C R HOMES LIMITED

Register to unlock more data on OkredoRegister

C R HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476765

Incorporation date

05/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry, West Midlands CV1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1997)
dot icon05/02/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Satisfaction of charge 034767650014 in full
dot icon04/06/2024
Satisfaction of charge 034767650015 in full
dot icon04/06/2024
Registration of charge 034767650018, created on 2024-05-29
dot icon12/03/2024
Registration of charge 034767650016, created on 2024-03-08
dot icon12/03/2024
Registration of charge 034767650017, created on 2024-03-08
dot icon11/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Amended total exemption full accounts made up to 2020-12-31
dot icon19/02/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Registration of charge 034767650015, created on 2022-05-27
dot icon30/05/2022
Registration of charge 034767650014, created on 2022-05-27
dot icon06/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon10/04/2021
Satisfaction of charge 10 in full
dot icon25/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Resolutions
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon05/07/2019
Confirmation statement made on 2019-01-01 with updates
dot icon04/04/2019
Satisfaction of charge 034767650013 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Registration of charge 034767650013, created on 2017-12-21
dot icon22/12/2017
Satisfaction of charge 6 in full
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon25/10/2016
Director's details changed for Chand Rani on 2016-01-01
dot icon25/10/2016
Secretary's details changed for Jeetendra Singh Dosanjh on 2016-01-01
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Registration of charge 034767650012, created on 2016-04-11
dot icon22/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Registration of charge 034767650011, created on 2015-07-23
dot icon02/01/2015
Annual return made up to 2014-12-05
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-05
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon01/11/2012
Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 2012-11-01
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 05/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon07/01/2008
Return made up to 05/12/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/05/2007
Amended accounts made up to 2005-12-31
dot icon16/01/2007
Return made up to 05/12/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 05/12/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/12/2004
Return made up to 05/12/04; full list of members
dot icon10/12/2004
Amended accounts made up to 2003-12-31
dot icon21/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Particulars of mortgage/charge
dot icon26/11/2003
Return made up to 05/12/03; full list of members
dot icon22/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Director's particulars changed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Secretary's particulars changed
dot icon17/10/2003
Particulars of mortgage/charge
dot icon29/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 05/12/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/05/2002
Particulars of mortgage/charge
dot icon08/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Return made up to 05/12/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-12-31
dot icon04/05/2001
Particulars of mortgage/charge
dot icon23/02/2001
Return made up to 05/12/00; full list of members
dot icon22/02/2001
New secretary appointed
dot icon21/02/2001
Secretary resigned
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/08/2000
Director's particulars changed
dot icon18/07/2000
Ad 11/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon06/04/2000
Director's particulars changed
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed
dot icon13/01/2000
Full accounts made up to 1998-12-31
dot icon09/12/1999
Return made up to 05/12/99; full list of members
dot icon06/12/1999
New secretary appointed
dot icon06/12/1999
Secretary resigned
dot icon25/03/1999
Return made up to 05/12/98; full list of members
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Registered office changed on 09/01/98 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon05/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
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)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Singh, Baga
Director
01/10/2003 - Present
6
Rani, Chand
Director
05/12/1997 - Present
-
Scott, Jacqueline
Nominee Director
05/12/1997 - 05/12/1997
2830
Scott, Stephen John
Nominee Secretary
05/12/1997 - 05/12/1997
1364
Dosanjh, Jeetendra Singh
Secretary
10/05/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C R HOMES LIMITED

C R HOMES LIMITED is an(a) Active company incorporated on 05/12/1997 with the registered office located at 1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry, West Midlands CV1 4PB. There are currently 3 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 R HOMES LIMITED?

toggle

C R HOMES LIMITED is currently Active. It was registered on 05/12/1997 .

Where is C R HOMES LIMITED located?

toggle

C R HOMES LIMITED is registered at 1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry, West Midlands CV1 4PB.

What does C R HOMES LIMITED do?

toggle

C R HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C R HOMES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-01 with no updates.