CHODA HOUSE RETIREMENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHODA HOUSE RETIREMENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07757537

Incorporation date

31/08/2011

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 31/08/2011)
dot icon16/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon08/05/2025
Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2025-05-08
dot icon23/10/2024
Micro company accounts made up to 2024-08-31
dot icon19/09/2024
Termination of appointment of David Frederick Anderson as a director on 2024-07-24
dot icon17/09/2024
Appointment of Mr David Frederick Anderson as a director on 2023-07-23
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon16/09/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 9RA England to 38 Mayfly Way Ardleigh Colchester CO7 7WX on 2024-09-16
dot icon05/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon05/09/2024
Appointment of Mr Robert John Watt as a director on 2024-09-05
dot icon20/06/2024
Registered office address changed from Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY England to Windsor House 103 Whitehall Road Colchester CO2 9RA on 2024-06-20
dot icon17/06/2024
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2024-06-17
dot icon17/06/2024
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2024-06-17
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon22/05/2024
Termination of appointment of Pms Managing Estates Limited as a secretary on 2024-05-22
dot icon25/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon18/08/2023
Termination of appointment of Reginald Edward Baker as a director on 2023-08-03
dot icon18/08/2023
Termination of appointment of Vera Evans as a director on 2023-08-03
dot icon18/08/2023
Termination of appointment of Margaret Jean Flanagan as a director on 2023-08-03
dot icon18/08/2023
Termination of appointment of Dennis Victor Lawrence Gunning as a director on 2023-08-03
dot icon18/08/2023
Termination of appointment of Reginald Anthony Hawksworth as a director on 2023-08-03
dot icon30/06/2023
Appointment of Mr Peter Stanley Newman as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Graeme Charles Parr as a director on 2023-06-30
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon09/11/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon19/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-08-31
dot icon12/12/2018
Director's details changed for Mrs Margaret Flanagan on 2018-12-12
dot icon12/12/2018
Director's details changed for Mr Bill Gunning on 2018-12-12
dot icon07/12/2018
Appointment of Pms Managing Estates Limited as a secretary on 2018-11-22
dot icon07/12/2018
Appointment of Mrs Margaret Flanagan as a director on 2018-11-22
dot icon07/12/2018
Appointment of Mrs Vera Evans as a director on 2018-11-22
dot icon07/12/2018
Appointment of Mr Bill Gunning as a director on 2018-11-22
dot icon07/12/2018
Appointment of Mr Reginald Edward Baker as a director on 2018-11-22
dot icon20/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon25/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon10/10/2017
Termination of appointment of Pms Managing Estates Limited as a secretary on 2017-10-10
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 icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/09/2015
Annual return made up to 2015-08-31 no member list
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/10/2014
Annual return made up to 2014-08-31 no member list
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/09/2013
Annual return made up to 2013-08-31 no member list
dot icon23/09/2013
Termination of appointment of David Daniels as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/10/2012
Annual return made up to 2012-08-31 no member list
dot icon20/09/2011
Termination of appointment of Lynn Hughes as a director
dot icon20/09/2011
Appointment of Mr David Kenneth Daniels as a director
dot icon20/09/2011
Appointment of Mr Reginald Anthony Hawksworth as a director
dot icon08/09/2011
Appointment of Pms Leashold Management Ltd as a secretary
dot icon08/09/2011
Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 2011-09-08
dot icon31/08/2011
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
31/08/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
17/06/2024 - 08/05/2025
106
PMS MANAGING ESTATES LTD
Corporate Secretary
22/11/2018 - 22/05/2024
180
PMS MANAGING ESTATES LTD
Corporate Secretary
29/09/2017 - 10/10/2017
180
PMS LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/09/2011 - 29/09/2017
30
Hawksworth, Reginald Anthony
Director
31/08/2011 - 03/08/2023
4

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 RETIREMENT MANAGEMENT COMPANY LIMITED

CHODA HOUSE RETIREMENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/08/2011 with the registered office located at 38 Mayfly Way, Ardleigh, Colchester CO7 7WX. There are currently 3 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 RETIREMENT MANAGEMENT COMPANY LIMITED?

toggle

CHODA HOUSE RETIREMENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/08/2011 .

Where is CHODA HOUSE RETIREMENT MANAGEMENT COMPANY LIMITED located?

toggle

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

What does CHODA HOUSE RETIREMENT MANAGEMENT COMPANY LIMITED do?

toggle

CHODA HOUSE RETIREMENT MANAGEMENT COMPANY LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CHODA HOUSE RETIREMENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-09-16 with no updates.