CHADWELL HOMES LTD

Register to unlock more data on OkredoRegister

CHADWELL HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09848083

Incorporation date

29/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4, First Floor Broadway Chambers, 1 Cranbrook Road, Ilford IG1 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2015)
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon03/08/2020
Micro company accounts made up to 2019-10-31
dot icon21/05/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon06/09/2019
Registered office address changed from 76-80 Valence Avenue Dagenham Essex RM8 1TL England to Unit 4, First Floor Broadway Chambers 1 Cranbrook Road Ilford IG1 4DU on 2019-09-06
dot icon06/09/2019
Notification of Kiril Ivanov as a person with significant control on 2019-04-01
dot icon06/09/2019
Appointment of Mr Kiril Ivanov as a director on 2019-04-01
dot icon06/09/2019
Cessation of Mohammad Aman Khan as a person with significant control on 2019-03-31
dot icon06/09/2019
Termination of appointment of Mohammad Aman Khan as a director on 2019-03-31
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon20/03/2019
Appointment of Mr Mohammad Aman Khan as a director on 2019-02-02
dot icon20/03/2019
Termination of appointment of Georgi Krumov as a director on 2019-03-02
dot icon20/03/2019
Notification of Mohammad Aman Khan as a person with significant control on 2019-02-02
dot icon20/03/2019
Cessation of Georgi Krumov as a person with significant control on 2019-02-02
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon17/04/2018
Confirmation statement made on 2018-03-02 with updates
dot icon14/11/2017
Director's details changed for Mr Georgi Kamenov Krumov on 2017-11-14
dot icon14/11/2017
Change of details for Mr Georgi Kamenov Krumov as a person with significant control on 2017-11-14
dot icon13/11/2017
Termination of appointment of Lukasz Maciej Widawski as a director on 2017-11-13
dot icon13/11/2017
Appointment of Mr Georgi Kamenov Krumov as a director on 2017-11-13
dot icon13/11/2017
Notification of Georgi Kamenov Krumov as a person with significant control on 2017-11-13
dot icon13/11/2017
Cessation of Lukasz Maciej Widawski as a person with significant control on 2017-11-13
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon01/03/2017
Appointment of Mr Lukasz Maciej Widawski as a director on 2016-11-01
dot icon28/02/2017
Termination of appointment of Abed Hashme as a director on 2016-10-31
dot icon28/02/2017
Termination of appointment of Mohammad Aman Khan as a secretary on 2016-10-31
dot icon15/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon14/03/2016
Registered office address changed from 80 Valence Avenue Dagenham Essex RM8 1TL United Kingdom to 76-80 Valence Avenue Dagenham Essex RM8 1TL on 2016-03-14
dot icon14/03/2016
Termination of appointment of Muhammad Sabeeh as a director on 2016-01-04
dot icon11/01/2016
Certificate of change of name
dot icon29/10/2015
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
31/10/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.70K
-
0.00
-
-
2022
1
1.13K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krumov, Georgi
Director
13/11/2017 - 02/03/2019
4
Mr Kiril Ivanov
Director
01/04/2019 - Present
3
Mr Muhammad Sabeeh
Director
29/10/2015 - 04/01/2016
12
Mr Abed Hashme
Director
29/10/2015 - 31/10/2016
2
Khan, Mohammad Aman
Director
02/02/2019 - 31/03/2019
2

Persons with Significant Control

5
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 CHADWELL HOMES LTD

CHADWELL HOMES LTD is an(a) Active company incorporated on 29/10/2015 with the registered office located at Unit 4, First Floor Broadway Chambers, 1 Cranbrook Road, Ilford IG1 4DU. 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 CHADWELL HOMES LTD?

toggle

CHADWELL HOMES LTD is currently Active. It was registered on 29/10/2015 .

Where is CHADWELL HOMES LTD located?

toggle

CHADWELL HOMES LTD is registered at Unit 4, First Floor Broadway Chambers, 1 Cranbrook Road, Ilford IG1 4DU.

What does CHADWELL HOMES LTD do?

toggle

CHADWELL HOMES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHADWELL HOMES LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-22 with no updates.