CH&M LIMITED

Register to unlock more data on OkredoRegister

CH&M LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08291347

Incorporation date

13/11/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 St. Marys Way, Chigwell IG7 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2012)
dot icon02/05/2026
Unaudited abridged accounts made up to 2025-11-30
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/05/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon26/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon26/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon14/03/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon26/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon27/06/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon24/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon05/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon22/07/2022
Registered office address changed from 64 King Edwards Road London N9 7RP England to 1 st. Marys Way Chigwell IG7 5BX on 2022-07-22
dot icon22/07/2022
Cessation of Yanko Kalinov as a person with significant control on 2022-07-21
dot icon22/07/2022
Appointment of Mr Bojidar Kalinov as a director on 2022-07-21
dot icon22/07/2022
Notification of Bojidar Kalinov as a person with significant control on 2022-07-21
dot icon22/07/2022
Termination of appointment of Yanko Kalinov as a director on 2022-07-21
dot icon22/09/2021
Notification of Yanko Kalinov as a person with significant control on 2021-09-11
dot icon22/09/2021
Termination of appointment of Bojidar Rumenov Kalinov as a director on 2021-09-11
dot icon22/09/2021
Cessation of Bojidar Kalinov as a person with significant control on 2021-09-11
dot icon22/09/2021
Appointment of Mr Yanko Kalinov as a director on 2021-09-11
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT to 64 King Edwards Road London N9 7RP on 2021-09-22
dot icon13/04/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon06/06/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Registered office address changed from 31 31 Cypress Grove Hainault London Essex IG6 3AT United Kingdom to 31 Cypress Grove Ilford Essex IG6 3AT on 2014-12-08
dot icon08/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon08/12/2014
Registered office address changed from 31 Cypress Grove Ilford Essex IG6 3AT England to 31 Cypress Grove Ilford Essex IG6 3AT on 2014-12-08
dot icon11/11/2014
Registered office address changed from 323 New North Road Ilford Essex IG6 3DP to 31 31 Cypress Grove Hainault London Essex IG6 3AT on 2014-11-11
dot icon17/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon24/10/2013
Registered office address changed from 34 Colvin Gardens Ilford Essex IG6 2LQ United Kingdom on 2013-10-24
dot icon13/11/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.28K
-
0.00
50.30K
-
2022
1
4.27K
-
0.00
31.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kalinov, Bojidar
Director
21/07/2022 - Present
8

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+
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 CH&M LIMITED

CH&M LIMITED is an(a) Active company incorporated on 13/11/2012 with the registered office located at 1 St. Marys Way, Chigwell IG7 5BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CH&M LIMITED?

toggle

CH&M LIMITED is currently Active. It was registered on 13/11/2012 .

Where is CH&M LIMITED located?

toggle

CH&M LIMITED is registered at 1 St. Marys Way, Chigwell IG7 5BX.

What does CH&M LIMITED do?

toggle

CH&M LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CH&M LIMITED?

toggle

The latest filing was on 02/05/2026: Unaudited abridged accounts made up to 2025-11-30.