CH ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CH ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06314038

Incorporation date

16/07/2007

Size

Dormant

Contacts

Registered address

Registered address

Construction House, Runwell Road, Wickford, Essex SS11 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon18/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon10/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon17/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon26/07/2023
Director's details changed for Mr James Langrish-Smith on 2023-07-16
dot icon26/07/2023
Director's details changed for Mr Nigel Jeremy Wilson on 2023-07-16
dot icon26/07/2023
Director's details changed for Mr Christopher Heckford Dadd on 2023-07-16
dot icon19/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon01/03/2022
Termination of appointment of Timothy John Henson as a director on 2022-01-20
dot icon01/03/2022
Termination of appointment of Timothy John Henson as a secretary on 2022-01-20
dot icon28/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon08/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/08/2020
Cessation of Ember Acquisitions Ltd as a person with significant control on 2020-03-31
dot icon17/08/2020
Cessation of Ember Acquisitions Limited as a person with significant control on 2020-03-31
dot icon17/08/2020
Notification of Junction Holdings Limited as a person with significant control on 2020-03-31
dot icon17/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Notification of Ember Acquisitions Limited as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon10/02/2017
Secretary's details changed for Mr Timothy John Henson on 2017-01-24
dot icon26/01/2017
Director's details changed for Mr Christopher Heckford Dadd on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr James Langrish-Smith on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Timothy John Henson on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Christopher Heckford Dadd on 2017-01-24
dot icon24/01/2017
Registered office address changed from Old Station Road Loughton Essex IG10 4PL to Construction House Runwell Road Wickford Essex SS11 7HQ on 2017-01-24
dot icon24/01/2017
Director's details changed for Mr Nigel Jeremy Wilson on 2017-01-24
dot icon28/11/2016
Appointment of Mr Timothy John Henson as a secretary on 2016-11-25
dot icon28/11/2016
Termination of appointment of Kingsley Derek Wilson as a director on 2016-11-25
dot icon28/11/2016
Termination of appointment of Robert George Ellice as a director on 2016-11-25
dot icon28/11/2016
Appointment of Mr Nigel Jeremy Wilson as a director on 2016-11-25
dot icon28/11/2016
Appointment of Mr James Langrish-Smith as a director on 2016-11-25
dot icon28/11/2016
Termination of appointment of Robert George Ellice as a secretary on 2016-11-25
dot icon28/11/2016
Appointment of Mr Christopher Heckford Dadd as a director on 2016-11-25
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon20/07/2015
Secretary's details changed for Robert George Ellice on 2015-02-14
dot icon20/07/2015
Director's details changed for Mr Robert George Ellice on 2015-02-14
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon25/06/2012
Appointment of Timothy John Henson as a director
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Robert George Ellice on 2010-07-15
dot icon28/07/2010
Director's details changed for Kingsley Derek Wilson on 2010-07-15
dot icon28/07/2010
Director's details changed for Robert George Ellice on 2010-07-15
dot icon16/09/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010 alignment with parent or subsidiary
dot icon06/08/2009
Return made up to 16/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 16/07/08; full list of members
dot icon09/05/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon31/10/2007
Particulars of mortgage/charge
dot icon16/07/2007
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
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2023
-
1.00
-
0.00
1.00
-
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
Langrish-Smith, James
Director
25/11/2016 - Present
7
Wilson, Nigel Jeremy
Director
25/11/2016 - Present
10
Dadd, Christopher Heckford
Director
25/11/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ESTATE MANAGEMENT LIMITED

CH ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/07/2007 with the registered office located at Construction House, Runwell Road, Wickford, Essex SS11 7HQ. 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 CH ESTATE MANAGEMENT LIMITED?

toggle

CH ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 16/07/2007 .

Where is CH ESTATE MANAGEMENT LIMITED located?

toggle

CH ESTATE MANAGEMENT LIMITED is registered at Construction House, Runwell Road, Wickford, Essex SS11 7HQ.

What does CH ESTATE MANAGEMENT LIMITED do?

toggle

CH ESTATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CH ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-16 with updates.