CHORUS HOMES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHORUS HOMES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04581669

Incorporation date

05/11/2002

Size

Full

Contacts

Registered address

Registered address

305 Gray's Inn Road, London WC1X 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon27/11/2025
Director's details changed for Mr Andrew Winstanley on 2025-10-21
dot icon23/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon14/02/2025
Full accounts made up to 2024-03-31
dot icon24/01/2025
Secretary's details changed for Joanna Kate Alsop on 2024-12-27
dot icon04/11/2024
Termination of appointment of Jonathan Richard Cook as a director on 2024-10-31
dot icon25/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon03/06/2024
Director's details changed for Mr Andrew Winstanley on 2024-03-01
dot icon15/05/2024
Director's details changed for Jonathan Richard Cook on 2023-09-30
dot icon19/04/2024
Second filing for the appointment of Mr Jonathan Richard Cook as a director
dot icon09/02/2024
Full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon03/07/2023
Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01
dot icon03/07/2023
Appointment of Joanna Kate Alsop as a secretary on 2023-07-01
dot icon05/04/2023
Cessation of Chorus Homes Finance Limited as a person with significant control on 2023-03-29
dot icon03/04/2023
Notification of Places for People Developments Limited as a person with significant control on 2023-03-29
dot icon08/12/2022
Full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon03/12/2021
Full accounts made up to 2021-03-31
dot icon01/12/2021
Director's details changed for Mr Jonathan Richard Cook on 2021-12-01
dot icon01/12/2021
Change of details for Chorus Homes Finance Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01
dot icon24/11/2021
Appointment of Mr Jonathan Richard Cook as a director on 2021-10-10
dot icon24/11/2021
Appointment of Mr Scott Wallace Black as a director on 2021-10-15
dot icon05/11/2021
Termination of appointment of David Nigel Finney as a director on 2021-10-15
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon19/03/2021
Full accounts made up to 2020-03-31
dot icon02/12/2020
Termination of appointment of Michael Leslie Forrest as a director on 2020-11-27
dot icon04/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon11/06/2019
Change of details for Luminus Finance Limited as a person with significant control on 2019-06-10
dot icon10/06/2019
Resolutions
dot icon06/11/2018
Full accounts made up to 2018-03-31
dot icon06/09/2018
Appointment of Mr Andrew Winstanley as a director on 2018-08-16
dot icon06/09/2018
Appointment of Mr Christopher Paul Martin as a secretary on 2018-08-18
dot icon06/09/2018
Termination of appointment of Nairn Hunter Davidson as a secretary on 2018-08-16
dot icon24/07/2018
Appointment of Mr David Nigel Finney as a director on 2018-07-24
dot icon24/07/2018
Termination of appointment of Rosalyn Margaret Brench as a director on 2018-07-20
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon26/06/2018
Change of details for Luminus Finance Limited as a person with significant control on 2018-04-18
dot icon30/04/2018
Appointment of Mr Nairn Hunter Davidson as a secretary on 2018-04-28
dot icon18/04/2018
Registered office address changed from Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW to 80 Cheapside London EC2V 6EE on 2018-04-18
dot icon29/03/2018
Termination of appointment of Nairn Davidson as a secretary on 2018-03-28
dot icon26/01/2018
Auditor's resignation
dot icon30/10/2017
Satisfaction of charge 5 in full
dot icon30/10/2017
Satisfaction of charge 4 in full
dot icon30/10/2017
Satisfaction of charge 6 in full
dot icon30/10/2017
Satisfaction of charge 045816690007 in full
dot icon30/10/2017
Satisfaction of charge 045816690009 in full
dot icon30/10/2017
Satisfaction of charge 045816690008 in full
dot icon30/10/2017
Satisfaction of charge 045816690010 in full
dot icon30/10/2017
Satisfaction of charge 045816690013 in full
dot icon30/10/2017
Satisfaction of charge 045816690011 in full
dot icon30/10/2017
Satisfaction of charge 045816690012 in full
dot icon30/10/2017
Satisfaction of charge 045816690014 in full
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon29/09/2017
Elect to keep the directors' register information on the public register
dot icon28/07/2017
Appointment of Mr Nairn Davidson as a secretary on 2017-07-12
dot icon25/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon06/07/2017
Termination of appointment of Chan Raj Abraham as a director on 2017-06-28
dot icon06/07/2017
Termination of appointment of Chan Raj Abraham as a secretary on 2017-06-28
dot icon04/05/2017
Termination of appointment of Rosaln Margaret Brench as a director on 2017-04-01
dot icon04/05/2017
