C H Partnership Limited

General information

Name:

C H Partnership Ltd

Office Address:

4 Quern House Mill Court Great Shelford CB22 5LD Cambridge

Number: 06126943

Incorporation date: 2007-02-26

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

C H Partnership Limited has been on the British market for 17 years. Started with Companies House Reg No. 06126943 in 2007, the firm is based at 4 Quern House Mill Court, Cambridge CB22 5LD. This firm's SIC and NACE codes are 74902 and has the NACE code: Quantity surveying activities. C H Partnership Ltd released its account information for the period that ended on 2022-02-28. Its most recent confirmation statement was submitted on 2023-02-26.

At the moment, the directors listed by this limited company are as follow: Jane C. chosen to lead the company in 2007 in February and Jeremy C. chosen to lead the company 17 years ago. At least one secretary in this firm is a limited company: Dacs Cambridge Ltd.

Executives with significant control over the firm are: Jane C. owns 1/2 or less of company shares. Jeremy C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dacs Cambridge Ltd

Role: Corporate Secretary

Appointed: 13 November 2009

Address: Signet Court, Cambridge, CB5 8LA, England

Latest update: 15 December 2023

Jane C.

Role: Director

Appointed: 26 February 2007

Latest update: 15 December 2023

Jeremy C.

Role: Director

Appointed: 26 February 2007

Latest update: 15 December 2023

People with significant control

Jane C.
Notified on 26 February 2017
Nature of control:
1/2 or less of shares
Jeremy C.
Notified on 26 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 4 November 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 15 September 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 8 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 8 November 2012
Annual Accounts 21 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21 October 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2013

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2014

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2015

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2016

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
17
Company Age

Similar companies nearby

Closest companies