CHALLEN BUILDING & RENOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CHALLEN BUILDING & RENOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05068183

Incorporation date

09/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight PO33 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon13/11/2025
Director's details changed for Nicholas David Challen on 2025-11-13
dot icon13/11/2025
Change of details for Nicholas David Challen as a person with significant control on 2025-11-13
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon07/11/2023
Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to Vision Accounting, Fortis House Cothey Way Ryde Isle of Wight PO33 1QT on 2023-11-07
dot icon07/11/2023
Change of details for Nicholas David Challen as a person with significant control on 2023-11-07
dot icon07/11/2023
Director's details changed for Nicholas David Challen on 2023-11-07
dot icon15/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon24/02/2022
Change of details for Nicholas David Challen as a person with significant control on 2022-02-01
dot icon24/02/2022
Director's details changed for Nicholas David Challen on 2022-02-01
dot icon01/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Director's details changed for Nicholas David Challen on 2019-05-25
dot icon28/05/2019
Change of details for Nicholas David Challen as a person with significant control on 2019-05-25
dot icon28/05/2019
Director's details changed for Nicholas David Challen on 2019-05-24
dot icon28/05/2019
Director's details changed for Nicholas David Challen on 2019-05-24
dot icon17/05/2019
Registered office address changed from 3 Garfield Road Ryde Isle of Wight PO33 2PS to Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ on 2019-05-17
dot icon26/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/02/2019
Registration of charge 050681830001, created on 2019-02-19
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/10/2017
Change of details for Nicholas David Challen as a person with significant control on 2017-10-18
dot icon24/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-09
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-09
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2012
Termination of appointment of Emma Challen as a secretary
dot icon23/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-09
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-09
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 09/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/04/2008
Return made up to 09/03/08; no change of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/03/2007
Return made up to 09/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
Certificate of change of name
dot icon25/05/2006
Return made up to 09/03/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2005
Return made up to 09/03/05; full list of members
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Secretary resigned
dot icon08/04/2004
New secretary appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
Registered office changed on 08/04/04 from: 2 cathedral road cardiff south glam CF11 9LJ
dot icon09/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£99,673.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
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
5
120.14K
-
0.00
-
-
2022
5
171.80K
-
0.00
-
-
2023
6
145.39K
-
0.00
99.67K
-
2023
6
145.39K
-
0.00
99.67K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

145.39K £Descended-15.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARIES LIMITED
Nominee Secretary
09/03/2004 - 09/03/2004
1082
Formation Nominees Limited
Nominee Director
09/03/2004 - 09/03/2004
1045
Mr Nicholas David Challen
Director
09/03/2004 - Present
4
Challen, Emma
Secretary
09/03/2004 - 01/11/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHALLEN BUILDING & RENOVATIONS LIMITED

CHALLEN BUILDING & RENOVATIONS LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight PO33 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLEN BUILDING & RENOVATIONS LIMITED?

toggle

CHALLEN BUILDING & RENOVATIONS LIMITED is currently Active. It was registered on 09/03/2004 .

Where is CHALLEN BUILDING & RENOVATIONS LIMITED located?

toggle

CHALLEN BUILDING & RENOVATIONS LIMITED is registered at Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight PO33 1QT.

What does CHALLEN BUILDING & RENOVATIONS LIMITED do?

toggle

CHALLEN BUILDING & RENOVATIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CHALLEN BUILDING & RENOVATIONS LIMITED have?

toggle

CHALLEN BUILDING & RENOVATIONS LIMITED had 6 employees in 2023.

What is the latest filing for CHALLEN BUILDING & RENOVATIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.