C.h.c. & Shire Properties Limited

General information

Name:

C.h.c. & Shire Properties Ltd

Office Address:

69 Meeting Street Quorn LE12 8EU Loughborough

Number: 01338421

Incorporation date: 1977-11-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.h.c. & Shire Properties came into being in 1977 as a company enlisted under no 01338421, located at LE12 8EU Loughborough at 69 Meeting Street. It has been in business for 47 years and its status at the time is active. The enterprise's registered with SIC code 41100, that means Development of building projects. C.h.c. & Shire Properties Ltd released its latest accounts for the period that ended on December 31, 2022. The business most recent confirmation statement was filed on October 18, 2022.

There's 1 director at the moment managing this particular firm, namely Leonard D. who has been utilizing the director's obligations for 47 years. This firm had been overseen by Josephine D. up until Sat, 19th Oct 2002. What is more, the director's assignments are backed by a secretary - Alan D., who was selected by the following firm on Mon, 21st Nov 2011.

Leonard D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alan D.

Role: Secretary

Appointed: 21 November 2011

Latest update: 3 April 2024

Leonard D.

Role: Director

Appointed: 18 October 1992

Latest update: 3 April 2024

People with significant control

Leonard D.
Notified on 18 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
46
Company Age

Similar companies nearby

Closest companies