CHICHESTER HOMES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER HOMES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08261566

Incorporation date

22/10/2012

Size

Full

Contacts

Registered address

Registered address

3 Brannam Crescent, Roundswell Business Park, Barnstaple EX31 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2012)
dot icon16/03/2026
Satisfaction of charge 082615660014 in full
dot icon18/11/2025
Registration of charge 082615660016, created on 2025-11-11
dot icon28/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon05/06/2025
Full accounts made up to 2024-09-30
dot icon25/03/2025
Cessation of Priscilla Jane Harrison as a person with significant control on 2025-03-21
dot icon25/03/2025
Notification of a person with significant control statement
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon17/06/2024
Registration of charge 082615660015, created on 2024-06-14
dot icon29/05/2024
Satisfaction of charge 082615660011 in full
dot icon29/05/2024
Satisfaction of charge 082615660010 in full
dot icon29/05/2024
Satisfaction of charge 082615660009 in full
dot icon25/04/2024
Satisfaction of charge 082615660012 in full
dot icon18/04/2024
Full accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon31/07/2023
Registration of charge 082615660014, created on 2023-07-28
dot icon26/06/2023
Full accounts made up to 2022-09-30
dot icon12/06/2023
Registration of charge 082615660013, created on 2023-06-12
dot icon25/05/2023
Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL United Kingdom to 3 Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on 2023-05-25
dot icon22/05/2023
Secretary's details changed for Jacqueline Tracy Haynes on 2023-03-01
dot icon22/05/2023
Director's details changed for Priscilla Jane Harrison on 2023-03-01
dot icon22/05/2023
Director's details changed for Peter How on 2023-03-01
dot icon22/05/2023
Director's details changed for John William Sharman on 2023-03-01
dot icon22/05/2023
Director's details changed for John William Sharman on 2023-03-01
dot icon22/05/2023
Director's details changed for Ms Louise Michelle Sharman on 2023-03-01
dot icon23/02/2023
Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 2023-02-23
dot icon23/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon11/08/2022
Director's details changed for Mrs Brenda Sharman on 2022-08-10
dot icon11/08/2022
Director's details changed for John William Sharman on 2022-08-10
dot icon28/06/2022
Full accounts made up to 2021-09-30
dot icon28/06/2022
Registration of charge 082615660012, created on 2022-06-22
dot icon26/02/2022
Satisfaction of charge 082615660008 in full
dot icon27/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon06/07/2021
Full accounts made up to 2020-09-30
dot icon13/05/2021
Part of the property or undertaking has been released and no longer forms part of charge 082615660008
dot icon07/05/2021
Director's details changed for Ms Louise Michelle Sharman on 2021-05-05
dot icon26/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon11/08/2020
Full accounts made up to 2019-09-30
dot icon06/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon29/07/2019
Registration of charge 082615660011, created on 2019-07-26
dot icon10/07/2019
Satisfaction of charge 082615660007 in full
dot icon16/05/2019
Accounts for a small company made up to 2018-09-30
dot icon22/04/2019
Registration of charge 082615660010, created on 2019-04-11
dot icon12/04/2019
Registration of charge 082615660009, created on 2019-04-11
dot icon08/04/2019
Registration of charge 082615660008, created on 2019-04-04
dot icon22/01/2019
Satisfaction of charge 082615660005 in full
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon26/06/2018
Accounts for a small company made up to 2017-09-30
dot icon09/04/2018
Director's details changed for Ms Louise Michelle Parkinson on 2018-04-06
dot icon02/02/2018
Director's details changed for Ms Louise Michelle Parkinson on 2017-11-30
dot icon27/11/2017
Registration of charge 082615660007, created on 2017-11-14
dot icon06/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon03/08/2017
Registration of charge 082615660006, created on 2017-08-03
dot icon06/07/2017
Satisfaction of charge 082615660001 in full
dot icon06/07/2017
Satisfaction of charge 082615660003 in full
dot icon06/07/2017
Satisfaction of charge 082615660004 in full
dot icon28/06/2017
Accounts for a small company made up to 2016-09-30
dot icon22/05/2017
Registration of charge 082615660005, created on 2017-05-19
dot icon25/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon07/06/2016
Accounts for a small company made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon10/10/2015
Registration of charge 082615660004, created on 2015-09-30
dot icon22/06/2015
Accounts for a small company made up to 2014-09-30
dot icon27/01/2015
Registration of charge 082615660003, created on 2015-01-15
dot icon07/01/2015
Previous accounting period extended from 2014-04-30 to 2014-09-30
dot icon04/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon05/08/2014
Registration of charge 082615660002, created on 2014-07-30
dot icon04/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon04/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon04/11/2013
Previous accounting period shortened from 2013-10-31 to 2013-04-30
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon16/05/2013
Appointment of Jacqueline Tracy Haynes as a secretary
dot icon16/05/2013
Appointment of Peter How as a director
dot icon16/05/2013
Appointment of Mrs Louise Michelle Parkinson as a director
dot icon16/05/2013
Appointment of Priscilla Jane Harrison as a director
dot icon16/05/2013
Appointment of Mrs Brenda Sharman as a director
dot icon09/05/2013
Particulars of variation of rights attached to shares
dot icon09/05/2013
Resolutions
dot icon08/05/2013
Registration of charge 082615660001
dot icon22/10/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
10.53M
-
16.72M
3.46M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharman, Brenda
Director
16/05/2013 - Present
1
Peter How
Director
16/05/2013 - Present
28
Harrison, Priscilla Jane
Director
16/05/2013 - Present
3
Sharman, Louise Michelle
Director
16/05/2013 - Present
26
Sharman, John William
Director
22/10/2012 - Present
2

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+
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 CHICHESTER HOMES DEVELOPMENTS LIMITED

CHICHESTER HOMES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/10/2012 with the registered office located at 3 Brannam Crescent, Roundswell Business Park, Barnstaple EX31 3TD. There are currently 6 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 CHICHESTER HOMES DEVELOPMENTS LIMITED?

toggle

CHICHESTER HOMES DEVELOPMENTS LIMITED is currently Active. It was registered on 22/10/2012 .

Where is CHICHESTER HOMES DEVELOPMENTS LIMITED located?

toggle

CHICHESTER HOMES DEVELOPMENTS LIMITED is registered at 3 Brannam Crescent, Roundswell Business Park, Barnstaple EX31 3TD.

What does CHICHESTER HOMES DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CHICHESTER HOMES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/03/2026: Satisfaction of charge 082615660014 in full.