CHIEFTAN HOMES LIMITED

Register to unlock more data on OkredoRegister

CHIEFTAN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI054776

Incorporation date

18/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Craigavon Road, Fintona, Co. Tyrone BT78 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2005)
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/12/2024
Previous accounting period extended from 2024-04-30 to 2024-05-31
dot icon01/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon01/09/2023
Cessation of Ian Robert Samuel Cochrane as a person with significant control on 2023-08-24
dot icon01/09/2023
Notification of Chieftan Properties Limited as a person with significant control on 2023-08-24
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon13/02/2019
Registered office address changed from 111 Killadroy Road Beragh Omagh Co Tyrone BT79 0QY to 10 Craigavon Road Fintona Co. Tyrone BT78 2BN on 2019-02-13
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Change of details for Mr Ian Robert Samuel Cochrane as a person with significant control on 2017-11-13
dot icon24/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon24/04/2018
Cessation of Sharon Cochrane as a person with significant control on 2017-11-13
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/06/2016
Appointment of Mr Mark Cochrane as a director on 2016-06-01
dot icon07/06/2016
Termination of appointment of Sharon Anne Cochrane as a director on 2016-06-01
dot icon28/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon16/02/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon26/03/2015
Appointment of Mr Ian Robert Samuel Cochrane as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Wesley Norman Knox as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Wesley Norman Knox as a secretary on 2015-03-25
dot icon25/03/2015
Termination of appointment of Wesley Norman Knox as a secretary on 2015-03-25
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/07/2014
Memorandum and Articles of Association
dot icon22/07/2014
Resolutions
dot icon17/06/2014
Certificate of change of name
dot icon05/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon08/04/2014
Termination of appointment of Trevor Cochrane as a director
dot icon08/04/2014
Termination of appointment of Mark Cochrane as a director
dot icon08/04/2014
Termination of appointment of Neville Cochrane as a director
dot icon08/04/2014
Appointment of Mrs Sharon Anne Cochrane as a director
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/06/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/06/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon14/06/2011
Secretary's details changed for Wesley Norman Knox on 2011-04-18
dot icon02/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/12/2010
Registered office address changed from at the Offices of Wesley Knox 30 Lack Road Drumharvey Irvinestown BT94 1ET on 2010-12-03
dot icon03/12/2010
Appointment of Neville Cochrane as a director
dot icon03/12/2010
Appointment of Mark Cochrane as a director
dot icon02/12/2010
Appointment of Trevor Samuel Cochrane as a director
dot icon02/12/2010
Termination of appointment of Wesley Knox as a director
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon24/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
18/04/09 annual return shuttle
dot icon07/03/2009
30/04/08 annual accts
dot icon27/06/2008
18/04/08
dot icon01/03/2008
30/04/07 annual accts
dot icon07/01/2008
Particulars of a mortgage charge
dot icon29/05/2007
Particulars of a mortgage charge
dot icon23/05/2007
18/04/07 annual return shuttle
dot icon12/01/2007
30/04/06 annual accts
dot icon05/05/2006
18/04/06 annual return shuttle
dot icon07/04/2006
Return of allot of shares
dot icon14/02/2006
Particulars of a mortgage charge
dot icon13/01/2006
Particulars of a mortgage charge
dot icon13/01/2006
Particulars of a mortgage charge
dot icon29/12/2005
Particulars of a mortgage charge
dot icon03/05/2005
Change of dirs/sec
dot icon18/04/2005
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 icon+773.42 % *

* during past year

Cash in Bank

£152,185.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
260.90K
-
0.00
17.42K
-
2022
0
292.13K
-
0.00
152.19K
-
2022
0
292.13K
-
0.00
152.19K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

292.13K £Ascended11.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.19K £Ascended773.42 % *

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
Cochrane, Ian Robert Samuel
Director
18/04/2005 - Present
67
Cochrane, Mark
Director
01/06/2016 - Present
5

Persons with Significant Control

4
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 CHIEFTAN HOMES LIMITED

CHIEFTAN HOMES LIMITED is an(a) Active company incorporated on 18/04/2005 with the registered office located at 10 Craigavon Road, Fintona, Co. Tyrone BT78 2BN. There are currently 2 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 CHIEFTAN HOMES LIMITED?

toggle

CHIEFTAN HOMES LIMITED is currently Active. It was registered on 18/04/2005 .

Where is CHIEFTAN HOMES LIMITED located?

toggle

CHIEFTAN HOMES LIMITED is registered at 10 Craigavon Road, Fintona, Co. Tyrone BT78 2BN.

What does CHIEFTAN HOMES LIMITED do?

toggle

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

What is the latest filing for CHIEFTAN HOMES LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-12 with no updates.