Chad Varah Freehold Limited is a private limited company situated at 56 Wetherby Crescent, Lincoln LN6 8TD. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2021-09-24, this 2-year-old company is run by 5 directors and 1 secretary. Director David G., appointed on 24 September 2021. Director Sam S., appointed on 24 September 2021. Director Daniel W., appointed on 24 September 2021. Switching the focus to secretaries, we can mention: Christopher W., appointed on 20 February 2024. The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209). The latest confirmation statement was sent on 2023-09-12 and the due date for the subsequent filing is 2024-09-26. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Chad Varah Freehold Limited Address / Contact
Office Address
56 Wetherby Crescent
Town
Lincoln
Post code
LN6 8TD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
13641197
Date of Incorporation
Fri, 24th Sep 2021
Industry
Other letting and operating of own or leased real estate
End of financial Year
31st December
Company age
3 years old
Account next due date
Mon, 30th Sep 2024 (152 days left)
Account last made up date
Sat, 31st Dec 2022
Next confirmation statement due date
Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated
Tue, 12th Sep 2023
Company staff
Christopher W.
Position: Secretary
Appointed: 20 February 2024
David G.
Position: Director
Appointed: 24 September 2021
Sam S.
Position: Director
Appointed: 24 September 2021
Daniel W.
Position: Director
Appointed: 24 September 2021
William W.
Position: Director
Appointed: 24 September 2021
John V.
Position: Director
Appointed: 24 September 2021
Alan H.
Position: Secretary
Appointed: 14 August 2022
Resigned: 20 February 2024
Robert W.
Position: Director
Appointed: 24 September 2021
Resigned: 20 November 2023
Nicki L.
Position: Director
Appointed: 24 September 2021
Resigned: 20 November 2023
Annual reports financial information
Profit & Loss
Accounts Information Date
2022-12-31
Balance Sheet
Cash Bank On Hand
92
Current Assets
105
Debtors
13
Property Plant Equipment
1
Other
Accrued Liabilities Deferred Income
301
Called Up Share Capital Not Paid
13
Corporation Tax Payable
189
Creditors
490
Net Current Assets Liabilities
-385
Nominal Value Shares Issued Specific Share Issue
1
Number Shares Issued But Not Fully Paid
13
Par Value Share
1
Profit Loss
-397
Property Plant Equipment Gross Cost
1
Total Additions Including From Business Combinations Property Plant Equipment
On 20th February 2024, company appointed a new person to the position of a secretary
filed on: 21st, February 2024
officers
Free Download
(2 pages)
Type
Category
Free download
AP03
On 20th February 2024, company appointed a new person to the position of a secretary
filed on: 21st, February 2024
officers
Free Download
(2 pages)
TM02
Secretary's appointment terminated on 20th February 2024
filed on: 20th, February 2024
officers
Free Download
(1 page)
AD01
Change of registered address from 56 Wetherby Crescent Lincoln LN6 8TD England on 20th February 2024 to 10 Nightingale House Ockbrook Drive Nottingham NG3 6AT
filed on: 20th, February 2024
address
Free Download
(1 page)
TM01
Director's appointment terminated on 20th November 2023
filed on: 27th, November 2023
officers
Free Download
(1 page)
TM01
Director's appointment terminated on 20th November 2023
filed on: 27th, November 2023
officers
Free Download
(1 page)
CS01
Confirmation statement with updates 12th September 2023
filed on: 12th, September 2023
confirmation statement
Free Download
(5 pages)
AA
Total exemption full accounts data made up to 31st December 2022
filed on: 15th, May 2023
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 14th September 2022
filed on: 14th, September 2022
confirmation statement
Free Download
(3 pages)
AA01
Current accounting period extended from 30th September 2022 to 31st December 2022
filed on: 8th, September 2022
accounts
Free Download
(1 page)
AD01
Change of registered address from 5 Bailgate Court Wordsworth Street Lincoln LN1 3BS United Kingdom on 14th August 2022 to 56 Wetherby Crescent Lincoln LN6 8TD
filed on: 14th, August 2022
address
Free Download
(1 page)
AP03
On 14th August 2022, company appointed a new person to the position of a secretary
filed on: 14th, August 2022
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.