Company NameCHR Residential Limited
DirectorsNeil Smillie and Janis Richardson Fletcher Obe
Company StatusActive
Company Number09555490
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)
Previous NamesBonner One Limited and Raven St. John Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Smillie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMs Janis Richardson Fletcher Obe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Kevin William Linfoot
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Charges

10 July 2018Delivered on: 10 July 2018
Persons entitled: Cocoa Suites LLP

Classification: A registered charge
Particulars: All that freehold land and buildings known as rowntree wharf, navigation road, york and registered at hm land registry with title number NYK94259.
Outstanding
28 September 2017Delivered on: 29 September 2017
Persons entitled: Cocoa Suites LLP

Classification: A registered charge
Particulars: The freehold land and buildings known as rowntree wharf, navigation road, york, north yorkshire forming part of hm land registry title number NYK94259.
Outstanding

Filing History

27 May 2020Notification of Janis Richardson Fletcher Obe as a person with significant control on 26 May 2020 (2 pages)
27 May 2020Change of details for Mr Neil Smillie as a person with significant control on 26 May 2020 (2 pages)
19 May 2020Current accounting period extended from 30 April 2020 to 28 June 2020 (1 page)
13 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
(3 pages)
28 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
14 January 2020Termination of appointment of Kevin William Linfoot as a director on 10 January 2020 (1 page)
30 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 December 2018Satisfaction of charge 095554900002 in full (1 page)
10 September 2018Satisfaction of charge 095554900001 in full (1 page)
10 July 2018Registration of charge 095554900002, created on 10 July 2018 (37 pages)
26 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
29 September 2017Registration of charge 095554900001, created on 28 September 2017 (38 pages)
29 September 2017Registration of charge 095554900001, created on 28 September 2017 (38 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
17 March 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
17 March 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
5 December 2016Appointment of Ms Janis Richardson Fletcher Obe as a director on 1 October 2016 (2 pages)
5 December 2016Appointment of Mr Kevin William Linfoot as a director on 1 October 2016 (2 pages)
5 December 2016Appointment of Ms Janis Richardson Fletcher Obe as a director on 1 October 2016 (2 pages)
5 December 2016Appointment of Mr Kevin William Linfoot as a director on 1 October 2016 (2 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
6 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
7 December 2015Director's details changed for Mr Neil Smillie on 16 November 2015 (2 pages)
7 December 2015Director's details changed for Mr Neil Smillie on 16 November 2015 (2 pages)
22 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-22
  • GBP 100
(28 pages)
22 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-22
  • GBP 100
(28 pages)