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

Chfp Developments Limited HULL


Founded in 2017, Chfp Developments, classified under reg no. 10636379 is an active company. Currently registered at 19 Albion Street HU1 3TG, Hull the company has been in the business for seven years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

The firm has 2 directors, namely Simon C., Neil H.. Of them, Neil H. has been with the company the longest, being appointed on 23 February 2017 and Simon C. has been with the company for the least time - from 14 November 2018. As of 27 April 2024, there was 1 ex director - Robert C.. There were no ex secretaries.

Chfp Developments Limited Address / Contact

Office Address 19 Albion Street
Town Hull
Post code HU1 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10636379
Date of Incorporation Thu, 23rd Feb 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Simon C.

Position: Director

Appointed: 14 November 2018

Neil H.

Position: Director

Appointed: 23 February 2017

Robert C.

Position: Director

Appointed: 23 February 2017

Resigned: 12 November 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Neil H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simon C. This PSC has significiant influence or control over the company,. Then there is Robert C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil H.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Simon C.

Notified on 21 January 2019
Nature of control: significiant influence or control

Robert C.

Notified on 23 February 2017
Ceased on 21 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 3 8046161 5818348 591
Current Assets116 78641 36315 64141 04839 42634 255
Debtors116 78637 55915 02539 46738 59225 664
Net Assets Liabilities-2 263-124 033-211 511-238 164-221 105-228 759
Property Plant Equipment581 9361 652 5681 673 2431 664 3931 663 418 
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 85017 70026 55038 02549 500
Average Number Employees During Period 12222
Bank Borrowings  795 560834 170805 750777 500
Consideration Received For Shares Issued Specific Share Issue100     
Creditors664 5191 791 1311 862 4971 906 1081 890 2881 833 487
Increase From Depreciation Charge For Year Property Plant Equipment 8 8508 8508 85011 47511 475
Net Current Assets Liabilities80 32014 530-22 2573 5515 765-47 215
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid100 100  100
Number Shares Issued Specific Share Issue100     
Par Value Share1 1  1
Property Plant Equipment Gross Cost581 9361 661 4181 690 9431 690 9431 701 443 
Total Additions Including From Business Combinations Property Plant Equipment581 9361 079 48229 525 10 500 
Total Assets Less Current Liabilities662 2561 667 0981 650 9861 667 9441 669 1831 604 728
Total Borrowings 561 666795 560   

Company filings

Filing category
Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 22nd February 2023
filed on: 3rd, March 2023
Free Download (3 pages)

Company search

Advertisements