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

CHICHESTER HOMES DEVELOPMENTS LIMITED

3 BRANNAM CRESCENT, ROUNDSWELL BUSINESS PARK, BARNSTAPLE, EX31 3TD,
Company Registration Number
08261566
Private Limited Company
Active

Company Overview

About Chichester Homes Developments Ltd
CHICHESTER HOMES DEVELOPMENTS LIMITED was founded on 2012-10-22 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Chichester Homes Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHICHESTER HOMES DEVELOPMENTS LIMITED
 
Legal Registered Office
3 BRANNAM CRESCENT
ROUNDSWELL BUSINESS PARK
BARNSTAPLE
EX31 3TD
Other companies in NW5
 
Filing Information
Company Number 08261566
Company ID Number 08261566
Date formed 2012-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 14:06:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICHESTER HOMES DEVELOPMENTS 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.

Company Officers of CHICHESTER HOMES DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE TRACY HAYNES
Company Secretary 2013-05-16
PRISCILLA JANE HARRISON
Director 2013-05-16
PETER HOW
Director 2013-05-16
BRENDA SHARMAN
Director 2013-05-16
JOHN WILLIAM SHARMAN
Director 2012-10-22
LOUISE MICHELLE SHARMAN
Director 2013-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISCILLA JANE HARRISON PEBBLE RIDGE LAND LIMITED Director 2014-04-11 CURRENT 2012-10-23 Liquidation
PETER HOW PVWH LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
PETER HOW PRLMC2 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
PETER HOW SG MGMT LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
PETER HOW PEBBLE RIDGE LAND LIMITED Director 2014-04-11 CURRENT 2012-10-23 Liquidation
PETER HOW CHICHESTER HOMES LIMITED Director 2013-01-01 CURRENT 2006-06-23 Dissolved 2017-05-09
BRENDA SHARMAN PEBBLE RIDGE LAND LIMITED Director 2014-04-11 CURRENT 2012-10-23 Liquidation
BRENDA SHARMAN CHICHESTER HOMES LIMITED Director 2013-01-01 CURRENT 2006-06-23 Dissolved 2017-05-09
JOHN WILLIAM SHARMAN PEBBLE RIDGE LAND LIMITED Director 2012-10-23 CURRENT 2012-10-23 Liquidation
JOHN WILLIAM SHARMAN CHICHESTER HOMES LIMITED Director 2006-06-23 CURRENT 2006-06-23 Dissolved 2017-05-09
JOHN WILLIAM SHARMAN JOINTMAY LIMITED Director 1991-12-31 CURRENT 1980-11-13 Liquidation
JOHN WILLIAM SHARMAN BARCEL LIMITED Director 1991-06-09 CURRENT 1988-06-09 Liquidation
LOUISE MICHELLE SHARMAN PRLMC2 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
LOUISE MICHELLE SHARMAN SG MGMT LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
LOUISE MICHELLE SHARMAN PEBBLE RIDGE LAND LIMITED Director 2014-04-11 CURRENT 2012-10-23 Liquidation

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
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660011
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660010
2024-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660009
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660012
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 082615660014
2023-06-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-12REGISTRATION OF A CHARGE / CHARGE CODE 082615660013
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM Ground Floor 31 Kentish Town Road London NW1 8NL United Kingdom
2023-05-22SECRETARY'S DETAILS CHNAGED FOR JACQUELINE TRACY HAYNES on 2023-03-01
2023-05-22Director's details changed for Priscilla Jane Harrison on 2023-03-01
2023-05-22Director's details changed for Peter How on 2023-03-01
2023-05-22Director's details changed for John William Sharman on 2023-03-01
2023-05-22Director's details changed for Ms Louise Michelle Sharman on 2023-03-01
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM 7 Torriano Mews London NW5 2RZ
2022-08-11CH01Director's details changed for John William Sharman on 2022-08-10
2022-06-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660012
2022-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660008
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-13MR05
2021-05-07CH01Director's details changed for Ms Louise Michelle Sharman on 2021-05-05
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660011
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660007
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660010
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660009
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660008
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660005
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-09CH01Director's details changed for Ms Louise Michelle Parkinson on 2018-04-06
2018-02-02CH01Director's details changed for Ms Louise Michelle Parkinson on 2017-11-30
2017-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660007
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660006
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660004
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660001
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082615660003
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660005
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 106
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 106
2015-11-02AR0122/10/15 ANNUAL RETURN FULL LIST
2015-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660004
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660003
2015-01-07AA01Previous accounting period extended from 30/04/14 TO 30/09/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 106
2014-11-04AR0122/10/14 ANNUAL RETURN FULL LIST
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660002
2013-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-04AR0122/10/13 ANNUAL RETURN FULL LIST
2013-11-04AA01Previous accounting period shortened from 31/10/13 TO 30/04/13
2013-05-28SH0116/05/13 STATEMENT OF CAPITAL GBP 106
2013-05-16AP03SECRETARY APPOINTED JACQUELINE TRACY HAYNES
2013-05-16AP01DIRECTOR APPOINTED PETER HOW
2013-05-16AP01DIRECTOR APPOINTED MRS LOUISE MICHELLE PARKINSON
2013-05-16AP01DIRECTOR APPOINTED PRISCILLA JANE HARRISON
2013-05-16AP01DIRECTOR APPOINTED MRS BRENDA SHARMAN
2013-05-09RES01ADOPT ARTICLES 18/04/2013
2013-05-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 082615660001
2012-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHICHESTER HOMES 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 CHICHESTER HOMES DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-14 Outstanding LLOYDS BANK PLC
2017-08-03 Outstanding LLOYDS BANK PLC
2017-05-19 Outstanding LLOYDS BANK PLC
2015-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-01-27 Satisfied LLOYDS BANK PLC
2014-08-05 Outstanding LLOYDS BANK PLC
2013-05-08 Satisfied WEBBERS PROPERTY SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30

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 CHICHESTER HOMES DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-22 £ 1
Shareholder Funds 2012-10-22 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHICHESTER HOMES DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHICHESTER HOMES DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHICHESTER HOMES DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHICHESTER HOMES DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torridge District Council 2016-08-11 GBP £7,500 Section 106 Receipt In Advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHICHESTER HOMES 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 CHICHESTER HOMES 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 CHICHESTER HOMES 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.