CHICKEN VILLAS LIMITED

Register to unlock more data on OkredoRegister

CHICKEN VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01687224

Incorporation date

16/12/1982

Size

Audited abridged

Contacts

Registered address

Registered address

Qfm House, 10 Brightside Lane, Sheffield S9 3YECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1982)
dot icon16/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/01/2026
Notification of Tanaan Holdings Limited as a person with significant control on 2026-01-15
dot icon15/01/2026
Cessation of Mulcroft Limited as a person with significant control on 2026-01-15
dot icon21/07/2025
Audited abridged accounts made up to 2024-12-29
dot icon02/05/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon07/02/2025
Satisfaction of charge 016872240043 in full
dot icon07/02/2025
Satisfaction of charge 016872240047 in full
dot icon03/02/2025
Appointment of Dr Kishan Bharat Patel as a director on 2025-02-03
dot icon03/02/2025
Appointment of Mr Arjun Bharat Patel as a director on 2025-02-01
dot icon22/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/09/2024
Audited abridged accounts made up to 2023-09-30
dot icon02/09/2024
Satisfaction of charge 016872240041 in full
dot icon19/02/2024
Registration of charge 016872240048, created on 2024-02-15
dot icon16/02/2024
Registration of charge 016872240047, created on 2024-02-15
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/06/2023
Audited abridged accounts made up to 2022-09-30
dot icon19/05/2023
Registration of charge 016872240046, created on 2023-05-17
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon25/05/2022
Audited abridged accounts made up to 2021-09-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Part of the property or undertaking has been released from charge 016872240040
dot icon28/09/2021
Part of the property or undertaking has been released from charge 016872240023
dot icon20/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon10/09/2020
Audited abridged accounts made up to 2019-09-30
dot icon02/06/2020
Satisfaction of charge 016872240032 in full
dot icon11/03/2020
Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Qfm House 10 Brightside Lane Sheffield S9 3YE on 2020-03-11
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/04/2019
Registration of charge 016872240029, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240033, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240032, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240034, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240030, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240035, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240037, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240038, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240036, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240039, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240042, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240031, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240043, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240040, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240041, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240045, created on 2019-04-11
dot icon17/04/2019
Registration of charge 016872240044, created on 2019-04-11
dot icon16/04/2019
Audited abridged accounts made up to 2018-09-30
dot icon28/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/12/2018
Satisfaction of charge 016872240022 in full
dot icon16/03/2018
Audited abridged accounts made up to 2017-09-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/03/2017
Audited abridged accounts made up to 2016-09-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/04/2016
Accounts for a small company made up to 2015-09-30
dot icon29/02/2016
Satisfaction of charge 15 in full
dot icon29/02/2016
Satisfaction of charge 18 in full
dot icon29/02/2016
Satisfaction of charge 016872240021 in full
dot icon29/02/2016
Satisfaction of charge 17 in full
dot icon29/02/2016
Satisfaction of charge 20 in full
dot icon29/02/2016
Satisfaction of charge 19 in full
dot icon29/02/2016
Satisfaction of charge 6 in full
dot icon29/02/2016
Satisfaction of charge 7 in full
dot icon29/02/2016
Satisfaction of charge 8 in full
dot icon29/02/2016
Satisfaction of charge 9 in full
dot icon29/02/2016
Satisfaction of charge 10 in full
dot icon29/02/2016
Satisfaction of charge 11 in full
dot icon29/02/2016
Satisfaction of charge 12 in full
dot icon29/02/2016
Satisfaction of charge 13 in full
dot icon29/02/2016
Satisfaction of charge 14 in full
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/09/2015
Resolutions
dot icon08/09/2015
Registration of charge 016872240025, created on 2015-09-02
dot icon08/09/2015
Registration of charge 016872240024, created on 2015-09-02
dot icon08/09/2015
Registration of charge 016872240023, created on 2015-09-02
dot icon08/09/2015
Registration of charge 016872240028, created on 2015-09-02
dot icon08/09/2015
Registration of charge 016872240026, created on 2015-09-02
dot icon08/09/2015
Registration of charge 016872240027, created on 2015-09-02
dot icon22/07/2015
Registration of charge 016872240022, created on 2015-07-17
dot icon15/06/2015
Accounts for a small company made up to 2014-09-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/07/2014
Director's details changed for Mrs Maya Bharat Patel on 2014-07-16
dot icon16/07/2014
Director's details changed for Mr Bharat Chandubhai Patel on 2014-07-16
dot icon16/07/2014
Secretary's details changed for Mrs Maya Bharat Patel on 2014-07-16
dot icon07/04/2014
Accounts for a small company made up to 2013-09-30
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/07/2013
Registration of charge 016872240021
dot icon24/06/2013
Accounts for a small company made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/06/2012
Accounts for a small company made up to 2011-09-30
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 20
dot icon16/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-31
dot icon04/01/2012
Appointment of Mrs Maya Bharat Patel as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Resolutions
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 15
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 19
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 17
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 18
dot icon15/04/2011
Accounts for a small company made up to 2010-09-30
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/04/2010
Accounts for a small company made up to 2009-09-30
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/06/2009
Accounts for a small company made up to 2008-09-30
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon15/07/2008
Accounts for a small company made up to 2007-09-30
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 13
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 12
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon27/07/2007
Accounts for a small company made up to 2006-09-30
dot icon20/03/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon26/04/2005
Accounts for a small company made up to 2004-09-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon26/11/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon20/04/2004
Accounts for a small company made up to 2003-09-30
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-09-30
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon21/10/2002
Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP
dot icon08/10/2002
Registered office changed on 08/10/02 from: therese house 29-30 glasshouse yard london EC1A 4JN
dot icon03/05/2002
Return made up to 31/12/01; full list of members
dot icon03/05/2002
Secretary resigned
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Secretary resigned
dot icon19/03/2002
Accounts for a small company made up to 2001-09-30
dot icon25/05/2001
Declaration of satisfaction of mortgage/charge
dot icon25/05/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Secretary resigned
dot icon02/04/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon02/04/2001
Registered office changed on 02/04/01 from: 110 penny street lancaster LA1 1XP
dot icon02/04/2001
Resolutions
dot icon02/04/2001
New director appointed
dot icon02/04/2001
New secretary appointed
dot icon29/03/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon19/02/2001
Accounts for a small company made up to 2000-04-29
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-29
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon03/03/1999
Return made up to 31/12/98; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1998-04-29
dot icon02/01/1998
Return made up to 31/12/97; no change of members
dot icon07/10/1997
Accounts for a small company made up to 1997-04-29
dot icon31/12/1996
Return made up to 31/12/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1996-04-29
dot icon25/04/1996
Accounts for a small company made up to 1995-04-29
dot icon01/03/1996
Return made up to 31/12/95; no change of members
dot icon30/03/1995
Return made up to 31/12/94; full list of members
dot icon13/02/1995
Accounts for a small company made up to 1994-04-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Accounts for a small company made up to 1993-04-29
dot icon02/03/1994
Return made up to 31/12/93; no change of members
dot icon10/07/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Resolutions
dot icon02/06/1993
Declaration of assistance for shares acquisition
dot icon20/05/1993
Particulars of mortgage/charge
dot icon12/03/1993
Return made up to 31/12/92; full list of members
dot icon03/03/1993
Secretary resigned;new secretary appointed
dot icon03/03/1993
Full accounts made up to 1992-04-29
dot icon03/03/1993
Return made up to 31/12/91; change of members
dot icon01/06/1992
Accounts for a small company made up to 1991-04-29
dot icon26/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon22/07/1991
Return made up to 31/12/90; change of members
dot icon22/07/1991
Accounts for a small company made up to 1990-04-29
dot icon24/05/1990
Accounts for a small company made up to 1989-04-29
dot icon10/05/1990
Return made up to 31/12/89; full list of members
dot icon15/03/1990
Particulars of mortgage/charge
dot icon02/03/1990
Declaration of assistance for shares acquisition
dot icon08/02/1989
Full accounts made up to 1988-04-30
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon05/08/1988
Particulars of mortgage/charge
dot icon05/08/1988
Declaration of satisfaction of mortgage/charge
dot icon20/06/1988
Director resigned
dot icon16/05/1988
Return made up to 31/12/87; full list of members
dot icon10/05/1988
Accounts for a small company made up to 1987-04-29
dot icon19/02/1987
Accounts for a small company made up to 1986-04-29
dot icon18/02/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
Return made up to 31/12/86; full list of members
dot icon04/02/1987
New director appointed
dot icon16/12/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,792.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.35M
-
0.00
5.79K
-
2022
0
4.35M
-
0.00
5.79K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Bharat Chandubhai
Director
26/03/2001 - Present
30
Patel, Maya Bharat
Director
30/11/2011 - Present
31
Patel, Kishan Bharat, Dr
Director
03/02/2025 - Present
18
Patel, Arjun Bharat
Director
01/02/2025 - Present
19
Patel, Maya Bharat
Secretary
26/03/2001 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHICKEN VILLAS LIMITED

CHICKEN VILLAS LIMITED is an(a) Active company incorporated on 16/12/1982 with the registered office located at Qfm House, 10 Brightside Lane, Sheffield S9 3YE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICKEN VILLAS LIMITED?

toggle

CHICKEN VILLAS LIMITED is currently Active. It was registered on 16/12/1982 .

Where is CHICKEN VILLAS LIMITED located?

toggle

CHICKEN VILLAS LIMITED is registered at Qfm House, 10 Brightside Lane, Sheffield S9 3YE.

What does CHICKEN VILLAS LIMITED do?

toggle

CHICKEN VILLAS 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 CHICKEN VILLAS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-31 with updates.