CHAXHILL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHAXHILL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05310901

Incorporation date

10/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

River House Upper Rodley Road, Bollow, Westbury-On-Severn, Gloucestershire GL14 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon25/03/2026
Change of details for Mr Kay Diana Correia as a person with significant control on 2026-03-25
dot icon24/03/2026
Notification of Kay Diana Correia as a person with significant control on 2026-03-24
dot icon24/03/2026
Cessation of Kay Diana Correia as a person with significant control on 2026-03-24
dot icon12/03/2026
Change of details for Mrs Kay Correia as a person with significant control on 2026-03-12
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon30/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon06/01/2025
Micro company accounts made up to 2024-04-30
dot icon30/07/2024
Director's details changed for Mr James William Correia on 2024-07-28
dot icon30/07/2024
Secretary's details changed for Mr Rodney Wayne Correia on 2024-07-28
dot icon30/07/2024
Director's details changed for Ms Gemma Correia on 2024-07-28
dot icon30/07/2024
Director's details changed for Mr Kay Diana Correia on 2024-07-28
dot icon30/07/2024
Director's details changed for Mr Rodney Wayne Correia on 2024-07-28
dot icon30/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon26/07/2024
Registered office address changed from Chaxhill Barn, Chaxhill Westbury-on-Severn Gloucestershire GL14 1QP to River House Upper Rodley Road Bollow Westbury-on-Severn Gloucestershire GL14 1QZ on 2024-07-26
dot icon26/07/2024
Change of details for Mrs Kay Correia as a person with significant control on 2024-07-26
dot icon26/07/2024
Change of details for Mr Rodney Wayne Correia as a person with significant control on 2024-07-26
dot icon24/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon20/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon14/01/2021
Micro company accounts made up to 2020-04-30
dot icon08/10/2020
Confirmation statement made on 2020-07-15 with updates
dot icon07/10/2020
Change of details for Mr Rodney Wayne Correia as a person with significant control on 2020-07-15
dot icon07/10/2020
Change of details for Mrs Kay Correia as a person with significant control on 2020-07-15
dot icon01/10/2020
Memorandum and Articles of Association
dot icon01/10/2020
Resolutions
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon01/10/2020
Change of share class name or designation
dot icon01/10/2020
Particulars of variation of rights attached to shares
dot icon16/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/12/2015
Annual return made up to 2015-12-10
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon23/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/04/2011
Amended accounts made up to 2010-04-30
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon14/01/2010
Director's details changed for Kay Diana Correia on 2010-01-14
dot icon14/01/2010
Director's details changed for James Correia on 2010-01-14
dot icon14/01/2010
Director's details changed for Rodney Wayne Correia on 2010-01-14
dot icon14/01/2010
Director's details changed for Gemma Correia on 2010-01-14
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/02/2009
Return made up to 10/12/08; full list of members
dot icon28/01/2009
Director appointed gemma correia
dot icon28/01/2009
Director appointed james correia
dot icon12/01/2009
Ad 04/11/08\gbp si 8@1=8\gbp ic 2/10\
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2008
Director appointed rodney wayne correia
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/12/2007
Return made up to 10/12/07; full list of members
dot icon25/10/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon30/01/2007
Return made up to 10/12/06; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 10/12/05; full list of members
dot icon16/08/2005
Particulars of mortgage/charge
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
New director appointed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon10/12/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
46.48K
-
0.00
-
-
2022
4
2.57K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Correia, Rodney Wayne
Director
18/02/2008 - Present
14
Gemma Correia
Director
04/11/2008 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/12/2004 - 10/12/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/12/2004 - 10/12/2004
43699
Mr Kay Diana Correia
Director
10/12/2004 - Present
3

Persons with Significant Control

4
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 CHAXHILL DEVELOPMENTS LIMITED

CHAXHILL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 10/12/2004 with the registered office located at River House Upper Rodley Road, Bollow, Westbury-On-Severn, Gloucestershire GL14 1QZ. There are currently 5 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 CHAXHILL DEVELOPMENTS LIMITED?

toggle

CHAXHILL DEVELOPMENTS LIMITED is currently Active. It was registered on 10/12/2004 .

Where is CHAXHILL DEVELOPMENTS LIMITED located?

toggle

CHAXHILL DEVELOPMENTS LIMITED is registered at River House Upper Rodley Road, Bollow, Westbury-On-Severn, Gloucestershire GL14 1QZ.

What does CHAXHILL DEVELOPMENTS LIMITED do?

toggle

CHAXHILL DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAXHILL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/03/2026: Change of details for Mr Kay Diana Correia as a person with significant control on 2026-03-25.