Appointment of Mrs Rosalyn Margaret Brench as a director on 2017-04-01
dot icon04/05/2017
Appointment of Mrs Rosaln Margaret Brench as a director on 2017-04-01
dot icon04/05/2017
Appointment of Mr Michael Leslie Forrest as a director on 2017-04-01
dot icon04/05/2017
Termination of appointment of David Vessey as a director on 2017-04-25
dot icon24/04/2017
Termination of appointment of Timothy Johnson as a director on 2017-03-31
dot icon16/12/2016
Registration of charge 045816690015, created on 2016-12-15
dot icon08/10/2016
Full accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon30/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon06/03/2015
Registration of charge 045816690013, created on 2015-02-16
dot icon06/03/2015
Registration of charge 045816690014, created on 2015-02-16
dot icon21/02/2015
Registration of charge 045816690010, created on 2015-02-16
dot icon21/02/2015
Registration of charge 045816690011, created on 2015-02-16
dot icon21/02/2015
Registration of charge 045816690012, created on 2015-02-16
dot icon23/01/2015
Registration of charge 045816690008, created on 2015-01-21
dot icon23/01/2015
Registration of charge 045816690009, created on 2015-01-21
dot icon20/01/2015
Registration of charge 045816690007, created on 2015-01-15
dot icon20/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Rosalyn Margaret Brench as a director on 2014-03-20
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon29/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon05/11/2012
Appointment of Mr Timothy Johnson as a director
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon24/05/2012
Termination of appointment of Thomas Stevens as a director
dot icon22/05/2012
Director's details changed for Miss Rosalyn Margaret Ball on 2010-07-21
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon20/03/2012
Appointment of Mr David Vessey as a director
dot icon16/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon25/05/2011
Appointment of Mr Chan Raj Abraham as a secretary
dot icon25/05/2011
Termination of appointment of Ruth Haldane as a secretary
dot icon09/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon22/10/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon03/12/2009
Director's details changed for Chan Raj Abraham on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Thomas Henry Stevens on 2009-12-03
dot icon03/12/2009
Director's details changed for Miss Rosalyn Margaret Ball on 2009-12-03
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 05/11/07; full list of members
dot icon04/04/2007
Director resigned
dot icon19/12/2006
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 05/11/06; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon22/09/2006
Full accounts made up to 2006-03-31
dot icon06/04/2006
£ nc 20000100/50000100 03/03/06
dot icon01/03/2006
Memorandum and Articles of Association
dot icon21/02/2006
Certificate of change of name
dot icon10/01/2006
Ad 11/02/05-31/03/05 £ si 20000098@1
dot icon29/11/2005
Return made up to 05/11/05; full list of members
dot icon27/10/2005
Full accounts made up to 2005-03-31
dot icon17/03/2005
New director appointed
dot icon10/03/2005
New director appointed
dot icon28/02/2005
Resolutions
dot icon28/02/2005
£ nc 100/20000100 17/01/05
dot icon15/02/2005
Particulars of mortgage/charge
dot icon30/11/2004
Return made up to 05/11/04; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/01/2004
Return made up to 05/11/03; full list of members
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
Registered office changed on 02/12/03 from: st philips gate 5 waterloo street birmingham west midlands B2 5PG
dot icon02/12/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon05/11/2002
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
13/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christopher Paul
Secretary
18/08/2018 - 01/07/2023
-
Winstanley, Andrew
Director
16/08/2018 - Present
117
Alsop, Joanna Kate
Secretary
01/07/2023 - Present
-
Black, Scott Wallace
Director
15/10/2021 - Present
102
Cook, Jonathan Richard
Director
10/10/2021 - 31/10/2024
-

Persons with Significant Control

2
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 CHORUS HOMES DEVELOPMENTS LIMITED

CHORUS HOMES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/11/2002 with the registered office located at 305 Gray's Inn Road, London WC1X 8QR. 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 CHORUS HOMES DEVELOPMENTS LIMITED?

toggle

CHORUS HOMES DEVELOPMENTS LIMITED is currently Active. It was registered on 05/11/2002 .

Where is CHORUS HOMES DEVELOPMENTS LIMITED located?

toggle

CHORUS HOMES DEVELOPMENTS LIMITED is registered at 305 Gray's Inn Road, London WC1X 8QR.

What does CHORUS HOMES DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CHORUS HOMES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2025-03-31.