General information

Name:

Chcr Ltd

Office Address:

Scottish Provident Building 7 Donegal Square West BT1 6JH Belfast

Number: NI634628

Incorporation date: 2015-11-04

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company is based in Belfast under the following Company Registration No.: NI634628. This firm was established in the year 2015. The headquarters of the company is located at Scottish Provident Building 7 Donegal Square West. The post code for this location is BT1 6JH. This company has a history in name changes. Previously it had two different names. Up to 2020 it was run as Corwood Homes and up to that point its company name was Messbro. The enterprise's SIC and NACE codes are 41202 which means Construction of domestic buildings. The firm's most recent accounts describe the period up to March 31, 2020 and the latest annual confirmation statement was submitted on November 17, 2021.

  • Previous company's names
  • Chcr Limited 2020-08-10
  • Corwood Homes Limited 2015-12-11
  • Messbro Limited 2015-11-04

Financial data based on annual report

Company staff

Michael C.

Role: Director

Appointed: 04 November 2015

Latest update: 18 March 2024

People with significant control

Michael C.
Notified on 3 November 2016
Nature of control:
substantial control or influence
Edward J.
Notified on 3 November 2016
Nature of control:
substantial control or influence
Mistco (Uk) Ltd
Address: 7-11 Linenhall Street, Belfast, BT2 8AA, Northern Ireland
Legal authority Northern Irish
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni638340
Notified on 3 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 March 2020
Confirmation statement next due date 01 December 2022
Confirmation statement last made up date 17 November 2021
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 4 November 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 3 Wellington Park Wellington Park Belfast BT9 6DJ on Mon, 3rd Oct 2022 to Scottish Provident Building 7 Donegal Square West Belfast Antrim BT1 6JH (AD01)
filed on: 3rd, October 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
8
Company Age

Closest Companies - by postcode