CHUA & YOUNG LIMITED

Register to unlock more data on OkredoRegister

CHUA & YOUNG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851688

Incorporation date

08/09/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Old Park Barn, Dag Lane, Stoke Goldington, Buckinghamshire MK16 8NYCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1993)
dot icon19/02/2026
Cessation of Soon Chye Chua as a person with significant control on 2026-02-18
dot icon12/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/10/2025
Termination of appointment of Eddy Chua Soon Kheng as a director on 2025-10-25
dot icon13/10/2025
Director's details changed for Mr Eddy Soon Kheng Chua on 2025-10-10
dot icon08/10/2025
Director's details changed for Doctor Eddy Chua Soon Kheng on 2025-10-08
dot icon06/10/2025
Director's details changed for Doctor Eddy Soon Kheng Chua on 2025-10-06
dot icon03/10/2025
Director's details changed for Mrs Hwee Khoon Young on 2025-10-03
dot icon26/09/2025
Director's details changed for James Soon Chye Chua on 2025-09-26
dot icon26/09/2025
Change of details for Mr James Soon Chye Chua as a person with significant control on 2025-09-26
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon30/09/2024
Notification of Qiong Wang as a person with significant control on 2016-04-06
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon21/09/2016
Director's details changed for Mrs Hwee Khoon Young on 2016-09-10
dot icon21/09/2016
Appointment of Mrs Emily Clare Chua as a secretary on 2016-09-08
dot icon21/09/2016
Termination of appointment of Hwee Khoon Young as a secretary on 2016-09-08
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon16/09/2013
Register(s) moved to registered office address
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon12/09/2011
Register inspection address has been changed from 6 Evergreens Ashley Heath Ringwood Dorset BH24 2JZ United Kingdom
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon13/09/2010
Director's details changed for Mrs Hwee Khoon Young on 2010-07-28
dot icon13/09/2010
Secretary's details changed for Hwee Khoon Young on 2010-07-28
dot icon13/09/2010
Register inspection address has been changed
dot icon10/09/2010
Director's details changed for Doctor Eddy Soon Kheng Chua on 2010-09-08
dot icon10/09/2010
Director's details changed for James Soon Chye Chua on 2010-09-08
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 08/09/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 08/09/08; full list of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from, ivy house, 31 high street, north crawley, buckinghamshire, MK16 9HN
dot icon08/09/2008
Director's change of particulars / james chua / 06/09/2007
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/09/2007
Return made up to 08/09/07; no change of members
dot icon03/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/09/2006
Return made up to 08/09/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 08/09/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/09/2004
Return made up to 08/09/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 08/09/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/09/2002
Return made up to 08/09/02; full list of members
dot icon26/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon25/09/2001
Return made up to 08/09/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon28/09/2000
Return made up to 08/09/00; full list of members
dot icon10/07/2000
Full accounts made up to 1999-09-07
dot icon28/01/2000
Accounting reference date shortened from 07/09/00 to 31/03/00
dot icon16/09/1999
Return made up to 08/09/99; full list of members
dot icon09/07/1999
Full accounts made up to 1998-09-07
dot icon25/09/1998
Return made up to 08/09/98; no change of members
dot icon07/07/1998
Full accounts made up to 1997-09-07
dot icon16/09/1997
Return made up to 08/09/97; full list of members
dot icon03/07/1997
Full accounts made up to 1996-09-07
dot icon26/09/1996
Return made up to 08/09/96; no change of members
dot icon27/06/1996
Full accounts made up to 1995-09-07
dot icon27/06/1996
Director resigned
dot icon22/09/1995
Return made up to 08/09/95; no change of members
dot icon29/03/1995
Full accounts made up to 1994-09-07
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 08/09/94; full list of members
dot icon09/05/1994
Accounting reference date notified as 07/09
dot icon17/12/1993
Particulars of mortgage/charge
dot icon17/11/1993
Particulars of mortgage/charge
dot icon08/11/1993
Ad 17/10/93--------- £ si 119998@1=119998 £ ic 2/120000
dot icon06/10/1993
New director appointed
dot icon28/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1993
Resolutions
dot icon28/09/1993
£ nc 1000/120000 13/09/93
dot icon28/09/1993
Resolutions
dot icon23/09/1993
Registered office changed on 23/09/93 from: classic house 174-180 old street london EC1V 9BP
dot icon22/09/1993
Certificate of change of name
dot icon08/09/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+18.01 % *

* during past year

Cash in Bank

£46,186.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
292.74K
-
0.00
70.05K
-
2022
3
240.10K
-
0.00
39.14K
-
2023
3
245.55K
-
0.00
46.19K
-
2023
3
245.55K
-
0.00
46.19K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

245.55K £Ascended2.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.19K £Ascended18.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/09/1993 - 13/09/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/09/1993 - 13/09/1993
36021
Young, Hwee Khoon
Director
13/09/1993 - Present
2
Chua, James Soon Chye
Director
13/09/1993 - Present
-
Chua, Emily Clare
Secretary
08/09/2016 - Present
-

Persons with Significant Control

3
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 CHUA & YOUNG LIMITED

CHUA & YOUNG LIMITED is an(a) Active company incorporated on 08/09/1993 with the registered office located at Old Park Barn, Dag Lane, Stoke Goldington, Buckinghamshire MK16 8NY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHUA & YOUNG LIMITED?

toggle

CHUA & YOUNG LIMITED is currently Active. It was registered on 08/09/1993 .

Where is CHUA & YOUNG LIMITED located?

toggle

CHUA & YOUNG LIMITED is registered at Old Park Barn, Dag Lane, Stoke Goldington, Buckinghamshire MK16 8NY.

What does CHUA & YOUNG LIMITED do?

toggle

CHUA & YOUNG LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHUA & YOUNG LIMITED have?

toggle

CHUA & YOUNG LIMITED had 3 employees in 2023.

What is the latest filing for CHUA & YOUNG LIMITED?

toggle

The latest filing was on 19/02/2026: Cessation of Soon Chye Chua as a person with significant control on 2026-02-18.