Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHS DEVELOPMENTS LIMITED
Company Information for

CHS DEVELOPMENTS LIMITED

23-25 WATERLOO PLACE, WARWICK STREET, LEAMINGTON SPA, CV32 5LA,
Company Registration Number
00292531
Private Limited Company
Active

Company Overview

About Chs Developments Ltd
CHS DEVELOPMENTS LIMITED was founded on 1934-09-29 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Chs Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHS DEVELOPMENTS LIMITED
 
Legal Registered Office
23-25 WATERLOO PLACE, WARWICK STREET
LEAMINGTON SPA
CV32 5LA
Other companies in CV31
 
Filing Information
Company Number 00292531
Company ID Number 00292531
Date formed 1934-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHS DEVELOPMENTS LIMITED
The accountancy firm based at this address is BURGIS & BULLOCK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHS DEVELOPMENTS LIMITED
The following companies were found which have the same name as CHS DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHS DEVELOPMENTS LIMITED KPMG RESTRUCTURING DOCKGATE DOCK ROAD GALWAY Dissolved Company formed on the 2005-06-23

Company Officers of CHS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN CHARLES SOANS
Company Secretary 1998-04-28
RICHARD CHARLES SOANS
Director 1991-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENE GORDON
Company Secretary 1991-06-06 1998-04-28
FREDERICK JOHN FRENCH
Director 1991-06-06 1996-06-30
FREDERICK CHARLES SOANS
Director 1991-06-06 1994-09-15
ANTONY BAILEY GRIFFITHS
Director 1991-06-06 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES SOANS OLD WAREHOUSE MEWS MANAGEMENT COMPANY LIMITED Director 2003-10-31 CURRENT 2001-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-26AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CH01Director's details changed for Richard Charles Soans on 2022-05-31
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-12-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-15PSC04Change of details for Mr Richard Charles Soans (As Nominated Trustee) as a person with significant control on 2020-06-15
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-06-17CH03SECRETARY'S DETAILS CHNAGED FOR JULIAN CHARLES SOANS on 2019-06-01
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 96354
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES SOANS (AS NOMINATED TRUSTEE)
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDE ANN HUBBARD (AS NOMINATED TRUSTEE)
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS England
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 96354
2016-06-08AR0102/06/16 ANNUAL RETURN FULL LIST
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM 1 Ramsey Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1PG
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 96354
2015-06-08AR0102/06/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 96354
2014-06-13AR0102/06/14 ANNUAL RETURN FULL LIST
2014-04-24AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2013-08-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0102/06/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0102/06/12 ANNUAL RETURN FULL LIST
2011-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0102/06/11 FULL LIST
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-14AR0102/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES SOANS / 02/10/2009
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-15363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-19363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-22363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-10363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-09-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-15363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-08-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-07WRES13SERVICE AGREEMENT 02/08/00
2000-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/00
2000-06-12363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-06-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-09363sRETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS
1998-06-16363sRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-08288bSECRETARY RESIGNED
1997-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-03363sRETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS
1997-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-11CERTNMCOMPANY NAME CHANGED C.H. SOANS & SON LIMITED CERTIFICATE ISSUED ON 12/07/96
1996-07-10288DIRECTOR RESIGNED
1996-07-10287REGISTERED OFFICE CHANGED ON 10/07/96 FROM: SYDENHAM DRIVE LEAMINGTON SPA CV31 1PH
1996-06-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-06-10363sRETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS
1995-06-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-06-08363sRETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS
1995-03-24288DIRECTOR RESIGNED
1995-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-12-02169£ IC 105402/96354 07/11/94 £ SR 9048@1=9048
1994-11-23SRES13RE AGREEMENTS 07/11/94
1994-10-07288DIRECTOR RESIGNED
1994-06-07363sRETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS
1994-06-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1994-03-09395PARTICULARS OF MORTGAGE/CHARGE
1993-06-22363sRETURN MADE UP TO 02/06/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to CHS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-11-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 1994-03-09 Outstanding MIDLAND BANK PLC
CREDIT AGREEMENT 1993-01-25 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE 1992-01-31 Satisfied FORWARD TRUST LIMITED.
LEGAL CHARGE 1990-08-09 Outstanding MIDLAND BANK PLC
BULK DEPOSIT MORTGAGE 1987-08-18 Satisfied FORWARD TRUST LIMITED
FIXED AND FLOATING CHARGE 1983-08-30 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1977-04-18 Satisfied FORWARD TRUST LTD
FLOATING CHARGE 1972-07-10 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1972-03-16 Satisfied FORWARD TRUST (FINANCE) LTD
MORTGAGE 1966-08-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1961-09-28 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHS DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FOREVER LIVING PRODUCTS (U.K.) LIMITED 1998-04-30 Outstanding

We have found 1 mortgage charges which are owed to CHS DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for CHS DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as CHS DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHS DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHS DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHS DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.