Company Information for CHIC DEVELOPMENTS LIMITED
C/O CONLEY WARD, 1168-1170 MELTON ROAD, SYSTON, LEICESTERSHIRE, LE7 2HB,
|
Company Registration Number
05981802
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHIC DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
C/O CONLEY WARD 1168-1170 MELTON ROAD SYSTON LEICESTERSHIRE LE7 2HB Other companies in LE7 | ||
Previous Names | ||
|
Company Number | 05981802 | |
---|---|---|
Company ID Number | 05981802 | |
Date formed | 2006-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 11:16:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHIC DEVELOPMENTS (MT) LIMITED | 4 WALCOT BUILDINGS BATH BA1 6AD | Active - Proposal to Strike off | Company formed on the 2020-04-03 | |
CHIC DEVELOPMENTS PTY LTD | Active | Company formed on the 2021-09-01 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES WARD |
||
EVELYN JOAN GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARVEY INGRAM SECRETARIES LIMITED |
Company Secretary | ||
HARVEY INGRAM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROCODILE ROCK LTD | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
MARRIOTT SOLUTIONS LIMITED | Company Secretary | 2008-01-22 | CURRENT | 2007-12-13 | Dissolved 2013-12-10 | |
OLIVERS PARTY SERVICE LIMITED | Company Secretary | 2007-11-19 | CURRENT | 2007-11-19 | Active | |
MARRIOTT HAULAGE LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2007-04-10 | Active | |
MARRIOTT PLANT LIMITED | Company Secretary | 2007-04-10 | CURRENT | 2007-04-02 | Active | |
EDUCATION FOR ALL TRUST LTD | Company Secretary | 2007-02-21 | CURRENT | 2007-02-13 | Active | |
LIFEBRAND LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-08 | Dissolved 2014-02-04 | |
CHURCH FARM CAFE LIMITED | Company Secretary | 2007-01-22 | CURRENT | 2007-01-11 | Liquidation | |
F. MURPHY ALLOYS LIMITED | Company Secretary | 2003-09-10 | CURRENT | 1985-08-20 | Dissolved 2016-04-18 | |
LOWE ELECTRICAL CONTRACTORS LTD | Company Secretary | 2003-06-12 | CURRENT | 2003-06-09 | Active | |
ALAN HIRST & SON LIMITED | Company Secretary | 2003-04-17 | CURRENT | 2003-03-13 | Active | |
MARRIOTT RENTAL LTD | Company Secretary | 2001-05-24 | CURRENT | 2001-03-29 | Active | |
MARRIOTT LAND & ESTATE LTD | Company Secretary | 2001-05-24 | CURRENT | 2001-03-29 | Active | |
MARRIOTT GROUP LIMITED | Company Secretary | 2001-05-24 | CURRENT | 2001-03-29 | Active | |
LORELLA (UK) LTD | Company Secretary | 2001-05-24 | CURRENT | 2001-03-29 | Active - Proposal to Strike off | |
EUROPEAN METAL RESOURCES LIMITED | Company Secretary | 2000-03-22 | CURRENT | 2000-03-21 | Dissolved 2014-07-15 | |
DOREL (EUROPE) LTD. | Company Secretary | 1998-12-08 | CURRENT | 1996-11-14 | Active | |
LORELLA (MARKETING) LIMITED | Company Secretary | 1998-08-18 | CURRENT | 1996-06-03 | Active | |
THORPE KILWORTH LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1996-09-27 | Dissolved 2016-05-15 | |
CROCODILE ROCK LTD | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Evelyn Joan Gray on 2009-10-01 | |
363a | Return made up to 30/10/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 30/10/07; full list of members | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED NO. 621 LEICESTER LIMITED CERTIFICATE ISSUED ON 15/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-03-31 | £ 305,191 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 305,191 |
Creditors and other liabilities
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 CHIC DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHIC DEVELOPMENTS LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |