CHORUS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHORUS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03925528

Incorporation date

15/02/2000

Size

Small

Contacts

Registered address

Registered address

53 Great Suffolk Street, London SE1 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2000)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2025-06-30
dot icon27/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon14/10/2024
Accounts for a small company made up to 2024-06-30
dot icon08/03/2024
Auditor's resignation
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon17/11/2023
Full accounts made up to 2023-06-30
dot icon01/10/2022
Full accounts made up to 2022-06-30
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/09/2021
Full accounts made up to 2021-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon22/01/2021
Full accounts made up to 2020-06-30
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon12/09/2019
Full accounts made up to 2019-06-30
dot icon29/03/2019
Full accounts made up to 2018-06-30
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon18/02/2019
Change of details for Byrne Group Plc as a person with significant control on 2017-10-11
dot icon27/06/2018
Termination of appointment of John Joseph Byrne as a director on 2018-06-19
dot icon18/05/2018
Current accounting period extended from 2018-05-31 to 2018-06-30
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon16/10/2017
Termination of appointment of Anthony Martin Dowle as a director on 2017-09-29
dot icon05/10/2017
Full accounts made up to 2017-05-31
dot icon24/06/2017
Registered office address changed from 38 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 2017-06-24
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon07/12/2016
Full accounts made up to 2016-05-31
dot icon04/04/2016
Termination of appointment of Andrew Paul Heaver as a director on 2016-02-29
dot icon19/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon12/01/2016
Appointment of Mr Navaratnam Vanithasan as a secretary on 2015-12-19
dot icon12/01/2016
Termination of appointment of Marc Babwah as a secretary on 2015-12-18
dot icon30/10/2015
Full accounts made up to 2015-05-31
dot icon24/04/2015
Satisfaction of charge 3 in full
dot icon19/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon11/03/2015
Full accounts made up to 2014-05-31
dot icon11/03/2015
Registration of charge 039255280006, created on 2015-03-10
dot icon11/09/2014
Certificate of change of name
dot icon10/09/2014
Appointment of Mr Michael Sean Byrne as a director on 2014-09-10
dot icon24/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mr. Anthony Martin Dowle on 2013-04-01
dot icon24/03/2014
Termination of appointment of Patrick Byrne as a director
dot icon24/03/2014
Director's details changed for Andrew Paul Heaver on 2013-04-01
dot icon02/12/2013
Full accounts made up to 2013-05-31
dot icon25/09/2013
Termination of appointment of Derek Aslett as a director
dot icon21/03/2013
Termination of appointment of Derek Aslett as a secretary
dot icon21/03/2013
Appointment of Mr Marc Babwah as a secretary
dot icon25/02/2013
Registered office address changed from Willow House, Queens Road Barnet Herts En5 4Dlen5 4Dl on 2013-02-25
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-05-31
dot icon16/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-05-31
dot icon08/03/2011
Appointment of Mr John Joseph Byrne as a director
dot icon21/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2010-05-31
dot icon16/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon22/10/2009
Full accounts made up to 2009-05-31
dot icon07/10/2009
Secretary's details changed for Mr Derek Malcolm Aslett on 2009-10-06
dot icon07/10/2009
Director's details changed for Andrew Paul Heaver on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Patrick Anthony Byrne on 2009-10-06
dot icon07/10/2009
Director's details changed for Anthony Martin Dowle on 2009-10-06
dot icon23/02/2009
Return made up to 15/02/09; full list of members
dot icon26/11/2008
Full accounts made up to 2008-05-31
dot icon21/02/2008
Return made up to 15/02/08; full list of members
dot icon08/11/2007
Full accounts made up to 2007-05-31
dot icon05/04/2007
Return made up to 15/02/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-05-31
dot icon17/05/2006
Ad 12/04/06--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon05/05/2006
Nc inc already adjusted 12/04/06
dot icon05/05/2006
Resolutions
dot icon21/04/2006
Return made up to 15/02/06; full list of members
dot icon19/01/2006
Full accounts made up to 2005-05-31
dot icon19/04/2005
Return made up to 15/02/05; full list of members
dot icon04/04/2005
Group of companies' accounts made up to 2004-05-31
dot icon16/09/2004
Auditor's resignation
dot icon14/09/2004
Accounting reference date shortened from 30/09/04 to 31/05/04
dot icon03/09/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon15/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Declaration of satisfaction of mortgage/charge
dot icon04/03/2004
Return made up to 15/02/04; full list of members
dot icon18/02/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/02/2004
Return made up to 15/02/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon01/12/2003
Director resigned
dot icon01/12/2003
Director resigned
dot icon03/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon21/01/2003
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon14/09/2002
Particulars of mortgage/charge
dot icon13/09/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon29/03/2002
Return made up to 15/02/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon17/12/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon16/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Return made up to 15/02/01; full list of members
dot icon04/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Ad 18/07/00--------- £ si 99999@1=99999 £ ic 2/100001
dot icon25/07/2000
Resolutions
dot icon25/07/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon11/05/2000
Certificate of change of name
dot icon27/03/2000
Registered office changed on 27/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New secretary appointed;new director appointed
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon15/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Michael Sean
Director
10/09/2014 - Present
11

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 CHORUS GROUP HOLDINGS LIMITED

CHORUS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 15/02/2000 with the registered office located at 53 Great Suffolk Street, London SE1 0DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHORUS GROUP HOLDINGS LIMITED?

toggle

CHORUS GROUP HOLDINGS LIMITED is currently Active. It was registered on 15/02/2000 .

Where is CHORUS GROUP HOLDINGS LIMITED located?

toggle

CHORUS GROUP HOLDINGS LIMITED is registered at 53 Great Suffolk Street, London SE1 0DB.

What does CHORUS GROUP HOLDINGS LIMITED do?

toggle

CHORUS GROUP HOLDINGS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHORUS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with no updates.