CHILTERN RENEWABLES HOCKLIFFE LIMITED

Register to unlock more data on OkredoRegister

CHILTERN RENEWABLES HOCKLIFFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13029659

Incorporation date

18/11/2020

Size

Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2020)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Appointment of Mr Nikolaus Schlegel as a director on 2025-05-21
dot icon21/05/2025
Termination of appointment of Niklas Will as a director on 2025-05-21
dot icon21/02/2025
Director's details changed for Mr Niklas Will on 2025-02-20
dot icon21/02/2025
Registered office address changed from Sky View Argosy Road East Midlands Airport Derby DE74 2SA United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-02-21
dot icon21/02/2025
Director's details changed for Mr Markus Lünemann on 2025-02-20
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon11/07/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Sky View Argosy Road East Midlands Airport Derby DE74 2SA on 2024-06-03
dot icon28/02/2024
Director's details changed for Niklas Will on 2024-02-28
dot icon28/02/2024
Director's details changed for Markus Lünemann on 2024-02-28
dot icon28/02/2024
Director's details changed for Niklas Will on 2024-02-28
dot icon22/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon21/11/2023
Director's details changed for Niklas Will on 2023-11-21
dot icon21/11/2023
Change of details for Encavis Ag as a person with significant control on 2023-11-21
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon27/03/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon20/03/2023
Total exemption full accounts made up to 2021-11-30
dot icon23/01/2023
Compulsory strike-off action has been discontinued
dot icon22/01/2023
Director's details changed for Markus Lünemann on 2023-01-23
dot icon22/01/2023
Director's details changed for Markus Lünemann on 2023-01-23
dot icon22/01/2023
Director's details changed for Niklas Will on 2023-01-23
dot icon22/01/2023
Confirmation statement made on 2022-11-18 with updates
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon23/08/2022
Appointment of Niklas Will as a director on 2022-08-18
dot icon23/08/2022
Cessation of Industria Brand Energy Limited as a person with significant control on 2022-08-18
dot icon23/08/2022
Notification of Encavis Ag as a person with significant control on 2022-08-18
dot icon23/08/2022
Termination of appointment of Jonathan Francis Hall as a director on 2022-08-18
dot icon23/08/2022
Termination of appointment of Donald Anthony Lord as a director on 2022-08-18
dot icon23/08/2022
Appointment of Markus Lünemann as a director on 2022-08-18
dot icon23/08/2022
Registered office address changed from Unit 3 Cotswold Business Park Millfield Lane Caddington Luton LU1 4AJ United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2022-08-23
dot icon18/08/2022
Appointment of Mr Jonathan Francis Hall as a director on 2022-08-18
dot icon18/08/2022
Appointment of Mr Donald Anthony Lord as a director on 2022-08-18
dot icon18/08/2022
Cessation of Andrew Michael Brewer as a person with significant control on 2022-08-18
dot icon18/08/2022
Notification of Industria Brand Energy Limited as a person with significant control on 2022-08-18
dot icon18/08/2022
Termination of appointment of Andrew Michael Brewer as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of Kate Baron as a director on 2022-08-18
dot icon22/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon06/01/2021
Notification of Andrew Brewer as a person with significant control on 2020-11-19
dot icon06/01/2021
Withdrawal of a person with significant control statement on 2021-01-06
dot icon18/11/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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)
2021
2
1.25K
-
0.00
377.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Jonathan Francis
Director
18/08/2022 - 18/08/2022
68
Will, Niklas
Director
18/08/2022 - 21/05/2025
25
Lünemann, Markus
Director
18/08/2022 - Present
3
Schlegel, Nikolaus
Director
21/05/2025 - Present
-

Persons with Significant Control

3
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 CHILTERN RENEWABLES HOCKLIFFE LIMITED

CHILTERN RENEWABLES HOCKLIFFE LIMITED is an(a) Active company incorporated on 18/11/2020 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. 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 CHILTERN RENEWABLES HOCKLIFFE LIMITED?

toggle

CHILTERN RENEWABLES HOCKLIFFE LIMITED is currently Active. It was registered on 18/11/2020 .

Where is CHILTERN RENEWABLES HOCKLIFFE LIMITED located?

toggle

CHILTERN RENEWABLES HOCKLIFFE LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CHILTERN RENEWABLES HOCKLIFFE LIMITED do?

toggle

CHILTERN RENEWABLES HOCKLIFFE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHILTERN RENEWABLES HOCKLIFFE LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.