CHEDISTON HOMES LIMITED

Register to unlock more data on OkredoRegister

CHEDISTON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01074731

Incorporation date

02/10/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Howard Close Thorpe Saint Andrew, Norwich, Norfolk NR7 0LECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1974)
dot icon18/02/2026
Director's details changed for Mr Nicholas James Harvey on 2025-12-31
dot icon18/02/2026
Secretary's details changed for Mrs Karen Teresa Reeve on 2025-12-31
dot icon18/02/2026
Change of details for Mr Nicholas James Harvey as a person with significant control on 2025-12-31
dot icon18/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/01/2026
Director's details changed for Mr Nicholas James Harvey on 2025-12-31
dot icon13/01/2026
Director's details changed for Mr Nicholas James Harvey on 2025-12-31
dot icon13/01/2026
Secretary's details changed for Mrs Karen Teresa Reeve on 2025-12-31
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to 24 Howard Close Thorpe Saint Andrew Norwich Norfolk NR7 0LE on 2025-07-07
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/04/2020
Part of the property or undertaking has been released and no longer forms part of charge 010747310063
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/10/2016
Registration of charge 010747310063, created on 2016-10-14
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Registration of charge 010747310062, created on 2016-09-08
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/03/2014
Registered office address changed from 2Nd Floor, 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB on 2014-03-11
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Satisfaction of charge 10 in full
dot icon09/04/2013
Satisfaction of charge 1 in full
dot icon09/04/2013
Satisfaction of charge 43 in full
dot icon09/04/2013
Satisfaction of charge 46 in full
dot icon09/04/2013
Satisfaction of charge 42 in full
dot icon09/04/2013
Satisfaction of charge 40 in full
dot icon09/04/2013
Satisfaction of charge 44 in full
dot icon09/04/2013
Satisfaction of charge 45 in full
dot icon09/04/2013
Satisfaction of charge 47 in full
dot icon09/04/2013
Satisfaction of charge 48 in full
dot icon09/04/2013
Satisfaction of charge 50 in full
dot icon09/04/2013
Satisfaction of charge 60 in full
dot icon09/04/2013
Satisfaction of charge 49 in full
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of Valerie Harvey as a director
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 61
dot icon18/04/2011
Particulars of a mortgage or charge / charge no: 60
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 59
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Valerie Anne Harvey on 2009-10-05
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 58
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 57
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon02/11/2007
Particulars of mortgage/charge
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/10/2007
Particulars of mortgage/charge
dot icon19/06/2007
Registered office changed on 19/06/07 from: 15-16 the traverse bury st. Edmunds suffolk IP33 1BJ
dot icon03/05/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon11/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
New secretary appointed
dot icon17/05/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Return made up to 31/12/05; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon06/01/2006
Secretary's particulars changed;director's particulars changed
dot icon22/11/2005
Particulars of mortgage/charge
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Secretary resigned;director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New secretary appointed
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon20/02/2004
Particulars of mortgage/charge
dot icon21/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon07/05/2003
Particulars of mortgage/charge
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon27/07/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Particulars of mortgage/charge
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon23/06/2001
Particulars of mortgage/charge
dot icon05/05/2001
Particulars of mortgage/charge
dot icon05/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Particulars of mortgage/charge
dot icon24/02/2001
Particulars of mortgage/charge
dot icon24/02/2001
Particulars of mortgage/charge
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon24/11/2000
Particulars of mortgage/charge
dot icon24/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon30/09/2000
Particulars of mortgage/charge
dot icon22/09/2000
Particulars of mortgage/charge
dot icon15/04/2000
Particulars of mortgage/charge
dot icon15/04/2000
Particulars of mortgage/charge
dot icon29/03/2000
New director appointed
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon18/11/1999
Particulars of mortgage/charge
dot icon30/09/1999
Full group accounts made up to 1998-12-31
dot icon06/08/1999
Particulars of mortgage/charge
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon30/09/1998
Full group accounts made up to 1997-12-31
dot icon10/09/1998
Particulars of mortgage/charge
dot icon10/09/1998
Particulars of mortgage/charge
dot icon04/03/1998
Particulars of mortgage/charge
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon05/11/1997
Particulars of mortgage/charge
dot icon21/10/1997
Full group accounts made up to 1996-12-31
dot icon20/06/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon11/12/1996
Particulars of mortgage/charge
dot icon07/10/1996
Full group accounts made up to 1995-12-31
dot icon02/03/1996
Particulars of mortgage/charge
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon06/10/1995
Group accounts for a small company made up to 1994-12-31
dot icon16/06/1995
Particulars of mortgage/charge
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Particulars of mortgage/charge
dot icon25/10/1994
Full group accounts made up to 1993-12-31
dot icon21/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Particulars of mortgage/charge
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon04/10/1993
Ad 01/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon22/09/1993
Particulars of mortgage/charge
dot icon07/09/1993
Auditor's resignation
dot icon18/08/1993
Particulars of mortgage/charge
dot icon15/07/1993
Registered office changed on 15/07/93 from: 16 angel hill bury st edmunds suffolk IP33 1UZ
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon20/11/1992
Full group accounts made up to 1991-12-31
dot icon01/09/1992
Particulars of mortgage/charge
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon05/11/1991
Full group accounts made up to 1990-12-31
dot icon17/07/1991
Full group accounts made up to 1989-12-31
dot icon03/07/1991
Particulars of mortgage/charge
dot icon16/05/1991
Return made up to 31/12/90; no change of members
dot icon15/02/1990
Full group accounts made up to 1988-12-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon18/05/1989
Certificate of change of name
dot icon17/11/1988
Full accounts made up to 1987-12-31
dot icon17/11/1988
Return made up to 04/10/88; full list of members
dot icon29/07/1988
Resolutions
dot icon25/03/1988
Director resigned
dot icon31/10/1987
Return made up to 04/09/87; full list of members
dot icon31/10/1987
Full accounts made up to 1986-12-31
dot icon03/12/1986
Full accounts made up to 1985-12-31
dot icon03/12/1986
Return made up to 10/11/86; full list of members
dot icon18/02/1974
Particulars of mortgage/charge
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.06M
-
0.00
105.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Nicholas James
Director
25/03/2000 - Present
17
Harvey, Valerie Anne
Director
07/06/2004 - 20/08/2012
-
Reeve, Karen Teresa
Secretary
01/08/2006 - Present
2
Harvey, Nicholas James
Secretary
07/06/2004 - 01/08/2006
-

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

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 CHEDISTON HOMES LIMITED

CHEDISTON HOMES LIMITED is an(a) Active company incorporated on 02/10/1972 with the registered office located at 24 Howard Close Thorpe Saint Andrew, Norwich, Norfolk NR7 0LE. There are currently 2 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 CHEDISTON HOMES LIMITED?

toggle

CHEDISTON HOMES LIMITED is currently Active. It was registered on 02/10/1972 .

Where is CHEDISTON HOMES LIMITED located?

toggle

CHEDISTON HOMES LIMITED is registered at 24 Howard Close Thorpe Saint Andrew, Norwich, Norfolk NR7 0LE.

What does CHEDISTON HOMES LIMITED do?

toggle

CHEDISTON HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHEDISTON HOMES LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Nicholas James Harvey on 2025-12-31.