General information

Name:

Charmford Homes Limited

Office Address:

C/o Cba Business Solutions Ltd 126 New Walk LE1 7JA Leicester

Number: 05772781

Incorporation date: 2006-04-06

Dissolution date: 2023-09-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Leicester with reg. no. 05772781. This firm was established in the year 2006. The headquarters of the company was located at C/o Cba Business Solutions Ltd 126 New Walk. The area code for this place is LE1 7JA. The company was dissolved in 2023, which means it had been in business for 17 years.

This business was managed by a single managing director: Richard M. who was in charge of it for 17 years.

Executives who had significant control over the firm were: Richard M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jack Moody Holdings Plc owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Wolverhampton at Warstone Road, Shareshill, WV10 7LX and was registered as a PSC under the registration number 02869599.

Financial data based on annual reports

Company staff

Richard M.

Role: Secretary

Appointed: 12 July 2012

Latest update: 16 February 2024

Richard M.

Role: Director

Appointed: 06 April 2006

Latest update: 16 February 2024

People with significant control

Richard M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack Moody Holdings Plc
Address: Hollybush Farm Warstone Road, Shareshill, Wolverhampton, WV10 7LX, England
Legal authority Companies Act
Legal form Plc
Country registered England
Place registered Companies House
Registration number 02869599
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 29 September 2019
Confirmation statement last made up date 15 September 2018
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 March 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 December 2015
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Unit 1b Walford Works Longford Road

Post code:

WS11 0LF

City / Town:

Cannock

HQ address,
2015

Address:

Unit 1b Walford Works Longford Road

Post code:

WS11 0LF

City / Town:

Cannock

HQ address,
2016

Address:

Unit 1b Walford Works Longford Road

Post code:

WS11 0LF

City / Town:

Cannock

Accountant/Auditor,
2016 - 2015

Name:

Hamiltons Group Limited

Address:

Meriden House 6 Great Cornbow Halesowen

Post code:

B63 3AB

City / Town:

West Midlands

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Closest Companies - by postcode