Chiltern Green Homes Limited

General information

Name:

Chiltern Green Homes Ltd

Office Address:

C/o Kishens Chartered Accountants 13 Montpelier Avenue DA5 3AP Bexley

Number: 09156140

Incorporation date: 2014-07-31

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 09156140 ten years ago, Chiltern Green Homes Limited is a Private Limited Company. Its active office address is C/o Kishens Chartered Accountants, 13 Montpelier Avenue Bexley. This enterprise's SIC and NACE codes are 41100 which means Development of building projects. Its most recent financial reports were submitted for the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2023-06-02.

With regards to the business, the full range of director's tasks have so far been met by Abbas A. who was assigned to lead the company one year ago. Since 2014-07-31 David B., had been managing this specific business up until the resignation on 2023-05-22. In addition another director, specifically Thomas O. resigned in May 2023.

Financial data based on annual reports

Company staff

Abbas A.

Role: Director

Appointed: 22 May 2023

Latest update: 14 November 2023

People with significant control

The companies that control this firm are: M2nr Limited owns 1/2 or less of company shares. This business can be reached in Leicester at Humberstone Drive, LE5 0RF and was registered as a PSC under the registration number 11146750. Allied Godwin Developments Ltd owns 1/2 or less of company shares. This business can be reached in London at 34 Lime Street, EC3M 7AT and was registered as a PSC under the registration number 02900597. North Bridge Funding Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Bexley at Montpelier Avenue, DA5 3AP and was registered as a PSC under the registration number 08489223.

M2nr Limited
Address: 129 Humberstone Drive, Leicester, LE5 0RF, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 11146750
Notified on 22 May 2023
Nature of control:
1/2 or less of shares
Allied Godwin Developments Ltd
Address: 2nd Floor 34 Lime Street, London, EC3M 7AT, England
Legal authority Companies Act
Legal form L
Country registered United Kingdom
Place registered England
Registration number 02900597
Notified on 22 May 2023
Nature of control:
1/2 or less of shares
North Bridge Funding Limited
Address: 13 Montpelier Avenue, Bexley, DA5 3AP, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 08489223
Notified on 22 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas O.
Notified on 6 April 2016
Ceased on 22 May 2023
Nature of control:
over 1/2 to 3/4 of shares
David B.
Notified on 6 April 2016
Ceased on 22 May 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 June 2024
Confirmation statement last made up date 02 June 2023
Annual Accounts
Start Date For Period Covered By Report 31 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 14 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 22 September 2015
Date Approval Accounts 22 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 19th, March 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

107 Bell Street

Post code:

NW1 6TL

City / Town:

London

HQ address,
2016

Address:

107 Bell Street

Post code:

NW1 6TL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode