General information

Name:

Cheriton Homes Limited

Office Address:

11 Maytree Drive Kirby Muxloe LE9 2LP Leicester

Number: 07593838

Incorporation date: 2011-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the date that marks the establishment of Cheriton Homes Ltd, a firm that is situated at 11 Maytree Drive, Kirby Muxloe, Leicester. That would make 13 years Cheriton Homes has been in the United Kingdom, as it was registered on April 6, 2011. Its registration number is 07593838 and the zip code is LE9 2LP. The firm's Standard Industrial Classification Code is 41202 and has the NACE code: Construction of domestic buildings. Cheriton Homes Limited filed its account information for the financial period up to Saturday 30th April 2022. The most recent confirmation statement was filed on Thursday 6th April 2023.

We have a solitary director at the moment overseeing this particular firm, specifically Georgina N. who's been performing the director's tasks for 13 years. The following firm had been presided over by Troy N. up until January 1, 2024. As a follow-up a different director, namely Georgina N. quit in 2024.

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

Financial data based on annual reports

Company staff

Georgina N.

Role: Director

Appointed: 01 January 2024

Latest update: 12 February 2024

People with significant control

Valerie N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Geoffrey N.
Notified on 6 April 2016
Ceased on 12 October 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 20 August 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 20 August 2013
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 8 October 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts 13 November 2017
Date Approval Accounts 13 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: March 1, 2024 (TM01)
filed on: 6th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Similar companies nearby

Closest companies