Chrisp Street Developments Limited WALTHAM CROSS


Chrisp Street Developments started in year 2014 as Private Limited Company with registration number 09268982. The Chrisp Street Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Waltham Cross at Telford House Queensgate. Postal code: EN8 7TF.

The firm has 4 directors, namely Gregory S., Anne K. and John H. and others. Of them, Gregory S., Anne K., John H., Max S. have been with the company the longest, being appointed on 16 December 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chrisp Street Developments Limited Address / Contact

Office Address Telford House Queensgate
Office Address2 Britannia Road
Town Waltham Cross
Post code EN8 7TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09268982
Date of Incorporation Fri, 17th Oct 2014
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Gregory S.

Position: Director

Appointed: 16 December 2022

Anne K.

Position: Director

Appointed: 16 December 2022

John H.

Position: Director

Appointed: 16 December 2022

Max S.

Position: Director

Appointed: 16 December 2022

Caroline R.

Position: Director

Appointed: 16 December 2022

Resigned: 21 February 2023

Meiko S.

Position: Director

Appointed: 16 December 2022

Resigned: 15 March 2024

Charles W.

Position: Director

Appointed: 14 January 2021

Resigned: 29 February 2024

Simon H.

Position: Director

Appointed: 14 January 2021

Resigned: 13 December 2022

Jerome G.

Position: Director

Appointed: 22 October 2018

Resigned: 16 December 2022

Monique C.

Position: Secretary

Appointed: 30 January 2018

Resigned: 06 June 2022

David C.

Position: Director

Appointed: 02 November 2015

Resigned: 08 July 2019

Katie R.

Position: Director

Appointed: 02 November 2015

Resigned: 16 December 2022

Richard E.

Position: Secretary

Appointed: 19 September 2015

Resigned: 30 January 2018

Jonathan D.

Position: Director

Appointed: 19 September 2015

Resigned: 08 March 2022

John F.

Position: Director

Appointed: 19 September 2015

Resigned: 16 December 2022

Richard D.

Position: Director

Appointed: 02 February 2015

Resigned: 19 September 2015

Nicholas S.

Position: Director

Appointed: 17 October 2014

Resigned: 02 February 2015

Paul N.

Position: Director

Appointed: 17 October 2014

Resigned: 07 September 2015

Kevin D.

Position: Director

Appointed: 17 October 2014

Resigned: 19 September 2015

Jeffrey A.

Position: Director

Appointed: 17 October 2014

Resigned: 02 November 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Telford Homes Chrisp Street Limited from Waltham Cross, 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 entity in the PSC register is Telford Homes Plc that put Waltham Cross, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Telford Homes Chrisp Street Limited

Telford House Queens Gate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7TF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09126135
Notified on 14 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Telford Homes Plc

Telford House Queensgate, Britannia Road, Waltham Cross, EN8 7TF, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Fri, 15th Mar 2024 - the day director's appointment was terminated
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements