CHESS HOMES LIMITED

Register to unlock more data on OkredoRegister

CHESS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04409861

Incorporation date

05/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2002)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/11/2023
Previous accounting period extended from 2023-02-26 to 2023-02-28
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/06/2022
Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2022-06-24
dot icon06/04/2022
Change of details for Mr Mark Andrew Mcfall as a person with significant control on 2022-04-06
dot icon06/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon26/11/2019
Previous accounting period shortened from 2019-02-27 to 2019-02-26
dot icon19/09/2019
Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 2019-09-19
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon15/02/2019
Satisfaction of charge 2 in full
dot icon15/02/2019
Satisfaction of charge 4 in full
dot icon15/02/2019
Satisfaction of charge 5 in full
dot icon15/02/2019
Satisfaction of charge 3 in full
dot icon15/02/2019
Satisfaction of charge 6 in full
dot icon15/02/2019
Satisfaction of charge 044098610007 in full
dot icon15/02/2019
Satisfaction of charge 044098610008 in full
dot icon14/02/2019
Satisfaction of charge 1 in full
dot icon04/02/2019
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Congress House Lyon Road Harrow HA1 2EN on 2019-02-04
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon09/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon20/03/2017
Registration of charge 044098610008, created on 2017-03-16
dot icon20/03/2017
Registration of charge 044098610007, created on 2017-03-16
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-27
dot icon29/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/06/2013
Director's details changed for Mr Mark Andrew Mcfall on 2013-05-31
dot icon17/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-02-27
dot icon30/11/2012
Previous accounting period shortened from 2012-02-28 to 2012-02-27
dot icon17/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Mark Andrew Mcfall on 2010-04-01
dot icon04/05/2010
Director's details changed for Roy Lopez on 2010-04-01
dot icon04/05/2010
Director's details changed for Mark Andrew Mcfall on 2010-04-01
dot icon29/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/05/2009
Return made up to 05/04/09; full list of members
dot icon20/11/2008
Director and secretary's change of particulars / mark mcfall / 20/11/2008
dot icon20/11/2008
Director and secretary's change of particulars / mark mcfall / 20/11/2008
dot icon30/05/2008
Return made up to 05/04/08; full list of members
dot icon27/05/2008
Total exemption full accounts made up to 2008-02-28
dot icon07/04/2008
Memorandum and Articles of Association
dot icon07/04/2008
Resolutions
dot icon11/02/2008
Secretary's particulars changed;director's particulars changed
dot icon11/02/2008
Secretary's particulars changed;director's particulars changed
dot icon16/10/2007
Total exemption full accounts made up to 2007-02-28
dot icon13/07/2007
Return made up to 05/04/07; full list of members
dot icon13/07/2007
Registered office changed on 13/07/07 from: aston house cornwall avenue finchley london N3 1LF
dot icon14/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon05/06/2006
Return made up to 05/04/06; full list of members
dot icon10/02/2006
Director resigned
dot icon28/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon08/04/2005
Return made up to 05/04/05; full list of members
dot icon07/09/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Total exemption full accounts made up to 2004-02-28
dot icon28/04/2004
Return made up to 05/04/04; full list of members
dot icon12/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon23/01/2004
New director appointed
dot icon22/01/2004
Accounting reference date shortened from 30/04/04 to 28/02/04
dot icon17/01/2004
Particulars of mortgage/charge
dot icon17/01/2004
Particulars of mortgage/charge
dot icon18/09/2003
Ad 22/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/2003
Accounts for a dormant company made up to 2003-04-30
dot icon04/04/2003
Return made up to 05/04/03; full list of members
dot icon10/09/2002
Secretary's particulars changed;director's particulars changed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Secretary resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Registered office changed on 14/05/02 from: 85 south street dorking surrey RH4 2LA
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon05/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+71.73 % *

* during past year

Cash in Bank

£6,500.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.58K
-
0.00
56.41K
-
2022
4
31.75K
-
0.00
3.79K
-
2023
4
2.64K
-
0.00
6.50K
-
2023
4
2.64K
-
0.00
6.50K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.64K £Descended-91.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.50K £Ascended71.73 % *

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
Lopez, Roy
Director
10/04/2002 - Present
5
Mcfall, Mark Andrew
Director
10/04/2002 - Present
4
Twyman, Charles Roger
Director
08/01/2004 - 31/01/2006
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 CHESS HOMES LIMITED

CHESS HOMES LIMITED is an(a) Active company incorporated on 05/04/2002 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESS HOMES LIMITED?

toggle

CHESS HOMES LIMITED is currently Active. It was registered on 05/04/2002 .

Where is CHESS HOMES LIMITED located?

toggle

CHESS HOMES LIMITED is registered at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN.

What does CHESS HOMES LIMITED do?

toggle

CHESS HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHESS HOMES LIMITED have?

toggle

CHESS HOMES LIMITED had 4 employees in 2023.

What is the latest filing for CHESS HOMES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with no updates.