CHEX HOMES LIMITED

Register to unlock more data on OkredoRegister

CHEX HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06208301

Incorporation date

11/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Islington House, Lisvane Road, Lisvane, Cardiff CF14 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon30/04/2026
Micro company accounts made up to 2025-04-30
dot icon03/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-04-30
dot icon04/11/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-04-30
dot icon09/09/2022
Registration of charge 062083010010, created on 2022-08-30
dot icon07/09/2022
Registration of charge 062083010009, created on 2022-08-30
dot icon02/09/2022
Registration of charge 062083010008, created on 2022-08-30
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon16/08/2019
Registered office address changed from 27 Branksome House, Westgate Street, Cardiff, Cf10 Westgate Street Cardiff CF10 1DF Wales to Islington House Lisvane Road Lisvane Cardiff CF14 0SG on 2019-08-16
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon05/11/2018
Director's details changed for Lee Marshall on 2018-11-01
dot icon05/11/2018
Change of details for Mr Lee Marshall as a person with significant control on 2018-11-01
dot icon07/03/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon05/03/2018
Registered office address changed from 53 Nicholson Webb Close Danescourt Cardiff CF5 2RL to 27 Branksome House, Westgate Street, Cardiff, Cf10 Westgate Street Cardiff CF10 1DF on 2018-03-05
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/10/2014
Registration of charge 062083010007, created on 2014-10-20
dot icon23/06/2014
Registration of charge 062083010006
dot icon16/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon27/04/2010
Secretary's details changed for Dawn Marshall on 2010-04-09
dot icon27/04/2010
Director's details changed for Lee Marshall on 2010-04-09
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon13/10/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2009
Compulsory strike-off action has been discontinued
dot icon02/06/2009
Return made up to 11/04/09; no change of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from 26 wroughton place fairwater cardiff CF5 4AB
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon03/10/2008
Return made up to 11/04/08; full list of members
dot icon05/02/2008
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
dot icon11/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
168.55K
-
0.00
-
-
2022
1
168.35K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Lee
Director
11/04/2007 - Present
2

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+
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 CHEX HOMES LIMITED

CHEX HOMES LIMITED is an(a) Active company incorporated on 11/04/2007 with the registered office located at Islington House, Lisvane Road, Lisvane, Cardiff CF14 0SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEX HOMES LIMITED?

toggle

CHEX HOMES LIMITED is currently Active. It was registered on 11/04/2007 .

Where is CHEX HOMES LIMITED located?

toggle

CHEX HOMES LIMITED is registered at Islington House, Lisvane Road, Lisvane, Cardiff CF14 0SG.

What does CHEX HOMES LIMITED do?

toggle

CHEX HOMES 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 CHEX HOMES LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-04-30.