You are here: bizstats.co.uk > a-z index > C list > C list

C & H Premier Homes Limited ESSEX


Founded in 1998, C & H Premier Homes, classified under reg no. 03545187 is an active company. Currently registered at 4 High Street CM9 5PJ, Essex the company has been in the business for 26 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

At present there are 3 directors in the the company, namely Paul R., Robert W. and Glenn C.. In addition one secretary - Barry S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C & H Premier Homes Limited Address / Contact

Office Address 4 High Street
Office Address2 Maldon
Town Essex
Post code CM9 5PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03545187
Date of Incorporation Tue, 14th Apr 1998
Industry Real estate agencies
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Barry S.

Position: Secretary

Appointed: 01 April 2015

Paul R.

Position: Director

Appointed: 01 November 2002

Robert W.

Position: Director

Appointed: 01 July 2001

Glenn C.

Position: Director

Appointed: 01 July 2001

Clifford C.

Position: Director

Appointed: 01 May 2003

Resigned: 26 April 2008

Glenn C.

Position: Secretary

Appointed: 01 April 2001

Resigned: 01 April 2015

David H.

Position: Director

Appointed: 27 April 2000

Resigned: 30 June 2010

Philip C.

Position: Director

Appointed: 01 January 2000

Resigned: 01 April 2015

Patricia H.

Position: Director

Appointed: 14 April 1998

Resigned: 02 January 2000

Carole C.

Position: Secretary

Appointed: 14 April 1998

Resigned: 01 April 2001

Carole C.

Position: Director

Appointed: 14 April 1998

Resigned: 01 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1998

Resigned: 14 April 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Glenn C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Robert W. This PSC owns 25-50% shares. The third one is Paul R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Glenn C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-30
Net Worth196 109653 966
Balance Sheet
Cash Bank In Hand829 1251 103 876
Current Assets981 9051 285 040
Debtors89 53692 683
Intangible Fixed Assets8 3043 504
Stocks Inventory51 24445 525
Tangible Fixed Assets405 929394 339
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve105 544563 401
Shareholder Funds196 109653 966
Other
Creditors Due After One Year135 112228 482
Creditors Due Within One Year1 054 2491 054 970
Current Asset Investments12 00042 956
Deferred Tax Liability10 66810 793
Fixed Assets414 233663 171
Intangible Fixed Assets Aggregate Amortisation Impairment102 189106 989
Intangible Fixed Assets Amortisation Charged In Period 4 800
Intangible Fixed Assets Cost Or Valuation 110 493
Net Assets Liability Excluding Pension Asset Liability196 109653 966
Net Current Assets Liabilities-72 344230 070
Number Shares Allotted 131
Other Loans After Five Years By Instalments60 873142 621
Par Value Share 0
Revaluation Reserve90 56490 564
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Additions 8 604
Tangible Fixed Assets Cost Or Valuation713 036721 640
Tangible Fixed Assets Depreciation307 107327 301
Tangible Fixed Assets Depreciation Charged In Period 20 194
Total Assets Less Current Liabilities341 889893 241

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, July 2023
Free Download (14 pages)

Company search

Advertisements