CHI ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHI ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10640192

Incorporation date

27/02/2017

Size

Dormant

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2017)
dot icon23/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon03/04/2025
Registered office address changed from Flat 5 Moore House Armitage Road London SE10 0HE England to 128 City Road London EC1V 2NX on 2025-04-03
dot icon03/04/2025
Change of details for Mr James Chimezie Anyanwu as a person with significant control on 2025-03-25
dot icon03/04/2025
Director's details changed for Mr James Chimezie Anyanwu on 2025-03-25
dot icon03/04/2025
Secretary's details changed for Mr James Anyanwu on 2025-03-25
dot icon28/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon26/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon30/08/2024
Application to strike the company off the register
dot icon30/08/2024
Withdraw the company strike off application
dot icon01/05/2024
Accounts for a dormant company made up to 2023-02-28
dot icon01/05/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/04/2024
Registered office address changed from 15 Pascall House Draco Street London SE17 3HP to Flat 5 Moore House Armitage Road London SE10 0HE on 2024-04-30
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon15/09/2023
Micro company accounts made up to 2022-02-28
dot icon04/09/2023
Micro company accounts made up to 2021-02-28
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon20/07/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon05/05/2022
Notice of ceasing to act as receiver or manager
dot icon05/05/2022
Notice of ceasing to act as receiver or manager
dot icon09/08/2021
Appointment of receiver or manager
dot icon09/08/2021
Appointment of receiver or manager
dot icon13/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon19/05/2020
Micro company accounts made up to 2020-02-28
dot icon13/12/2019
Micro company accounts made up to 2019-02-28
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon06/09/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon17/07/2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 15 Pascall House Draco Street London SE17 3HP on 2019-07-17
dot icon12/07/2018
Registration of charge 106401920002, created on 2018-07-09
dot icon11/07/2018
Registration of charge 106401920001, created on 2018-07-09
dot icon06/07/2018
Micro company accounts made up to 2018-02-28
dot icon27/06/2018
Registered office address changed from PO Box 4385 10640192: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 2018-06-27
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon07/06/2018
Registered office address changed to PO Box 4385, 10640192: Companies House Default Address, Cardiff, CF14 8LH on 2018-06-07
dot icon06/06/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon27/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
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)
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anyanwu, James Chimezie
Director
27/02/2017 - Present
19
Anyanwu, James
Secretary
27/02/2017 - Present
-

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 CHI ESTATES LIMITED

CHI ESTATES LIMITED is an(a) Active company incorporated on 27/02/2017 with the registered office located at 128 City Road, London EC1V 2NX. 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 CHI ESTATES LIMITED?

toggle

CHI ESTATES LIMITED is currently Active. It was registered on 27/02/2017 .

Where is CHI ESTATES LIMITED located?

toggle

CHI ESTATES LIMITED is registered at 128 City Road, London EC1V 2NX.

What does CHI ESTATES LIMITED do?

toggle

CHI ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHI ESTATES LIMITED?

toggle

The latest filing was on 23/10/2025: Accounts for a dormant company made up to 2025-02-28.