Background WavePink WaveYellow Wave

CADBURY HILL ESTATES LIMITED (01825466)

CADBURY HILL ESTATES LIMITED (01825466) is an active UK company. incorporated on 18 June 1984. with registered office in Chesham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CADBURY HILL ESTATES LIMITED has been registered for 41 years. Current directors include VAESSEN-WALKER, Louise, WALKER, Gillian.

Company Number
01825466
Status
active
Type
ltd
Incorporated
18 June 1984
Age
41 years
Address
Connemara, Chesham, HP5 1XS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VAESSEN-WALKER, Louise, WALKER, Gillian
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADBURY HILL ESTATES LIMITED

CADBURY HILL ESTATES LIMITED is an active company incorporated on 18 June 1984 with the registered office located in Chesham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CADBURY HILL ESTATES LIMITED was registered 41 years ago.(SIC: 41100, 68209)

Status

active

Active since 41 years ago

Company No

01825466

LTD Company

Age

41 Years

Incorporated 18 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

VOGUE SUPERSTORE LIMITED
From: 16 February 2000To: 4 March 2004
CLEARSTORE LIMITED
From: 18 June 1984To: 16 February 2000
Contact
Address

Connemara Botley Lane Chesham, HP5 1XS,

Previous Addresses

Chess Chambers 2 Broadway Court Chesham Buckinghamshire HP5 1EG
From: 18 June 1984To: 14 May 2018
Timeline

14 key events • 2014 - 2023

Funding Officers Ownership
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Oct 17
Director Left
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Loan Secured
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

VAESSEN-WALKER, Louise

Active
Botley Lane, CheshamHP5 1XS
Born March 1987
Director
Appointed 01 Apr 2018

WALKER, Gillian

Active
Botley Lane, CheshamHP5 1XS
Born September 1951
Director
Appointed 01 Aug 2003

SLAVIN, Barry Malcolm

Resigned
Flat 2 Temple Heath Lodge, LondonNW3 7UY
Secretary
Appointed 10 Jun 1998
Resigned 15 Nov 2002

WALKER, Robert Raynor

Resigned
Chess Chambers, CheshamHP5 1EG
Secretary
Appointed 15 Nov 2002
Resigned 11 Dec 2017

WALKER, Robert Raynor

Resigned
Connemara, CheshamHP5 1XS
Secretary
Appointed N/A
Resigned 10 Jun 1998

KELLY, Ronald John

Resigned
Chess Chambers, CheshamHP5 1EG
Born August 1947
Director
Appointed 30 Nov 1994
Resigned 30 Sept 2017

SHARP, Paul Robert

Resigned
36 Mascalls Lane, BrentwoodCM14 5LR
Born May 1959
Director
Appointed 09 Jun 1998
Resigned 11 May 2001

SLAVIN, Barry Malcolm

Resigned
Flat 2 Temple Heath Lodge, LondonNW3 7UY
Born January 1946
Director
Appointed 10 Jun 1998
Resigned 15 Nov 2002

WALKER, Gillian

Resigned
Connemara Botley Lane, CheshamHP5 1XS
Born September 1951
Director
Appointed N/A
Resigned 10 Jun 1998

WALKER, Robert Raynor

Resigned
Chess Chambers, CheshamHP5 1EG
Born November 1954
Director
Appointed N/A
Resigned 11 Dec 2017

ZAMET, Jeffrey Howard

Resigned
Apartment 10 Spaniards Park, LondonNW3 7JD
Born June 1938
Director
Appointed 10 Jun 1998
Resigned 15 Nov 2002

ZAMET, Simon Bruce

Resigned
64 Southway, LondonNW11 6SA
Born April 1966
Director
Appointed 10 Jun 1998
Resigned 15 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Raynor Walker

Ceased
Chess Chambers, CheshamHP5 1EG
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2016
Ceased 11 Dec 2017

Mrs Gillian Walker

Active
Botley Lane, CheshamHP5 1XS
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
21 November 2008
190190
Legacy
21 November 2008
353353
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288cChange of Particulars
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
190190
Legacy
29 November 2005
353353
Legacy
15 July 2005
287Change of Registered Office
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
19 November 2004
287Change of Registered Office
Certificate Change Of Name Company
4 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2003
363aAnnual Return
Legacy
18 December 2003
287Change of Registered Office
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
11 December 2002
363aAnnual Return
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
169169
Legacy
29 November 2002
287Change of Registered Office
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
173173
Legacy
20 June 2002
288cChange of Particulars
Legacy
4 December 2001
363aAnnual Return
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
190190
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
15 August 2001
288cChange of Particulars
Legacy
6 July 2001
363aAnnual Return
Legacy
6 July 2001
353353
Legacy
3 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
9 November 1998
AUDAUD
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
225Change of Accounting Reference Date
Legacy
25 June 1998
169169
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
88(2)R88(2)R
Legacy
19 June 1998
123Notice of Increase in Nominal Capital
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
19 June 1998
287Change of Registered Office
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
30 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
22 March 1996
AAAnnual Accounts
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
225(1)225(1)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
25 January 1994
123Notice of Increase in Nominal Capital
Legacy
25 January 1994
88(2)R88(2)R
Resolution
25 January 1994
RESOLUTIONSResolutions
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
27 February 1992
363aAnnual Return
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
24 May 1989
88(2)R88(2)R
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Legacy
30 September 1987
288288
Legacy
10 September 1987
288288
Accounts With Accounts Type Small
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Memorandum Articles
13 July 1984
MEM/ARTSMEM/ARTS