Company NameCHR Developments (Three) Limited
DirectorsNeil Smillie and Janis Richardson Fletcher Obe
Company StatusActive
Company Number10320224
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Previous NamesPiccadilly Two Limited and CHR Developments (Group) 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
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
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 CategoryDormant
Accounts Year End28 June

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

27 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
19 May 2020Cessation of Chr Group Limited as a person with significant control on 20 April 2020 (1 page)
19 May 2020Notification of Chr Estates Limited as a person with significant control on 20 April 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 28 June 2019 (7 pages)
20 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
(3 pages)
19 February 2020Appointment of Ms Janis Richardson Fletcher Obe as a director on 28 March 2019 (2 pages)
12 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 28 June 2018 (7 pages)
16 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
16 March 2018Accounts for a dormant company made up to 28 June 2017 (3 pages)
22 November 2017Cessation of Chr Estates Limited as a person with significant control on 4 September 2017 (1 page)
22 November 2017Change of details for Chr Group Limited as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Notification of Chr Group Limited as a person with significant control on 4 September 2017 (2 pages)
22 November 2017Cessation of Chr Estates Limited as a person with significant control on 4 September 2017 (1 page)
22 November 2017Notification of Chr Group Limited as a person with significant control on 4 September 2017 (2 pages)
22 November 2017Change of details for Chr Group Limited as a person with significant control on 22 November 2017 (2 pages)
18 September 2017Previous accounting period extended from 30 April 2017 to 28 June 2017 (1 page)
18 September 2017Previous accounting period extended from 30 April 2017 to 28 June 2017 (1 page)
4 September 2017Change of details for Chr Estates Limited as a person with significant control on 31 August 2017 (2 pages)
4 September 2017Change of details for Chr Estates Limited as a person with significant control on 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
1 August 2017Notification of Chr Estates Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Raven St. John Limited as a person with significant control on 18 April 2017 (1 page)
1 August 2017Cessation of Raven St. John Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Chr Estates Limited as a person with significant control on 18 April 2017 (2 pages)
1 August 2017Notification of Chr Estates Limited as a person with significant control on 18 April 2017 (2 pages)
1 August 2017Cessation of Raven St. John Limited as a person with significant control on 18 April 2017 (1 page)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
10 August 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
10 August 2016Current accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
9 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 100
(32 pages)
9 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 100
(32 pages)