Chilmington Green Developments Limited LONDON


Chilmington Green Developments started in year 2014 as Private Limited Company with registration number 09286703. The Chilmington Green Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Office Suite 9. Postal code: W1K 1NA.

The company has 2 directors, namely Alan H., Thomas H.. Of them, Alan H., Thomas H. have been with the company the longest, being appointed on 29 October 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Chilmington Green Developments Limited Address / Contact

Office Address Office Suite 9
Office Address2 55 Park Lane
Town London
Post code W1K 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09286703
Date of Incorporation Wed, 29th Oct 2014
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Alan H.

Position: Director

Appointed: 29 October 2014

Thomas H.

Position: Director

Appointed: 29 October 2014

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Hodson Holdings (Ashford) Limited from London, England. This PSC is classified 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. The second one in the PSC register is Hodson Developments Limited that entered London as the address. This PSC has a legal form of "a limited by shares", 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 Alan H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hodson Holdings (Ashford) Limited

Office Suite 9 55 Park Lane, London, W1K 1NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 10390410
Notified on 5 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hodson Developments Limited

37 Warren Street, London, W1T 6AD

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2850626
Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100100     
Balance Sheet
Current Assets3 087 9753 344 4753 697 5603 966 7714 255 5524 854 1374 897 7144 921 909
Net Assets Liabilities  100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100     
Stocks Inventory3 087 9753 344 4753 697 560     
Reserves/Capital
Called Up Share Capital100100100     
Shareholder Funds100100100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Creditors  3 697 5603 966 7714 255 5524 854 1374 897 7144 921 909
Total Assets Less Current Liabilities100100100100100100100100
Creditors Due Within One Year3 087 9753 344 4753 697 560     
Secured Debts3 087 9753 344 4753 697 560     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 092867030002 satisfaction in full.
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements