CHL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04383701

Incorporation date

28/02/2002

Size

Full

Contacts

Registered address

Registered address

Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/02/2026
Appointment of Mr Steve Cotton as a director on 2026-02-25
dot icon24/02/2026
Termination of appointment of Eleanor Case Hoult as a director on 2026-02-24
dot icon22/09/2025
Full accounts made up to 2025-03-31
dot icon26/09/2024
Full accounts made up to 2024-03-31
dot icon08/05/2024
Termination of appointment of Sarah Cameron as a secretary on 2024-05-01
dot icon08/05/2024
Appointment of Louise Wykes as a secretary on 2024-05-01
dot icon02/04/2024
Termination of appointment of Eamonn Hughes as a director on 2024-03-31
dot icon10/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon24/12/2023
Full accounts made up to 2023-03-31
dot icon05/12/2023
Termination of appointment of Brenda Giles as a secretary on 2023-12-01
dot icon05/12/2023
Appointment of Sarah Cameron as a secretary on 2023-12-01
dot icon16/05/2023
Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03
dot icon16/05/2023
Notification of a person with significant control statement
dot icon08/04/2023
Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01
dot icon08/04/2023
Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Brenda Giles as a secretary on 2022-06-01
dot icon15/06/2022
Termination of appointment of Emma Suzanne Maguire as a secretary on 2022-05-31
dot icon06/04/2022
Appointment of Mr Eamonn Hughes as a director on 2022-04-01
dot icon06/04/2022
Termination of appointment of Timothy Michael Jennings as a director on 2022-04-01
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30
dot icon24/06/2021
Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17
dot icon24/06/2021
Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17
dot icon19/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon18/12/2019
Resolutions
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon13/08/2019
Appointment of Timothy Jennings as a director on 2019-07-29
dot icon12/08/2019
Termination of appointment of Edwin Barnes as a director on 2019-07-29
dot icon12/08/2019
Termination of appointment of Joseph Paul Chambers as a director on 2019-07-29
dot icon12/08/2019
Appointment of Mr Philip Jenkins as a director on 2019-07-29
dot icon10/08/2019
Appointment of Sarah Thomas as a director on 2019-07-29
dot icon09/04/2019
Termination of appointment of Rachael Dennis as a director on 2019-04-05
dot icon04/04/2019
Appointment of Mr Joseph Paul Chambers as a director on 2019-03-27
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/01/2019
Termination of appointment of Roderick Nicholas Cahill as a director on 2018-12-31
dot icon03/01/2019
Appointment of Mr Ian Jeffrey Mcdermott as a director on 2019-01-03
dot icon02/11/2018
Full accounts made up to 2018-03-31
dot icon24/10/2018
Appointment of Edwin Barnes as a director on 2018-10-24
dot icon16/10/2018
Termination of appointment of Tom Titherington as a director on 2018-09-19
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/01/2018
Termination of appointment of Catherine Hardysmith as a secretary on 2018-01-15
dot icon15/01/2018
Appointment of Sophie Atkinson as a secretary on 2018-01-15
dot icon11/10/2017
Termination of appointment of Susan Mcbride as a secretary on 2017-10-02
dot icon11/10/2017
Appointment of Mrs Catherine Hardysmith as a secretary on 2017-10-02
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon03/07/2017
Appointment of Tom Titherington as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Julia Moulder as a director on 2017-06-30
dot icon07/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/08/2016
Full accounts made up to 2016-03-31
dot icon18/07/2016
Termination of appointment of a secretary
dot icon15/07/2016
Termination of appointment of Margaret King as a secretary on 2016-07-12
dot icon15/07/2016
Appointment of Susan Mcbride as a secretary on 2016-07-15
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon06/09/2015
Full accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/09/2014
Secretary's details changed for Maggie Pratt on 2014-08-30
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon10/07/2014
Appointment of Mrs Rachael Dennis as a director
dot icon16/06/2014
Termination of appointment of Justin Hodson as a director
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon15/01/2014
Registration of charge 043837010001
dot icon09/09/2013
Full accounts made up to 2013-03-31
dot icon14/08/2013
Appointment of Justin Timothy Hodson as a director
