CBH PROPERTIES LTD

Register to unlock more data on OkredoRegister

CBH PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04218092

Incorporation date

16/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hlb House, 68 High Street, Tarporley, Cheshire CW6 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2001)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Satisfaction of charge 042180920004 in full
dot icon24/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Memorandum and Articles of Association
dot icon20/02/2024
Change of share class name or designation
dot icon19/02/2024
Statement of capital following an allotment of shares on 2023-08-23
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Satisfaction of charge 042180920005 in full
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon04/10/2021
Registration of charge 042180920005, created on 2021-09-29
dot icon27/09/2021
Registration of charge 042180920004, created on 2021-09-27
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon19/05/2021
Satisfaction of charge 1 in full
dot icon19/05/2021
Satisfaction of charge 2 in full
dot icon19/05/2021
Satisfaction of charge 3 in full
dot icon20/04/2021
Cessation of Maureen Elizabeth Carter as a person with significant control on 2021-04-19
dot icon20/04/2021
Cessation of Karen Margaret Booth as a person with significant control on 2021-04-19
dot icon20/04/2021
Notification of Nathan Colin Booth as a person with significant control on 2021-04-19
dot icon20/04/2021
Notification of Claire Louise Booth Fry as a person with significant control on 2020-04-19
dot icon20/04/2021
Termination of appointment of Gordon Terence Carter as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Colin Booth as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mr Nathan Colin Booth as a director on 2021-04-19
dot icon20/04/2021
Appointment of Mrs Claire Louise Booth Fry as a director on 2021-04-19
dot icon20/04/2021
Termination of appointment of Gordon Terence Carter as a secretary on 2021-04-19
dot icon14/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon24/08/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon26/06/2017
Notification of Maureen Elizabeth Carter as a person with significant control on 2017-05-16
dot icon26/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon26/06/2017
Notification of Karen Booth as a person with significant control on 2017-05-16
dot icon31/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon08/06/2010
Director's details changed for Gordon Terence Carter on 2010-05-16
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 16/05/09; full list of members
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Location of register of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from 26 pall mall manchester M2 1JR
dot icon22/12/2008
Accounts for a small company made up to 2008-03-31
dot icon12/06/2008
Return made up to 16/05/08; full list of members
dot icon12/06/2008
Location of register of members
dot icon12/06/2008
Location of debenture register
dot icon12/06/2008
Registered office changed on 12/06/2008 from 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 16/05/07; no change of members
dot icon07/12/2006
Registered office changed on 07/12/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 16/05/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 16/05/05; full list of members
dot icon19/03/2005
Particulars of mortgage/charge
dot icon26/05/2004
Return made up to 16/05/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/10/2003
Particulars of mortgage/charge
dot icon19/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Return made up to 16/05/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 16/05/02; full list of members
dot icon15/08/2002
Registered office changed on 15/08/02 from: 3 grosvenor court foregate street chester cheshire CH1 1HG
dot icon11/06/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon11/06/2001
Ad 19/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon11/06/2001
Registered office changed on 11/06/01 from: cae harri bryn alyn llanferres denbighshire clwyd CH7 5TG
dot icon11/06/2001
New director appointed
dot icon11/06/2001
New secretary appointed;new director appointed
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
Director resigned
dot icon16/05/2001
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
31/03/2026
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
1
1.76K
-
0.00
-
-
2022
2
614.00
-
0.00
41.88K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Colin
Director
18/05/2001 - 18/04/2021
13
Booth Fry, Claire Louise
Director
19/04/2021 - Present
-
Booth, Nathan Colin
Director
19/04/2021 - Present
7

Persons with Significant Control

4
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 CBH PROPERTIES LTD

CBH PROPERTIES LTD is an(a) Active company incorporated on 16/05/2001 with the registered office located at Hlb House, 68 High Street, Tarporley, Cheshire CW6 0AT. There are currently 2 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 CBH PROPERTIES LTD?

toggle

CBH PROPERTIES LTD is currently Active. It was registered on 16/05/2001 .

Where is CBH PROPERTIES LTD located?

toggle

CBH PROPERTIES LTD is registered at Hlb House, 68 High Street, Tarporley, Cheshire CW6 0AT.

What does CBH PROPERTIES LTD do?

toggle

CBH PROPERTIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CBH PROPERTIES LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.