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

CHADACRE HILL PROPERTIES LIMITED

MILL HOUSE, MILL COURT, GREAT SHELFORD, CAMBRIDGE, CB22 5LD,
Company Registration Number
06190981
Private Limited Company
Active

Company Overview

About Chadacre Hill Properties Ltd
CHADACRE HILL PROPERTIES LIMITED was founded on 2007-03-29 and has its registered office in Cambridge. The organisation's status is listed as "Active". Chadacre Hill Properties 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
CHADACRE HILL PROPERTIES LIMITED
 
Legal Registered Office
MILL HOUSE, MILL COURT
GREAT SHELFORD
CAMBRIDGE
CB22 5LD
Other companies in CB22
 
Filing Information
Company Number 06190981
Company ID Number 06190981
Date formed 2007-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB926465503  
Last Datalog update: 2024-04-06 20:37:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHADACRE HILL PROPERTIES 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 CHADACRE HILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE COLES
Company Secretary 2007-03-29
BENJAMIN STUART COLES
Director 2007-03-29
EMMA LOUISE COLES
Director 2007-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN STUART COLES HATTER STREET PROPERTIES LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
BENJAMIN STUART COLES WRENBRIDGE (BELVEDERE 2 PROJECT MANAGEMENT) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (GRAFTON) LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
BENJAMIN STUART COLES WRENBRIDGE (READING 2) LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (BARNET PROJECT MANAGEMENT) LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (COWLEY ROAD PROJECT MANAGEMENT) LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-03-15
BENJAMIN STUART COLES WRENBRIDGE (WOKING PROJECT MANAGEMENT) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (BELVEDERE PROJECT MANAGEMENT) LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (IFFLEY ROAD PROJECT MANAGEMENT) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Dissolved 2017-05-23
BENJAMIN STUART COLES WRENBRIDGE (SUTTON) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (READING) LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2017-02-21
BENJAMIN STUART COLES WRENBRIDGE (TUFTON STREET) LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
BENJAMIN STUART COLES WRENBRIDGE (BARKING) LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (SITE4) LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2016-03-01
BENJAMIN STUART COLES WRENBRIDGE (STAPLEFORD) LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (MOORFIELD DEVELOPMENT) LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-12-06
BENJAMIN STUART COLES HARTEST PROPERTIES LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
BENJAMIN STUART COLES WRENBRIDGE (LAINDON PROJECT MANAGEMENT) LIMITED Director 2011-08-23 CURRENT 2011-08-23 Dissolved 2014-06-03
BENJAMIN STUART COLES WRENBRIDGE (LAINDON) LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2014-06-03
BENJAMIN STUART COLES WRENBRIDGE (COLDHAMS LANE PROJECT MANAGEMENT) LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2014-01-28
BENJAMIN STUART COLES WRENBRIDGE BEER LIMITED Director 2011-01-10 CURRENT 2011-01-10 Active - Proposal to Strike off
BENJAMIN STUART COLES WRENBRIDGE (STAMFORD PROJECT MANAGEMENT) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2014-01-28
BENJAMIN STUART COLES DENCORA (BROWICK BUSINESS PARK) LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
BENJAMIN STUART COLES WRENBRIDGE (VANNERS PARADE PROJECT MANAGEMENT) LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2014-03-11
BENJAMIN STUART COLES WRENBRIDGE (VANNERS PARADE) LIMITED Director 2010-03-10 CURRENT 2010-03-10 Dissolved 2014-02-04
BENJAMIN STUART COLES DENCORA (BROWICK ROAD) LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
BENJAMIN STUART COLES WRENBRIDGE (FINSGATE PROJECT MANAGEMENT) LIMITED Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2015-08-18
BENJAMIN STUART COLES WRENBRIDGE (FINSGATE) LIMITED Director 2009-08-26 CURRENT 2009-08-26 Dissolved 2015-06-23
BENJAMIN STUART COLES WRENBRIDGE (MOORFIELD ROAD) LIMITED Director 2009-08-26 CURRENT 2009-08-26 Dissolved 2016-11-29
BENJAMIN STUART COLES WRENBRIDGE (STATION ROAD) LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2016-03-01
BENJAMIN STUART COLES WRENBRIDGE (JD) LIMITED Director 2008-01-23 CURRENT 2007-07-27 Dissolved 2014-03-04
BENJAMIN STUART COLES WRENBRIDGE LAND LIMITED Director 2008-01-23 CURRENT 1993-11-29 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
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04Change of details for Benjamin Stuart Coles as a person with significant control on 2023-07-04
2023-04-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-09CH01Director's details changed for Emma Louise Coles on 2021-04-09
2021-04-09CH03SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISE COLES on 2021-04-09
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-02-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-29AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0129/03/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07SH02Sub-division of shares on 2014-06-12
2014-04-02AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0129/03/13 ANNUAL RETURN FULL LIST
2012-12-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0129/03/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0129/03/11 ANNUAL RETURN FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STUART COLES / 14/01/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE COLES / 14/01/2011
2011-05-06CH03SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISE COLES on 2011-01-14
2010-11-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0129/03/10 ANNUAL RETURN FULL LIST
2010-03-29CH01Director's details changed for Emma Louise Coles on 2010-03-29
2010-02-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-16363aReturn made up to 29/03/09; full list of members
2009-01-28AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-12225PREVEXT FROM 31/03/2008 TO 30/04/2008
2008-05-06363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-03-29NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to CHADACRE HILL PROPERTIES 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 CHADACRE HILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHADACRE HILL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of CHADACRE HILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHADACRE HILL PROPERTIES LIMITED
Trademarks
We have not found any records of CHADACRE HILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHADACRE HILL PROPERTIES 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 (68310 - Real estate agencies) as CHADACRE HILL PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CHADACRE HILL PROPERTIES 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 CHADACRE HILL PROPERTIES 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 CHADACRE HILL PROPERTIES 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.