CHAIN RESIDENTIAL LTD

Register to unlock more data on OkredoRegister

CHAIN RESIDENTIAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07169195

Incorporation date

25/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited Resolution House, 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2010)
dot icon22/12/2025
Liquidators' statement of receipts and payments to 2025-10-16
dot icon10/09/2025
Appointment of a voluntary liquidator
dot icon10/09/2025
Removal of liquidator by court order
dot icon23/07/2025
Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to C/O Quantuma Advisory Limited Resolution House 12 Mill Hill Leeds LS1 5DQ on 2025-07-23
dot icon18/12/2024
Liquidators' statement of receipts and payments to 2024-10-16
dot icon14/12/2023
Liquidators' statement of receipts and payments to 2023-10-16
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Appointment of a voluntary liquidator
dot icon25/10/2022
Statement of affairs
dot icon25/10/2022
Registered office address changed from 103 st Paul's Road Islington London N1 2NA to 14 Derby Road Stapleford Nottingham NG9 7AA on 2022-10-25
dot icon09/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon19/03/2022
Compulsory strike-off action has been discontinued
dot icon18/03/2022
Confirmation statement made on 2021-10-23 with no updates
dot icon02/03/2022
Compulsory strike-off action has been suspended
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon18/05/2021
Termination of appointment of Farzaneh Furneaux as a director on 2021-05-14
dot icon18/05/2021
Appointment of Mr Gholam Reza Sajjadi as a director on 2021-05-14
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with updates
dot icon22/10/2020
Notification of Farzaneh Furneaux as a person with significant control on 2020-10-20
dot icon21/10/2020
Cessation of Somayeh Sajjadi as a person with significant control on 2020-10-16
dot icon14/10/2020
Director's details changed for Miss Somayeh Sajjadi on 2020-03-01
dot icon09/06/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon17/03/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon05/04/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon26/03/2019
First Gazette notice for compulsory strike-off
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Termination of appointment of Simon James Rodney Furneaux as a director on 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon25/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
23/10/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
dot iconNext due on
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sajjadi, Gholam Reza
Director
14/05/2021 - Present
6
Ms Farzaneh Furneaux
Director
25/02/2010 - 14/05/2021
3
Furneaux, Simon James Rodney
Director
25/02/2010 - 31/03/2015
3

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHAIN RESIDENTIAL LTD

CHAIN RESIDENTIAL LTD is an(a) Liquidation company incorporated on 25/02/2010 with the registered office located at C/O Quantuma Advisory Limited Resolution House, 12 Mill Hill, Leeds LS1 5DQ. 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 CHAIN RESIDENTIAL LTD?

toggle

CHAIN RESIDENTIAL LTD is currently Liquidation. It was registered on 25/02/2010 .

Where is CHAIN RESIDENTIAL LTD located?

toggle

CHAIN RESIDENTIAL LTD is registered at C/O Quantuma Advisory Limited Resolution House, 12 Mill Hill, Leeds LS1 5DQ.

What does CHAIN RESIDENTIAL LTD do?

toggle

CHAIN RESIDENTIAL LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHAIN RESIDENTIAL LTD?

toggle

The latest filing was on 22/12/2025: Liquidators' statement of receipts and payments to 2025-10-16.