CIH SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

CIH SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08303684

Incorporation date

22/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

15 15 The Parade Brighton Road, Burgh Heath, Tadworth KT20 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon31/10/2025
Appointment of Mr Markus Dariel Wood as a director on 2025-10-28
dot icon30/10/2025
Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to 15 15 the Parade Brighton Road Burgh Heath Tadworth KT20 6AT on 2025-10-30
dot icon30/10/2025
Termination of appointment of Michael Davis as a director on 2025-10-28
dot icon29/07/2025
Micro company accounts made up to 2025-03-31
dot icon27/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon07/11/2024
Termination of appointment of Michael Garrett as a director on 2024-11-01
dot icon07/11/2024
Appointment of Mr Adam Charles Bridger as a director on 2024-11-01
dot icon04/10/2024
Micro company accounts made up to 2024-03-31
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon19/11/2020
Appointment of Mr Michael Garrett as a director on 2020-10-29
dot icon19/11/2020
Termination of appointment of Colin Grimble as a director on 2020-10-29
dot icon08/10/2020
Micro company accounts made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon08/10/2019
Appointment of Mr Richard Brian Stephenson as a director on 2019-09-24
dot icon07/10/2019
Appointment of Mr Colin Grimble as a director on 2019-09-24
dot icon07/10/2019
Appointment of Mr Michael Davis as a director on 2019-09-24
dot icon07/10/2019
Termination of appointment of Robert John Carter as a director on 2019-09-24
dot icon07/10/2019
Termination of appointment of Stephen Clive Haydon as a director on 2019-09-24
dot icon07/10/2019
Termination of appointment of Clifford Brian Baker as a director on 2019-09-24
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Resolutions
dot icon29/03/2019
Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 2019-03-29
dot icon07/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Director's details changed for Mr Dean Quinton Ralphson on 2018-01-15
dot icon02/01/2018
Director's details changed for Mr Stephen Clive Haydon on 2017-12-27
dot icon02/01/2018
Director's details changed for Mr Robert John Carter on 2017-12-27
dot icon02/01/2018
Director's details changed for Mr Clifford Brian Baker on 2017-12-27
dot icon02/01/2018
Secretary's details changed for Mr Dean Quinton Ralphson on 2017-12-27
dot icon28/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Registered office address changed from C/O Nunn Hayward 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 2017-04-06
dot icon07/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-22 no member list
dot icon11/11/2015
Appointment of Mr Stephen Clive Haydon as a director on 2015-09-22
dot icon10/11/2015
Secretary's details changed for Mr Dean Quinton Ralphason on 2015-11-10
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-22 no member list
dot icon27/11/2014
Director's details changed for Mr Marc Arnell on 2013-11-23
dot icon05/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-11-22 no member list
dot icon26/11/2013
Director's details changed for Mr Robert John Carter on 2012-12-23
dot icon17/10/2013
Appointment of Mr Clifford Brian Baker as a director
dot icon17/10/2013
Appointment of Mr Dean Quinton Ralphason as a secretary
dot icon17/10/2013
Appointment of Mr Dean Quinton Ralphson as a director
dot icon17/10/2013
Termination of appointment of Nicholas Howard as a secretary
dot icon17/10/2013
Termination of appointment of Nicholas Howard as a director
dot icon17/10/2013
Termination of appointment of David Barclay as a director
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Appointment of Mr David John Barclay as a director
dot icon03/07/2013
Previous accounting period shortened from 2013-11-30 to 2013-03-31
dot icon22/04/2013
Registered office address changed from C/O Nunn Hayward 66-70 Coombe Road New Malden Surrey KT3 4QW United Kingdom on 2013-04-22
dot icon26/02/2013
Appointment of Mr Nicholas Howard as a secretary
dot icon26/02/2013
Appointment of Mr Nicholas Howard as a director
dot icon25/02/2013
Appointment of Mr Robert Carter as a director
dot icon25/01/2013
Resolutions
dot icon20/12/2012
Certificate of change of name
dot icon14/12/2012
Resolutions
dot icon22/11/2012
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
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
7.51K
-
0.00
-
-
2022
-
13.73K
-
0.00
-
-
2023
0
14.86K
-
0.00
-
-
2023
0
14.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.86K £Ascended8.24 % *

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
Bridger, Adam Charles
Director
01/11/2024 - Present
2
Arnell, Marc
Director
22/11/2012 - Present
6
Davis, Michael
Director
24/09/2019 - 28/10/2025
2
Grimble, Colin
Director
24/09/2019 - 29/10/2020
3
Garrett, Michael
Director
29/10/2020 - 01/11/2024
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CIH SOUTH EAST LIMITED

CIH SOUTH EAST LIMITED is an(a) Active company incorporated on 22/11/2012 with the registered office located at 15 15 The Parade Brighton Road, Burgh Heath, Tadworth KT20 6AT. There are currently 6 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 CIH SOUTH EAST LIMITED?

toggle

CIH SOUTH EAST LIMITED is currently Active. It was registered on 22/11/2012 .

Where is CIH SOUTH EAST LIMITED located?

toggle

CIH SOUTH EAST LIMITED is registered at 15 15 The Parade Brighton Road, Burgh Heath, Tadworth KT20 6AT.

What does CIH SOUTH EAST LIMITED do?

toggle

CIH SOUTH EAST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CIH SOUTH EAST LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.