CHC FLATS LIMITED

Register to unlock more data on OkredoRegister

CHC FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717361

Incorporation date

22/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SBA BUREAU SERVICES LIMITED, 10 Cheshire Road, Thame, Oxfordshire OX9 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1992)
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon22/05/2019
Cessation of David John White as a person with significant control on 2018-06-29
dot icon22/05/2019
Termination of appointment of David John White as a director on 2018-06-26
dot icon07/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2018
Cessation of Stephen Anthony Clarke as a person with significant control on 2018-06-29
dot icon09/07/2018
Termination of appointment of Stephen Anthony Clarke as a director on 2018-06-29
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon22/05/2018
Notification of Tracy Catherine Clarke as a person with significant control on 2018-05-08
dot icon08/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Appointment of Mrs Tracy Catherine Clarke as a director on 2018-05-02
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon04/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Termination of appointment of Bernard Tipping as a director on 2015-12-15
dot icon01/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon12/05/2015
Appointment of Mr David John White as a director on 2015-05-12
dot icon27/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon20/06/2014
Appointment of Mr Bernard Tipping as a director
dot icon04/06/2014
Appointment of Ms Nicola Kent as a director
dot icon04/06/2014
Termination of appointment of Rachel Stafford as a director
dot icon04/06/2014
Termination of appointment of Ena Campbell as a director
dot icon14/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon30/05/2013
Registered office address changed from 10 Cheshire Road Thame Oxon OX9 3LQ on 2013-05-30
dot icon10/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Termination of appointment of Moira Burnside as a director
dot icon16/07/2012
Termination of appointment of Mark Syrett as a director
dot icon30/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Director's details changed for Mr Mark Gavin Surett on 2010-06-18
dot icon04/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon04/06/2010
Director's details changed for Ena Smith Campbell on 2010-05-22
dot icon04/06/2010
Director's details changed for Elizabeth Ann Doyle on 2010-05-22
dot icon04/06/2010
Director's details changed for Mrs Moira Campbell Burnside on 2010-05-22
dot icon18/11/2009
Appointment of Mr Stephen Anthony Clarke as a director
dot icon18/11/2009
Appointment of Mrs Rachel Louise Stafford as a director
dot icon18/11/2009
Appointment of Mr Mark Gavin Surett as a director
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 22/05/09; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 22/05/08; full list of members
dot icon03/03/2008
Appointment terminated secretary richardsons financial group LIMITED
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Registered office changed on 21/12/07 from: fendom dawson solicitors 6 easton street high wycombe buckinghamshire HP11 1NJ
dot icon08/08/2007
Return made up to 22/05/07; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/04/2007
Registered office changed on 27/04/07 from: 30 upper high street thame oxfordshire OX9 3EZ
dot icon29/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 22/05/06; change of members
dot icon21/04/2006
Director's particulars changed
dot icon10/07/2005
Return made up to 22/05/05; change of members
dot icon17/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2004
Return made up to 22/05/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/07/2003
Return made up to 22/05/03; change of members
dot icon02/07/2003
New secretary appointed
dot icon13/06/2003
Secretary resigned
dot icon04/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/06/2002
Return made up to 22/05/02; no change of members
dot icon02/02/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon24/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 22/05/01; full list of members
dot icon20/06/2001
Director resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon31/05/2000
Return made up to 22/05/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon08/06/1999
Return made up to 22/05/99; change of members
dot icon10/02/1999
Full accounts made up to 1998-03-31
dot icon04/08/1998
Return made up to 22/05/98; change of members
dot icon04/08/1998
New secretary appointed
dot icon07/04/1998
Secretary resigned
dot icon01/02/1998
Full accounts made up to 1997-05-31
dot icon04/09/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon02/07/1997
Return made up to 22/05/97; full list of members
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon21/03/1997
Director resigned
dot icon07/06/1996
Return made up to 22/05/96; no change of members
dot icon01/04/1996
Full accounts made up to 1995-05-31
dot icon07/08/1995
Return made up to 22/05/95; full list of members
dot icon18/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1995
Registered office changed on 13/04/95 from: 20 eversley road bexhill-on-sea east sussex TN40 1HE
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon22/07/1994
Return made up to 22/05/94; change of members
dot icon24/03/1994
Director resigned;new director appointed
dot icon24/03/1994
Full accounts made up to 1993-05-31
dot icon03/08/1993
Return made up to 22/05/93; full list of members
dot icon28/05/1993
New director appointed
dot icon01/04/1993
Director resigned
dot icon16/07/1992
Ad 07/06/92--------- £ si 14@50=700 £ ic 100/800
dot icon16/07/1992
Accounting reference date notified as 31/05
dot icon01/06/1992
Secretary resigned
dot icon22/05/1992
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon-13.20 % *

* during past year

Cash in Bank

£8,346.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
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)
2022
0
13.12K
-
0.00
11.06K
-
2023
0
13.27K
-
0.00
9.62K
-
2024
0
10.25K
-
0.00
8.35K
-
2024
0
10.25K
-
0.00
8.35K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

10.25K £Descended-22.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.35K £Descended-13.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Nicola
Director
08/04/2014 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/05/1992 - 22/05/1992
99600
White, David John
Director
12/05/2015 - 26/06/2018
-
Doyle, Elizabeth Ann
Director
14/03/1993 - Present
1
Clarke, Tracy Catherine
Director
02/05/2018 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHC FLATS LIMITED

CHC FLATS LIMITED is an(a) Active company incorporated on 22/05/1992 with the registered office located at C/O SBA BUREAU SERVICES LIMITED, 10 Cheshire Road, Thame, Oxfordshire OX9 3LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHC FLATS LIMITED?

toggle

CHC FLATS LIMITED is currently Active. It was registered on 22/05/1992 .

Where is CHC FLATS LIMITED located?

toggle

CHC FLATS LIMITED is registered at C/O SBA BUREAU SERVICES LIMITED, 10 Cheshire Road, Thame, Oxfordshire OX9 3LQ.

What does CHC FLATS LIMITED do?

toggle

CHC FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHC FLATS LIMITED?

toggle

The latest filing was on 27/05/2025: Confirmation statement made on 2025-05-22 with no updates.