CHR ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00281565

Incorporation date

13/11/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 George Street, Wakefield, West Yorkshire WF1 1LXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1933)
dot icon13/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon23/02/2024
Registration of charge 002815650011, created on 2024-02-12
dot icon08/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-10-09 with updates
dot icon25/10/2022
Satisfaction of charge 002815650010 in full
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/12/2021
Statement of company's objects
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon09/11/2021
Confirmation statement made on 2021-10-09 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-10-09 with updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon14/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon16/05/2019
Statement of company's objects
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/03/2019
Satisfaction of charge 002815650009 in full
dot icon17/01/2019
Previous accounting period extended from 2018-06-28 to 2018-06-30
dot icon16/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon16/10/2018
Change of details for Chr Investments Limited as a person with significant control on 2017-11-20
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-28
dot icon16/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon05/06/2017
Registration of charge 002815650010, created on 2017-05-31
dot icon28/04/2017
Appointment of Ms Janis Richardson Fletcher Obe as a director on 2017-04-28
dot icon07/04/2017
Appointment of Mrs Helena Elizabeth Craven as a director on 2017-04-07
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-28
dot icon12/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-06-28
dot icon29/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon19/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-29
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-06-29
dot icon26/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon30/01/2014
Satisfaction of charge 5 in full
dot icon30/01/2014
Satisfaction of charge 3 in full
dot icon30/01/2014
Satisfaction of charge 4 in full
dot icon30/01/2014
Satisfaction of charge 8 in full
dot icon30/01/2014
Satisfaction of charge 7 in full
dot icon06/12/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Janis Fletcher Obe as a director
dot icon11/09/2013
Satisfaction of charge 2 in full
dot icon11/09/2013
Satisfaction of charge 6 in full
dot icon10/09/2013
Certificate of change of name
dot icon10/09/2013
Change of name notice
dot icon05/09/2013
Registration of charge 002815650009
dot icon06/08/2013
Accounts for a small company made up to 2012-06-30
dot icon18/07/2013
Appointment of Ms Janis Richardson Fletcher Obe as a director
dot icon16/07/2013
Termination of appointment of a director
dot icon16/07/2013
Appointment of Mr Neil Smillie as a director
dot icon10/07/2013
Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NA on 2013-07-10
dot icon09/07/2013
Resolutions
dot icon30/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon23/08/2012
Accounts for a small company made up to 2011-06-30
dot icon18/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon27/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon28/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon03/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon13/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mrs Janis Richardson Fletcher on 2009-10-12
dot icon08/12/2008
Return made up to 09/10/08; full list of members
dot icon08/12/2008
Appointment terminated secretary janis fletcher
dot icon08/12/2008
Appointment terminated director charlotte fletcher
dot icon03/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon29/10/2007
Return made up to 09/10/07; full list of members
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Full accounts made up to 2005-12-31
dot icon17/11/2006
Return made up to 09/10/06; full list of members
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
New secretary appointed
dot icon01/02/2006
Particulars of mortgage/charge
dot icon11/11/2005
Return made up to 09/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Accounts for a small company made up to 2003-12-31
dot icon07/12/2004
Secretary resigned
dot icon07/12/2004
New secretary appointed
dot icon11/11/2004
Return made up to 09/10/04; full list of members
dot icon31/08/2004
Registered office changed on 31/08/04 from: 2 st chads road headingley leeds west yorkshire LS16 5JL
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon16/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Certificate of change of name
dot icon28/10/2003
Return made up to 09/10/03; full list of members
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
New secretary appointed
dot icon28/11/2002
Return made up to 09/10/02; full list of members
dot icon04/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/12/2001
Particulars of mortgage/charge
dot icon25/10/2001
Return made up to 09/10/01; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/2000
Return made up to 09/10/00; full list of members
dot icon08/11/1999
Return made up to 09/10/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon23/10/1998
Return made up to 09/10/98; no change of members
dot icon29/12/1997
Return made up to 09/10/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon03/12/1996
Return made up to 09/10/96; full list of members
dot icon19/08/1996
Declaration of satisfaction of mortgage/charge
dot icon20/06/1996
Memorandum and Articles of Association
dot icon29/05/1996
New director appointed
dot icon14/04/1996
Accounts for a small company made up to 1995-12-31
dot icon29/02/1996
Registered office changed on 29/02/96 from: meadow road leeds 11 yorkshire LS11 9BX
dot icon30/01/1996
New secretary appointed
dot icon30/01/1996
Director resigned
dot icon30/01/1996
Secretary resigned
dot icon18/12/1995
Return made up to 09/10/95; no change of members
dot icon11/12/1995
Declaration of assistance for shares acquisition
dot icon11/12/1995
Declaration of assistance for shares acquisition
dot icon22/08/1995
Particulars of mortgage/charge
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon03/02/1995
Return made up to 09/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Accounts for a small company made up to 1993-09-30
dot icon11/05/1994
Return made up to 09/10/93; full list of members
dot icon08/05/1994
Accounting reference date extended from 30/09 to 31/12
dot icon21/06/1993
Director resigned
dot icon20/05/1993
Accounts for a small company made up to 1992-09-30
dot icon01/11/1992
Return made up to 09/10/92; no change of members
dot icon14/08/1992
Full accounts made up to 1991-09-30
dot icon27/11/1991
Return made up to 11/10/91; no change of members
dot icon30/05/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon08/03/1991
Accounts for a small company made up to 1990-03-31
dot icon20/11/1990
Return made up to 12/10/90; full list of members
dot icon20/06/1990
Certificate of change of name
dot icon20/06/1990
Certificate of change of name
dot icon29/03/1990
Memorandum and Articles of Association
dot icon08/02/1990
Memorandum and Articles of Association
dot icon30/11/1989
Return made up to 13/10/89; full list of members
dot icon30/10/1989
Full accounts made up to 1989-03-31
dot icon11/04/1989
Return made up to 13/10/88; full list of members
dot icon21/03/1989
Full accounts made up to 1988-03-31
dot icon03/02/1988
Return made up to 13/10/87; full list of members
dot icon26/11/1987
Full accounts made up to 1987-03-31
dot icon05/10/1987
Return made up to 13/10/86; full list of members
dot icon05/10/1987
Return made up to 11/10/85; full list of members
dot icon18/06/1987
Accounts made up to 1986-03-31
dot icon04/10/1984
Accounts made up to 1983-07-31
dot icon15/08/1984
Accounts made up to 1982-07-31
dot icon14/08/1984
Particulars of property mortgage/charge
dot icon15/05/1982
Accounts made up to 1981-07-31
dot icon13/11/1933
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
1.31M
-
0.00
235.54K
-
2022
0
1.45M
-
0.00
223.66K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smillie, Neil
Director
25/06/2013 - Present
47
Fletcher Obe, Janis Richardson
Director
28/04/2017 - Present
23
Craven, Helena Elizabeth
Director
07/04/2017 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHR ESTATES LIMITED

CHR ESTATES LIMITED is an(a) Active company incorporated on 13/11/1933 with the registered office located at 33 George Street, Wakefield, West Yorkshire WF1 1LX. 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 CHR ESTATES LIMITED?

toggle

CHR ESTATES LIMITED is currently Active. It was registered on 13/11/1933 .

Where is CHR ESTATES LIMITED located?

toggle

CHR ESTATES LIMITED is registered at 33 George Street, Wakefield, West Yorkshire WF1 1LX.

What does CHR ESTATES LIMITED do?

toggle

CHR ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHR ESTATES LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-09 with no updates.