CHER VARYA HOUSING LIMITED

Register to unlock more data on OkredoRegister

CHER VARYA HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290542

Incorporation date

11/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Riverside House, Heron Way, Truro, Cornwall TR1 1XNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1996)
dot icon15/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Registration of charge 032905420023, created on 2024-09-10
dot icon12/09/2024
Registration of charge 032905420024, created on 2024-09-10
dot icon12/09/2024
Registration of charge 032905420025, created on 2024-09-10
dot icon12/09/2024
Registration of charge 032905420026, created on 2024-09-10
dot icon12/09/2024
Registration of charge 032905420027, created on 2024-09-10
dot icon05/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Change of details for Mrs Lesley Sharon Ibbotson as a person with significant control on 2023-09-26
dot icon26/09/2023
Secretary's details changed for Mrs Lesley Sharon Ibbotson on 2023-09-26
dot icon26/09/2023
Change of details for Mr Leigh Raymond Ibbotson as a person with significant control on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Leigh Raymond Ibbotson on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Leigh Raymond Ibbotson on 2023-09-26
dot icon26/09/2023
Director's details changed for Mrs Lesley Sharon Ibbotson on 2023-09-26
dot icon12/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Registration of charge 032905420020, created on 2022-10-31
dot icon01/11/2022
Registration of charge 032905420021, created on 2022-10-31
dot icon01/11/2022
Registration of charge 032905420022, created on 2022-10-31
dot icon05/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-11 with updates
dot icon10/12/2020
Notification of Lesley Sharon Ibbotson as a person with significant control on 2020-12-10
dot icon10/12/2020
Notification of Leigh Raymond Ibbotson as a person with significant control on 2020-12-10
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Registration of charge 032905420019, created on 2020-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-11 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Director's details changed for Mrs Lesley Sharon Ibbotson on 2019-11-29
dot icon26/11/2019
Secretary's details changed for Mrs Lesley Sharon Ibbotson on 2019-11-26
dot icon26/11/2019
Director's details changed for Mr Leigh Raymond Ibbotson on 2019-11-26
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon14/12/2016
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to 5 Riverside House Heron Way Truro Cornwall TR1 1XN on 2016-12-14
dot icon17/09/2016
Registration of charge 032905420018, created on 2016-09-14
dot icon30/06/2016
Satisfaction of charge 9 in full
dot icon30/06/2016
Satisfaction of charge 7 in full
dot icon30/06/2016
Satisfaction of charge 8 in full
dot icon29/06/2016
Registration of charge 032905420011, created on 2016-06-29
dot icon29/06/2016
Registration of charge 032905420013, created on 2016-06-29
dot icon29/06/2016
Registration of charge 032905420012, created on 2016-06-29
dot icon29/06/2016
Registration of charge 032905420014, created on 2016-06-29
dot icon29/06/2016
Registration of charge 032905420015, created on 2016-06-29
dot icon29/06/2016
Registration of charge 032905420016, created on 2016-06-29
dot icon29/06/2016
Registration of charge 032905420017, created on 2016-06-29
dot icon29/06/2016
Registration of charge 032905420010, created on 2016-06-29
dot icon18/02/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/10/2015
Certificate of change of name
dot icon29/10/2015
Change of name notice
dot icon15/10/2015
Purchase of own shares.
dot icon05/10/2015
Termination of appointment of Teresa Marie Venning as a director on 2015-09-16
dot icon05/10/2015
Termination of appointment of James Edward Gary Venning as a director on 2015-09-16
dot icon24/02/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon12/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon18/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon22/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon13/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon26/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon22/12/2009
Director's details changed for Teresa Marie Venning on 2009-12-18
dot icon22/12/2009
Director's details changed for Lesley Sharon Ibbotson on 2009-12-18
dot icon22/12/2009
Director's details changed for James Edward Gary Venning on 2009-12-18
dot icon27/01/2009
Return made up to 11/12/08; full list of members
dot icon09/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon31/01/2008
Return made up to 11/12/07; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/06/2007
Particulars of mortgage/charge
dot icon21/04/2007
Particulars of mortgage/charge
dot icon29/01/2007
Secretary's particulars changed;director's particulars changed
dot icon29/01/2007
Secretary's particulars changed;director's particulars changed
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/01/2007
Return made up to 11/12/06; full list of members
dot icon25/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon06/10/2006
Total exemption full accounts made up to 2006-05-31
dot icon31/01/2006
Return made up to 11/12/05; full list of members
dot icon29/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon31/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon13/01/2005
Return made up to 11/12/04; no change of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon09/01/2004
Return made up to 11/12/03; no change of members
dot icon05/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon31/12/2002
Return made up to 11/12/02; full list of members
dot icon10/05/2002
Resolutions
dot icon25/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/01/2002
Return made up to 11/12/01; full list of members
dot icon26/03/2001
Full accounts made up to 2000-05-31
dot icon20/02/2001
Return made up to 11/12/00; full list of members
dot icon01/06/2000
Declaration of satisfaction of mortgage/charge
dot icon28/03/2000
Full accounts made up to 1999-05-31
dot icon09/03/2000
Registered office changed on 09/03/00 from: 66 lemon street truro cornwall TR1 2PN
dot icon08/03/2000
Particulars of mortgage/charge
dot icon04/01/2000
Return made up to 11/12/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-05-31
dot icon18/12/1998
Return made up to 11/12/98; no change of members
dot icon12/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Particulars of mortgage/charge
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon25/01/1998
Return made up to 11/12/97; full list of members
dot icon07/05/1997
Registered office changed on 07/05/97 from: 45 lemon street truro cornwall TR1 2NS
dot icon20/02/1997
Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/1997
Accounting reference date shortened from 31/12/97 to 31/05/97
dot icon17/12/1996
Secretary resigned
dot icon11/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
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
2
1.30M
-
0.00
5.14K
-
2022
2
1.53M
-
0.00
-
-
2023
2
1.55M
-
0.00
-
-
2023
2
1.55M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.55M £Ascended1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibbotson, Leigh Raymond
Director
11/12/1996 - Present
19
Ibbotson, Lesley Sharon
Director
11/12/1996 - Present
12
Ibbotson, Lesley Sharon
Secretary
11/12/1996 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHER VARYA HOUSING LIMITED

CHER VARYA HOUSING LIMITED is an(a) Active company incorporated on 11/12/1996 with the registered office located at 5 Riverside House, Heron Way, Truro, Cornwall TR1 1XN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHER VARYA HOUSING LIMITED?

toggle

CHER VARYA HOUSING LIMITED is currently Active. It was registered on 11/12/1996 .

Where is CHER VARYA HOUSING LIMITED located?

toggle

CHER VARYA HOUSING LIMITED is registered at 5 Riverside House, Heron Way, Truro, Cornwall TR1 1XN.

What does CHER VARYA HOUSING LIMITED do?

toggle

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

How many employees does CHER VARYA HOUSING LIMITED have?

toggle

CHER VARYA HOUSING LIMITED had 2 employees in 2023.

What is the latest filing for CHER VARYA HOUSING LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-11 with no updates.