CHODA HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHODA HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07146829

Incorporation date

04/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

38 Mayfly Way, Ardleigh, Colchester CO7 7WXCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon21/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon20/04/2026
Replacement Filing for the appointment of Mr Robert Watt as a director
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon09/12/2024
Termination of appointment of David Frederick Anderson as a director on 2023-07-24
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/09/2024
Appointment of Mr David Frederick Anderson as a director on 2023-07-23
dot icon16/09/2024
Appointment of Mr Robert Watt as a director on 2023-07-23
dot icon16/09/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 38 Mayfly Way Ardleigh Colchester CO7 7WX on 2024-09-16
dot icon08/05/2024
Previous accounting period extended from 2024-02-28 to 2024-03-31
dot icon27/03/2024
Termination of appointment of Pms Managing Estates Limited as a secretary on 2024-03-27
dot icon20/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-02-28
dot icon07/07/2023
Termination of appointment of Michael Christopher Steel as a director on 2023-07-03
dot icon23/06/2023
Termination of appointment of Pms Managing Estates as a secretary on 2023-06-23
dot icon23/06/2023
Appointment of Mr Peter Stanley Newman as a director on 2023-04-06
dot icon08/06/2023
Appointment of Pms Managing Estates as a secretary on 2023-03-01
dot icon08/06/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon07/06/2023
Appointment of Pms Managing Estates Limited as a secretary on 2023-06-07
dot icon11/05/2023
Termination of appointment of Pms Managing Estates Limited as a secretary on 2023-03-01
dot icon29/03/2023
Micro company accounts made up to 2022-02-28
dot icon27/07/2022
Termination of appointment of Darryl Clive Parker as a director on 2022-07-22
dot icon16/05/2022
Termination of appointment of Vera Evans as a director on 2022-05-04
dot icon04/05/2022
Appointment of Mr Graeme Charles Parr as a director on 2022-02-21
dot icon22/04/2022
Appointment of Mr Darryl Clive Parker as a director on 2022-02-21
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon21/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon16/02/2022
Termination of appointment of Margaret Jean Flanagan as a director on 2021-06-01
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon14/10/2021
Appointment of Mr Michael Christopher Steel as a director on 2021-06-15
dot icon14/10/2021
Appointment of Mrs Valerie Joan Taylor as a director on 2021-06-15
dot icon16/07/2021
Termination of appointment of Dennis Victor Lawrence Gunning as a director on 2021-07-05
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon16/06/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon24/05/2021
Termination of appointment of Desmond Brian Rodrigues as a director on 2021-05-24
dot icon20/04/2021
Confirmation statement made on 2021-02-04 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon17/02/2021
Termination of appointment of John Tull as a director on 2016-06-30
dot icon12/02/2021
Termination of appointment of Samuel George Holmes as a director on 2018-11-29
dot icon12/02/2021
Termination of appointment of Reginald Edward Baker as a director on 2020-01-07
dot icon02/09/2020
Appointment of Mr Desmond Brian Rodrigues as a director on 2020-06-05
dot icon28/08/2020
Termination of appointment of Reginald Anthony Hawksworth as a director on 2020-06-08
dot icon22/04/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon12/12/2018
Termination of appointment of Celia Dorothy Davis as a director on 2018-12-12
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-04 with updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon10/10/2017
Appointment of Pms Managing Estates Limited as a secretary on 2017-09-29
dot icon10/10/2017
Termination of appointment of Pms Leasehold Management Limited as a secretary on 2017-09-29
dot icon31/07/2017
Appointment of Mr Dennis Victor Lawrence Gunning as a director on 2017-07-28
dot icon31/07/2017
Termination of appointment of Michael William Lenihan as a director on 2017-07-28
dot icon26/04/2017
Total exemption small company accounts made up to 2016-02-28
dot icon22/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon20/04/2016
Appointment of Mr Reginald Anthony Hawksworth as a director on 2016-03-11
dot icon03/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/09/2015
Appointment of Mrs Celia Dorothy Davis as a director on 2015-08-15
dot icon15/06/2015
Termination of appointment of Raymond Arthur Davis as a director on 2015-06-14
dot icon05/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/09/2014
Appointment of Mrs Vera Evans as a director on 2014-06-24
dot icon29/09/2014
Appointment of Mr Reginald Edward Baker as a director on 2014-06-24
dot icon29/09/2014
Appointment of Mr John Tull as a director on 2014-06-24
dot icon18/06/2014
Termination of appointment of Reginald Hawksworth as a director
dot icon04/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/09/2013
Termination of appointment of Wendy King as a director
dot icon25/03/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon13/02/2013
Termination of appointment of David Daniels as a director
dot icon07/12/2012
Termination of appointment of John Milbourn as a director
dot icon07/12/2012
Termination of appointment of John Tull as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon09/03/2012
Registered office address changed from C/O Pms Leasehold Ltd Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 2012-03-09
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/11/2011
Appointment of Mr John Tull as a director
dot icon10/05/2011
Director's details changed for Raymond Arthur Davis on 2011-05-10
dot icon10/05/2011
Director's details changed for Mr David Kenneth Daniels on 2011-05-10
dot icon11/04/2011
Registered office address changed from 8 Kings Court Newcomen Way Colchester Essex CO4 9RA on 2011-04-11
dot icon01/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon17/01/2011
Appointment of Pms Leasehold Management Ltd as a secretary
dot icon17/01/2011
Registered office address changed from Twm Corporate Services Limited 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 2011-01-17
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-16
dot icon27/04/2010
Termination of appointment of Irene Gunning as a director
dot icon09/04/2010
Appointment of Samuel George Holmes as a director
dot icon04/02/2010
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
207.15K
-
0.00
-
-
2022
0
205.96K
-
0.00
-
-
2022
0
205.96K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

205.96K £Descended-0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMS MANAGING ESTATES LTD
Corporate Secretary
29/09/2017 - 01/03/2023
179
PMS MANAGING ESTATES LTD
Corporate Secretary
07/06/2023 - 27/03/2024
179
PMS MANAGING ESTATES LTD
Corporate Secretary
01/03/2023 - 23/06/2023
179
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
29/12/2010 - 29/09/2017
30
Davis, Raymond Arthur
Director
04/02/2010 - 14/06/2015
2

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 CHODA HOUSE LIMITED

CHODA HOUSE LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at 38 Mayfly Way, Ardleigh, Colchester CO7 7WX. There are currently 4 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 CHODA HOUSE LIMITED?

toggle

CHODA HOUSE LIMITED is currently Active. It was registered on 04/02/2010 .

Where is CHODA HOUSE LIMITED located?

toggle

CHODA HOUSE LIMITED is registered at 38 Mayfly Way, Ardleigh, Colchester CO7 7WX.

What does CHODA HOUSE LIMITED do?

toggle

CHODA HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHODA HOUSE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-14 with no updates.