General information

Name:

Chi Homes Ltd

Office Address:

Bath House 6-8 Bath Street BS1 6HL Redcliffe

Number: 09120283

Incorporation date: 2014-07-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 09120283 10 years ago, Chi Homes Limited was set up as a Private Limited Company. Its latest registration address is Bath House, 6-8 Bath Street Redcliffe. This company's SIC and NACE codes are 68100 which means Buying and selling of own real estate. 2022-09-30 is the last time the company accounts were reported.

In order to meet the requirements of their clientele, this specific limited company is continually controlled by a number of two directors who are Robert G. and Allison G.. Their outstanding services have been of critical importance to this specific limited company since 2014.

Executives with significant control over the firm are: Robert G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Robert G.

Role: Director

Appointed: 08 July 2014

Latest update: 9 March 2024

Allison G.

Role: Director

Appointed: 08 July 2014

Latest update: 9 March 2024

People with significant control

Robert G.
Notified on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alison G.
Notified on 1 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 08 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 October 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Notification of a person with significant control Fri, 1st Dec 2017 (PSC01)
filed on: 25th, July 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
9
Company Age

Similar companies nearby

Closest companies