icon31/03/1988
Wd 29/02/88 ad 23/12/87--------- £ si [email protected]=51 £ ic 417/468
dot icon26/10/1987
Wd 15/10/87 ad 09/09/87--------- £ si [email protected]=21 £ ic 396/417
dot icon27/01/1987
New director appointed
dot icon11/08/1986
Director resigned;new director appointed
dot icon17/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1986
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
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.13K
-
0.00
30.87K
-
2022
0
20.78K
-
0.00
21.07K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Robert Laurence
Director
31/08/2017 - 22/10/2023
7
Hames, Robin Matthew
Director
12/04/2023 - Present
3
Levitan, Howard Vernon
Director
07/01/2025 - Present
5
Shaker, Amonious
Director
12/04/2023 - 07/01/2025
-
Hames, Robin Matthew
Secretary
22/10/2023 - Present
-

Persons with Significant Control

1
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 INVESTMENT COMPANY LIMITED

C H INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/1986 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. 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 INVESTMENT COMPANY LIMITED?

toggle

C H INVESTMENT COMPANY LIMITED is currently Active. It was registered on 28/04/1986 .

Where is C H INVESTMENT COMPANY LIMITED located?

toggle

C H INVESTMENT COMPANY LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does C H INVESTMENT COMPANY LIMITED do?

toggle

C H INVESTMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C H INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Robin Matthew Hames on 2026-02-09.