CHL LEGACY LIMITED

Register to unlock more data on OkredoRegister

CHL LEGACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11029911

Incorporation date

24/10/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Compass House, Manor Royal, Crawley, West Sussex RH10 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2017)
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon18/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon08/04/2024
Termination of appointment of Catherine Stead as a secretary on 2024-03-31
dot icon08/04/2024
Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon05/10/2022
Director's details changed for Ms Grace Elizabeth Harris on 2022-09-12
dot icon26/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/11/2021
Statement of capital on 2021-11-29
dot icon29/11/2021
Statement by Directors
dot icon29/11/2021
Solvency Statement dated 11/11/21
dot icon29/11/2021
Resolutions
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon17/11/2021
Statement by Directors
dot icon17/11/2021
Solvency Statement dated 11/11/21
dot icon17/11/2021
Resolutions
dot icon08/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/04/2021
Change of details for Rentokil Initial Uk Limited as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB United Kingdom to Compass House Manor Royal Crawley West Sussex RH10 9PY on 2021-04-01
dot icon19/03/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/02/2021
Director's details changed for Ms Grace Elizabeth Harris on 2021-02-12
dot icon18/12/2020
Secretary's details changed for Mrs Catherine Stead on 2020-12-17
dot icon17/12/2020
Director's details changed for Ms Grace Elizabeth Harris on 2020-12-17
dot icon17/12/2020
Director's details changed for Mr Phillip Paul Wood on 2020-12-17
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon01/10/2020
Termination of appointment of Jeffreys Kristen Hampson as a director on 2020-10-01
dot icon26/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/08/2020
Appointment of Ms Grace Elizabeth Harris as a director on 2020-08-05
dot icon03/03/2020
Resolutions
dot icon13/12/2019
Full accounts made up to 2018-12-31
dot icon05/12/2019
Termination of appointment of David John Lewis as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Tracy Louise Woods as a director on 2019-12-02
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon03/10/2019
Appointment of Mr Jeffreys Kristen Hampson as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr Phillip Paul Wood as a director on 2019-10-01
dot icon31/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon24/09/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon19/07/2018
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2018-07-19
dot icon19/07/2018
Appointment of Ms Tracy Louise Woods as a director on 2018-07-19
dot icon03/07/2018
Termination of appointment of Phillip Paul Wood as a director on 2018-07-02
dot icon03/07/2018
Termination of appointment of Jeffreys Kristen Hampson as a director on 2018-07-02
dot icon26/03/2018
Appointment of Mr David John Lewis as a director on 2018-03-26
dot icon26/01/2018
Notification of Rentokil Initial Uk Limited as a person with significant control on 2018-01-01
dot icon26/01/2018
Cessation of Ocs Group Uk Limited as a person with significant control on 2018-01-01
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon05/01/2018
Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2018-01-05
dot icon04/01/2018
Termination of appointment of Peter Slator as a director on 2018-01-01
dot icon04/01/2018
Termination of appointment of Cecil Ryan as a director on 2018-01-01
dot icon04/01/2018
Termination of appointment of Howard John Sedgwick as a director on 2018-01-01
dot icon04/01/2018
Termination of appointment of John Hunter as a director on 2018-01-01
dot icon04/01/2018
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 2018-01-01
dot icon04/01/2018
Appointment of Mr Jeffreys Kristen Hampson as a director on 2018-01-01
dot icon04/01/2018
Appointment of Mr Phillip Paul Wood as a director on 2018-01-01
dot icon04/01/2018
Appointment of Mrs Catherine Stead as a secretary on 2018-01-01
dot icon04/01/2018
Termination of appointment of Malcolm Clark as a director on 2018-01-01
dot icon21/12/2017
Notification of Ocs Group Uk Limited as a person with significant control on 2017-11-01
dot icon21/12/2017
Cessation of O.C.S. Group Limited as a person with significant control on 2017-11-01
dot icon29/11/2017
Appointment of Howard John Sedgwick as a director on 2017-10-27
dot icon08/11/2017
Appointment of Cecil Ryan as a director on 2017-10-27
dot icon25/10/2017
Resolutions
dot icon25/10/2017
Change of name notice
dot icon24/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Tracy Louise
Director
19/07/2018 - 02/12/2019
20
Hampson, Jeffreys Kristen
Director
01/01/2018 - 02/07/2018
66
Hampson, Jeffreys Kristen
Director
01/10/2019 - 01/10/2020
66
Harris, Grace Elizabeth
Director
05/08/2020 - Present
33
Wood, Phillip Paul
Director
01/10/2019 - Present
43

Persons with Significant Control

0

No PSC data available.

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 LEGACY LIMITED

CHL LEGACY LIMITED is an(a) Active company incorporated on 24/10/2017 with the registered office located at Compass House, Manor Royal, Crawley, West Sussex RH10 9PY. 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 LEGACY LIMITED?

toggle

CHL LEGACY LIMITED is currently Active. It was registered on 24/10/2017 .

Where is CHL LEGACY LIMITED located?

toggle

CHL LEGACY LIMITED is registered at Compass House, Manor Royal, Crawley, West Sussex RH10 9PY.

What does CHL LEGACY LIMITED do?

toggle

CHL LEGACY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CHL LEGACY LIMITED?

toggle

The latest filing was on 10/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.