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

CHALDON HOMES LIMITED

Smalls Hill Farm, Smalls Hill Road, Leigh, SURREY, RH2 8QB,
Company Registration Number
04716398
Private Limited Company
Active

Company Overview

About Chaldon Homes Ltd
CHALDON HOMES LIMITED was founded on 2003-03-31 and has its registered office in Leigh. The organisation's status is listed as "Active". Chaldon Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHALDON HOMES LIMITED
 
Legal Registered Office
Smalls Hill Farm
Smalls Hill Road
Leigh
SURREY
RH2 8QB
Other companies in RH2
 
Filing Information
Company Number 04716398
Company ID Number 04716398
Date formed 2003-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-21 09:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALDON HOMES 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 CHALDON HOMES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES BRIAULT
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MICHAEL SHOPLAND
Company Secretary 2003-03-31 2017-06-01
KEVIN MICHAEL SHOPLAND
Director 2003-03-31 2017-06-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-31 2003-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-31 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES BRIAULT BOATHOUSE PROPERTIES LIMITED Director 2013-09-25 CURRENT 2009-10-28 Active
DAVID CHARLES BRIAULT OCB HOMES LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active
DAVID CHARLES BRIAULT OCB MECHANICAL LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
DAVID CHARLES BRIAULT OCB CONSTRUCTION LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
DAVID CHARLES BRIAULT SEVEN SEAS DEVELOPMENTS LIMITED Director 2009-11-30 CURRENT 2009-11-03 Dissolved 2014-10-29
DAVID CHARLES BRIAULT OCB LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active
DAVID CHARLES BRIAULT ENSIS LTD Director 2007-01-26 CURRENT 2007-01-26 Active

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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-07-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-30CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2021-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-13CH01Director's details changed for Mr David Charles Briault on 2021-06-07
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Chart House 2 Effingham Road Reigate Surrey RH2 7JN
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-11-03PSC07CESSATION OF KEVIN MICHAEL SHOPLAND AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02PSC04Change of details for Mr David Charles Briault as a person with significant control on 2017-06-01
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL SHOPLAND
2017-06-08TM02Termination of appointment of Kevin Michael Shopland on 2017-06-01
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-05-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0121/03/16 ANNUAL RETURN FULL LIST
2015-07-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0121/03/15 ANNUAL RETURN FULL LIST
2014-06-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-06-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0121/03/13 ANNUAL RETURN FULL LIST
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0121/03/12 ANNUAL RETURN FULL LIST
2011-07-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0121/03/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-19CH01Director's details changed for Mr David Briault on 2010-07-01
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/10 FROM 41a Bell Street Reigate Surrey RH2 7AQ
2010-04-21AR0121/03/10 ANNUAL RETURN FULL LIST
2009-11-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29CH01Director's details changed for Mr David Briault on 2009-10-14
2009-04-07363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-14363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-31363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-22395PARTICULARS OF MORTGAGE/CHARGE
2004-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-22288bSECRETARY RESIGNED
2003-11-22288bDIRECTOR RESIGNED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-1388(2)RAD 31/03/03--------- £ SI 100@1=100 £ IC 1/101
2003-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHALDON HOMES 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 CHALDON HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-05 Outstanding CRIMSON SWORDBLADE LIMITED
LEGAL CHARGE 2005-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due After One Year 2013-03-31 £ 285,945
Creditors Due After One Year 2012-03-31 £ 308,460
Creditors Due Within One Year 2013-03-31 £ 113,105
Creditors Due Within One Year 2012-03-31 £ 107,712

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHALDON HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,691
Cash Bank In Hand 2012-03-31 £ 4,502
Current Assets 2013-03-31 £ 504,067
Current Assets 2012-03-31 £ 503,847
Secured Debts 2013-03-31 £ 314,985
Secured Debts 2012-03-31 £ 337,511
Shareholder Funds 2013-03-31 £ 105,017
Shareholder Funds 2012-03-31 £ 87,675
Stocks Inventory 2013-03-31 £ 498,376
Stocks Inventory 2012-03-31 £ 498,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHALDON HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHALDON HOMES LIMITED
Trademarks
We have not found any records of CHALDON HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALDON HOMES 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 (68209 - Other letting and operating of own or leased real estate) as CHALDON HOMES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHALDON HOMES 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 CHALDON HOMES 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 CHALDON HOMES 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.