Ch Estate Management Limited WICKFORD


Founded in 2007, Ch Estate Management, classified under reg no. 06314038 is an active company. Currently registered at Construction House SS11 7HQ, Wickford the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Christopher D., Nigel W. and James L.. Of them, Christopher D., Nigel W., James L. have been with the company the longest, being appointed on 25 November 2016. At the moment 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.

Ch Estate Management Limited Address / Contact

Office Address Construction House
Office Address2 Runwell Road
Town Wickford
Post code SS11 7HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06314038
Date of Incorporation Mon, 16th Jul 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Christopher D.

Position: Director

Appointed: 25 November 2016

Nigel W.

Position: Director

Appointed: 25 November 2016

James L.

Position: Director

Appointed: 25 November 2016

Timothy H.

Position: Secretary

Appointed: 25 November 2016

Resigned: 20 January 2022

Timothy H.

Position: Director

Appointed: 20 June 2012

Resigned: 20 January 2022

Kingsley W.

Position: Director

Appointed: 16 July 2007

Resigned: 25 November 2016

Robert E.

Position: Director

Appointed: 16 July 2007

Resigned: 25 November 2016

Robert E.

Position: Secretary

Appointed: 16 July 2007

Resigned: 25 November 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Junction Holdings Limited from Wickford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ember Acquisitions Limited that entered Wickford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ember Acquisitions Ltd, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Junction Holdings Limited

Construction House Runwell Road, Wickford, Essex, SS11 7HQ, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Company Register
Registration number 10475858
Notified on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ember Acquisitions Limited

Construction House Runwell Road, Wickford, Essex, SS11 7HQ, England

Legal authority Uk Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Company Register
Registration number 04607759
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Ember Acquisitions Ltd

C/O Haslers Old Station Road, Loughton, Essex, IG10 4PL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 4607759
Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset00
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-07-16 director's details were changed
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements