CHILMINGTON HOMES LIMITED

Register to unlock more data on OkredoRegister

CHILMINGTON HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885738

Incorporation date

30/11/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

68 Grange Road West, Birkenhead CH41 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1999)
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/12/2024
Registration of charge 038857380005, created on 2024-12-19
dot icon22/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/12/2023
Resolutions
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/12/2023
Registration of charge 038857380004, created on 2023-11-30
dot icon12/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/07/2022
Satisfaction of charge 038857380002 in full
dot icon20/06/2022
Resolutions
dot icon20/06/2022
Memorandum and Articles of Association
dot icon13/06/2022
Registration of charge 038857380003, created on 2022-06-10
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon23/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon30/06/2021
Registration of charge 038857380002, created on 2021-06-29
dot icon25/05/2021
Current accounting period extended from 2021-11-30 to 2022-03-31
dot icon04/02/2021
Appointment of Mr Thomas George Arnold as a director on 2021-01-29
dot icon01/02/2021
Termination of appointment of Brenda Dean as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr Nicki Jane Stadames as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mrs Rachel Farragher as a director on 2021-01-29
dot icon01/02/2021
Appointment of Mr John Farragher as a director on 2021-01-29
dot icon01/02/2021
Termination of appointment of Andrew Dean as a secretary on 2021-01-29
dot icon29/01/2021
Cessation of Brenda Dean as a person with significant control on 2021-01-29
dot icon29/01/2021
Cessation of Andrew Dean as a person with significant control on 2021-01-29
dot icon29/01/2021
Notification of Potensial Limited as a person with significant control on 2021-01-29
dot icon29/01/2021
Registered office address changed from 27 Paddick Drive Lower Earley Reading Berks RG6 4HF to 68 Grange Road West Birkenhead CH41 4DB on 2021-01-29
dot icon21/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/07/2020
Satisfaction of charge 1 in full
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon08/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon19/03/2014
Total exemption full accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon27/03/2013
Total exemption full accounts made up to 2012-11-30
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon15/02/2012
Total exemption full accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon14/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon08/04/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon24/11/2009
Director's details changed for Brenda Dean on 2009-11-23
dot icon08/06/2009
Registered office changed on 08/06/2009 from chilmington homes LTD stratfield house 188 dukes ride crowthorne berkshire RG45 6DS
dot icon02/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 19/11/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 19/11/07; full list of members
dot icon31/03/2007
Location - directors service contracts and memoranda
dot icon20/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/12/2006
Return made up to 19/11/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 19/11/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2004-11-30
dot icon30/11/2004
New secretary appointed
dot icon26/11/2004
Return made up to 19/11/04; full list of members
dot icon26/11/2004
Secretary resigned
dot icon26/11/2004
New secretary appointed
dot icon19/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon26/11/2003
Return made up to 19/11/03; full list of members
dot icon27/08/2003
Registered office changed on 27/08/03 from: 5 badbury swindon wiltshire SN4 0EU
dot icon06/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/08/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned
dot icon20/12/2002
Return made up to 30/11/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/12/2001
Return made up to 30/11/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon25/01/2001
Return made up to 30/11/00; full list of members
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
New secretary appointed
dot icon19/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Director's particulars changed
dot icon08/03/2000
Director's particulars changed
dot icon17/02/2000
Certificate of change of name
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Secretary resigned
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Registered office changed on 31/01/00 from: 229 nether street london N3 1NT
dot icon30/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farragher, John
Director
29/01/2021 - Present
42
Farragher, Rachel
Director
29/01/2021 - Present
27
Arnold, Thomas George
Director
29/01/2021 - Present
25
Stadames, Nicki Jane
Director
29/01/2021 - Present
24

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHILMINGTON HOMES LIMITED

CHILMINGTON HOMES LIMITED is an(a) Active company incorporated on 30/11/1999 with the registered office located at 68 Grange Road West, Birkenhead CH41 4DB. There are currently 4 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 CHILMINGTON HOMES LIMITED?

toggle

CHILMINGTON HOMES LIMITED is currently Active. It was registered on 30/11/1999 .

Where is CHILMINGTON HOMES LIMITED located?

toggle

CHILMINGTON HOMES LIMITED is registered at 68 Grange Road West, Birkenhead CH41 4DB.

What does CHILMINGTON HOMES LIMITED do?

toggle

CHILMINGTON HOMES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CHILMINGTON HOMES LIMITED?

toggle

The latest filing was on 31/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.