CHAUCER HOMES LTD

Register to unlock more data on OkredoRegister

CHAUCER HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03938024

Incorporation date

02/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Long Street, Tetbury, Gloucestershire GL8 8AACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with updates
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon22/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon13/08/2025
Satisfaction of charge 039380240010 in full
dot icon04/08/2025
Satisfaction of charge 039380240008 in full
dot icon04/08/2025
Satisfaction of charge 039380240011 in full
dot icon04/08/2025
Satisfaction of charge 039380240007 in full
dot icon04/04/2025
Micro company accounts made up to 2024-10-31
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon23/01/2024
Micro company accounts made up to 2023-10-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon25/01/2023
Micro company accounts made up to 2022-10-31
dot icon22/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-10-31
dot icon14/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-10-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-10-31
dot icon04/04/2019
Satisfaction of charge 039380240009 in full
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-10-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-10-31
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon30/09/2016
Satisfaction of charge 039380240013 in full
dot icon15/03/2016
Satisfaction of charge 039380240012 in full
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon09/03/2016
Registration of charge 039380240013, created on 2016-02-26
dot icon02/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Registration of charge 039380240012, created on 2015-10-09
dot icon30/06/2015
Registration of charge 039380240007, created on 2015-06-18
dot icon30/06/2015
Registration of charge 039380240008, created on 2015-06-18
dot icon30/06/2015
Registration of charge 039380240009, created on 2015-06-18
dot icon30/06/2015
Registration of charge 039380240010, created on 2015-06-18
dot icon30/06/2015
Registration of charge 039380240011, created on 2015-06-18
dot icon20/06/2015
Satisfaction of charge 1 in full
dot icon20/06/2015
Satisfaction of charge 4 in full
dot icon20/06/2015
Satisfaction of charge 2 in full
dot icon20/06/2015
Satisfaction of charge 5 in full
dot icon20/06/2015
Satisfaction of charge 3 in full
dot icon17/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon08/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon15/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Nicholas Edward Bailey on 2009-10-01
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/03/2009
Return made up to 02/03/09; full list of members
dot icon10/03/2008
Return made up to 02/03/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon29/03/2007
Return made up to 02/03/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/07/2006
Particulars of mortgage/charge
dot icon01/07/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon19/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon09/03/2006
Return made up to 02/03/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/03/2005
Return made up to 02/03/05; full list of members
dot icon14/01/2005
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon14/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon24/07/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon07/06/2004
Ad 19/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon17/05/2004
Certificate of change of name
dot icon02/03/2004
Return made up to 02/03/04; full list of members
dot icon21/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon10/03/2003
Return made up to 02/03/03; full list of members
dot icon09/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/03/2002
Return made up to 02/03/02; full list of members
dot icon22/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/03/2001
Return made up to 02/03/01; full list of members
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
New director appointed
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
Director resigned
dot icon02/03/2000
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
31/10/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
204.20K
-
0.00
-
-
2022
2
386.98K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Nicholas Edward
Director
02/03/2000 - Present
4

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

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 CHAUCER HOMES LTD

CHAUCER HOMES LTD is an(a) Active company incorporated on 02/03/2000 with the registered office located at 1 Long Street, Tetbury, Gloucestershire GL8 8AA. 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 CHAUCER HOMES LTD?

toggle

CHAUCER HOMES LTD is currently Active. It was registered on 02/03/2000 .

Where is CHAUCER HOMES LTD located?

toggle

CHAUCER HOMES LTD is registered at 1 Long Street, Tetbury, Gloucestershire GL8 8AA.

What does CHAUCER HOMES LTD do?

toggle

CHAUCER 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 CHAUCER HOMES LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with updates.