Active
Company Information for CHROMEVALUE DEVELOPMENTS LIMITED
5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ,
|
Company Registration Number
08252239
Private Limited Company
Active |
Company Name | |
---|---|
CHROMEVALUE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ Other companies in BN11 | |
Company Number | 08252239 | |
---|---|---|
Company ID Number | 08252239 | |
Date formed | 2012-10-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 24/08/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB193487564 |
Last Datalog update: | 2023-11-06 14:25:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BEMAL PATEL |
||
RICHARD WORTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WORTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHARMADENT INVESTMENTS LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
8 BEAUFORD ROAD LTD | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off | |
MILAKATA LTD | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
BARONS HURST LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
REDDOWN ROAD LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
NAB DENTAL HOLDINGS LIMITED | Director | 2017-01-05 | CURRENT | 2017-01-05 | Active | |
5 ASLETT STREET LTD | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active - Proposal to Strike off | |
70 PARKHURST ROAD LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
LINCOLN COURT DEVELOPMENTS LTD | Director | 2016-09-14 | CURRENT | 2016-09-14 | Active | |
YMD PHARMA LTD | Director | 2016-07-18 | CURRENT | 2011-01-21 | Liquidation | |
INTERPORT DIRECT (EUROPE) LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active - Proposal to Strike off | |
41 CONSFIELD AVENUE LTD | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
INTERPORT DIRECT LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
DIRECTPHARM LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
KAAKA LIMITED | Director | 2015-06-30 | CURRENT | 2011-05-09 | Active | |
COLNBROOK PROPERTIES LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
PHARMACLARITY LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
PHARMA DISTRIBUTION LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active - Proposal to Strike off | |
VICTUS ESTATES (5) LIMITED | Director | 2014-04-01 | CURRENT | 2013-04-03 | Active | |
PHARMACEUTICAL DIRECT LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
VICTUS RETAIL LIMITED | Director | 2014-02-25 | CURRENT | 2013-10-14 | Dissolved 2017-08-02 | |
VICTUS RETAILING LTD | Director | 2014-02-25 | CURRENT | 2013-10-14 | Dissolved 2017-11-08 | |
SB MERCHANTS HOUSE (LONDON) LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
BS MERCHANTS HOUSE (LETTINGS) LIMITED | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
CHATTERCLOUD LTD | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
BS MERCHANTS HOUSE LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
CHASTETREE LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active - Proposal to Strike off | |
OAK TREES 1 LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
OAK TREES 2 LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
VOXSTARMOBILE LTD | Director | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
DIRECT CARE HOMES LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active - Proposal to Strike off | |
KBP PROPERTIES LTD | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
CHROMEVALUE HOLDINGS LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-12 | Active | |
DIRECTMONEY (LOANS) LTD | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2016-06-21 | |
JBP PROPERTIES LIMITED | Director | 2011-04-06 | CURRENT | 2011-04-06 | Active | |
WORLDWIDE MEDIA DIRECT LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
COOMBE KP LIMITED | Director | 2010-07-07 | CURRENT | 2007-03-22 | Active | |
PHARMADENT LIMITED | Director | 2010-06-16 | CURRENT | 2010-06-16 | Active | |
PHARMADENT HOLDINGS LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Active | |
CHANCERYGATE (COLNBROOK) MANAGEMENT COMPANY LIMITED | Director | 2008-09-24 | CURRENT | 2006-05-12 | Active | |
PEDALGLASS LIMITED | Director | 2006-09-28 | CURRENT | 2006-04-25 | Active | |
K P PHARMA LIMITED | Director | 2005-10-05 | CURRENT | 2005-10-05 | Active | |
BEMIN LIMITED | Director | 2000-07-14 | CURRENT | 2000-07-13 | Active | |
PHARMACEUTICALS DIRECT LIMITED | Director | 1999-11-26 | CURRENT | 1999-11-25 | Active | |
70 PARKHURST ROAD LTD | Director | 2017-05-01 | CURRENT | 2016-09-22 | Active | |
VICTUS RETAIL LIMITED | Director | 2014-02-25 | CURRENT | 2013-10-14 | Dissolved 2017-08-02 | |
VICTUS RETAILING LTD | Director | 2014-02-25 | CURRENT | 2013-10-14 | Dissolved 2017-11-08 | |
CHATTERCLOUD LTD | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active - Proposal to Strike off | |
VOXSTARMOBILE LTD | Director | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
DIRECTMONEY (LOANS) LTD | Director | 2013-03-25 | CURRENT | 2012-04-17 | Dissolved 2016-06-21 | |
CHROMEVALUE HOLDINGS LIMITED | Director | 2013-03-25 | CURRENT | 2012-10-12 | Active | |
WORLDWIDE MEDIA DIRECT LIMITED | Director | 2012-02-14 | CURRENT | 2010-10-15 | Active | |
ARDEN GREEN MANAGEMENT LIMITED | Director | 2011-11-24 | CURRENT | 2011-11-24 | Active | |
CHITTER CHATTER TELECOM LIMITED | Director | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
CCS LOGISTICS LTD | Director | 2010-05-10 | CURRENT | 2010-05-10 | Active | |
POWER MOBILE LIMITED | Director | 2008-09-11 | CURRENT | 2002-11-12 | Active | |
ANYTHING 4 MOBILES LIMITED | Director | 2006-10-17 | CURRENT | 1995-10-16 | Dissolved 2013-10-29 | |
CHROMEVALUE LIMITED | Director | 1999-04-19 | CURRENT | 1999-01-13 | Liquidation | |
ARGENT SOUTHERN LIMITED | Director | 1994-01-31 | CURRENT | 1994-01-31 | Dissolved 2017-08-11 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082522390004 | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082522390007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 25/11/19 TO 24/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 26/11/17 TO 25/11/17 | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP .06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/11/16 TO 26/11/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082522390003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082522390002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082522390001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082522390007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082522390005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082522390006 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP .06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/11/15 TO 27/11/15 | |
AA03 | Auditors resignation for limited company | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/16 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP .06 | |
SH01 | 29/11/15 STATEMENT OF CAPITAL GBP 0.06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/14 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/11/14 TO 28/11/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082522390004 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP .03 | |
AR01 | 15/10/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082522390001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082522390003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082522390002 | |
AA01 | PREVSHO FROM 30/11/2013 TO 29/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEMAL PATEL / 26/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WORTLEY / 26/03/2014 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WORTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTLEY | |
AP01 | DIRECTOR APPOINTED MR BEMAL PATEL | |
AR01 | 15/10/13 FULL LIST | |
AA01 | CURREXT FROM 31/10/2013 TO 30/11/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | METRO BANK PLC | ||
Outstanding | METRO BANK PLC | ||
Outstanding | METRO BANK PLC | ||
Outstanding | METRO BANK PLC |
|
|
|
|
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 CHROMEVALUE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHROMEVALUE DEVELOPMENTS LIMITED are:
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. |