Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 218 CHL MANAGEMENT LIMITED
Company Information for

218 CHL MANAGEMENT LIMITED

218 Colney Hatch Lane, London, N10 1EU,
Company Registration Number
02916136
Private Limited Company
Active

Company Overview

About 218 Chl Management Ltd
218 CHL MANAGEMENT LIMITED was founded on 1994-04-06 and has its registered office in . The organisation's status is listed as "Active". 218 Chl Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
218 CHL MANAGEMENT LIMITED
 
Legal Registered Office
218 Colney Hatch Lane
London
N10 1EU
Other companies in N10
 
Filing Information
Company Number 02916136
Company ID Number 02916136
Date formed 1994-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-04-06
Return next due 2026-04-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-05-10 09:50:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 218 CHL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 218 CHL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GARY MORGAN
Company Secretary 2006-11-07
DANIEL CAINER
Director 1998-01-01
GERALDINE MARIA MCCULLAGH
Director 2011-03-23
GERALDINE MARIA MCCULLAGH
Director 2011-03-23
GARY MORGAN
Director 2001-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
KYE SIMON TEW
Director 2006-10-10 2011-03-23
MARTIN FLETCHER WILLIAMS
Company Secretary 2002-04-06 2005-11-09
MARTIN FLETCHER WILLIAMS
Director 1994-06-10 2005-11-09
ANDREW FRASER
Company Secretary 1994-04-06 2001-08-30
ANDREW FRASER
Director 1994-04-06 2001-08-30
MARTIN WILLIAM GOODSMITH
Director 1994-04-06 1997-12-31
ARON RICHARD SHARPE
Director 1994-04-06 1994-06-10
LOCATION MATTERS LIMITED
Nominated Secretary 1994-04-06 1994-04-06
PROPERTY HOLDINGS LIMITED
Nominated Director 1994-04-06 1994-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-11AR0106/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-13AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-07AR0106/04/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0106/04/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0106/04/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0106/04/11 ANNUAL RETURN FULL LIST
2011-04-07AP01DIRECTOR APPOINTED DR GERALDINE MARIA MCCULLAGH
2011-04-07AP01DIRECTOR APPOINTED DR GERALDINE MARIA MCCULLAGH
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KYE TEW
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-27AR0106/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KYE SIMON TEW / 06/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MORGAN / 06/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CAINER / 06/04/2010
2010-01-27AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09363sRETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-17363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-04-18288aNEW SECRETARY APPOINTED
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-05-08363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-06363sRETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-19363sRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1998-04-07288bDIRECTOR RESIGNED
1998-04-07288aNEW DIRECTOR APPOINTED
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-05-09363sRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1997-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-28363sRETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-20363(288)DIRECTOR RESIGNED
1995-07-20363sRETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS
1995-05-03288NEW DIRECTOR APPOINTED
1995-05-03288NEW DIRECTOR APPOINTED
1994-10-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-10-2488(2)RAD 06/04/94--------- £ SI 1@1=1 £ IC 2/3
1994-04-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-29287REGISTERED OFFICE CHANGED ON 29/04/94 FROM: 100 WHITE LION STREET LONDON N1 9PF
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 218 CHL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 218 CHL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
218 CHL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 218 CHL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 218 CHL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 218 CHL MANAGEMENT LIMITED
Trademarks
We have not found any records of 218 CHL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 218 CHL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 218 CHL MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 218 CHL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 218 CHL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 218 CHL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1