dot icon14/08/2013
Appointment of Ms Julia Moulder as a director
dot icon09/08/2013
Certificate of change of name
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Robert Copland as a director
dot icon03/12/2012
Termination of appointment of Adeola Oke as a director
dot icon03/12/2012
Termination of appointment of James Erwin as a director
dot icon03/12/2012
Termination of appointment of Jane Carlton Smith as a director
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon23/07/2012
Director's details changed for James Erwin on 2012-07-23
dot icon21/05/2012
Director's details changed for Mr Roderick Nicholas Cahill on 2012-05-16
dot icon21/05/2012
Secretary's details changed for Maggie Pratt on 2012-05-16
dot icon21/05/2012
Director's details changed for Mr Adeola Oke on 2012-05-21
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Appointment of James Erwin as a director
dot icon25/07/2011
Termination of appointment of David Ellis as a director
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/11/2010
Appointment of Mr Adeola Oke as a director
dot icon21/09/2010
Director's details changed for Mr Roderick Nicholas Cahill on 2010-09-09
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon08/06/2010
Termination of appointment of Peter Held as a director
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon13/08/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Secretary's change of particulars / maggie pratt / 01/04/2009
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon19/02/2009
Appointment terminated director stephen brown
dot icon16/10/2008
Director's change of particulars / roderick cahill / 03/07/2008
dot icon02/10/2008
Appointment terminated director ralph raby
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Director appointed david armstrong ellis
dot icon05/03/2008
Return made up to 28/02/08; full list of members
dot icon27/09/2007
Director's particulars changed
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon08/03/2007
Miscellaneous
dot icon08/03/2007
Auditor's resignation
dot icon06/02/2007
Director resigned
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon04/04/2006
New secretary appointed
dot icon04/04/2006
Secretary resigned
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon30/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon02/12/2005
Director resigned
dot icon28/11/2005
Director's particulars changed
dot icon05/10/2005
Director resigned
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
New secretary appointed
dot icon26/05/2005
Registered office changed on 26/05/05 from: st james house 105-113 broadway west ealing W13 9BE
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon05/02/2005
New director appointed
dot icon27/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/06/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon25/03/2004
Certificate of change of name
dot icon22/03/2004
Return made up to 28/02/04; full list of members
dot icon20/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon18/09/2003
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon09/05/2003
Return made up to 28/02/03; full list of members
dot icon30/08/2002
Memorandum and Articles of Association
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
Resolutions
dot icon11/07/2002
Certificate of change of name
dot icon14/03/2002
Registered office changed on 14/03/02 from: 6-8 underwood street london N1 7JQ
dot icon28/02/2002
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
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Eamonn Hughes
Director
01/04/2022 - 31/03/2024
28
Jenkins, Philip
Director
29/07/2019 - Present
9
Thomas, Sarah Louise
Director
29/07/2019 - 31/03/2023
14
Hoult, Eleanor Case
Director
01/04/2023 - 24/02/2026
42
Moulder, Julia Elizabeth
Director
08/08/2013 - 30/06/2017
8

Persons with Significant Control

1
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 CHL DEVELOPMENTS LIMITED

CHL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/02/2002 with the registered office located at Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AU. There are currently 3 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 CHL DEVELOPMENTS LIMITED?

toggle

CHL DEVELOPMENTS LIMITED is currently Active. It was registered on 28/02/2002 .

Where is CHL DEVELOPMENTS LIMITED located?

toggle

CHL DEVELOPMENTS LIMITED is registered at Ealing Gateway, 26-30 Uxbridge Road, Ealing, London W5 2AU.

What does CHL DEVELOPMENTS LIMITED do?

toggle

CHL DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with no updates.