Background WavePink WaveYellow Wave

CHAXHILL DEVELOPMENTS LIMITED (05310901)

CHAXHILL DEVELOPMENTS LIMITED (05310901) is an active UK company. incorporated on 10 December 2004. with registered office in Westbury-On-Severn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHAXHILL DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include CORREIA, Gemma, CORREIA, James William, CORREIA, Kay Diana and 1 others.

Company Number
05310901
Status
active
Type
ltd
Incorporated
10 December 2004
Age
21 years
Address
River House Upper Rodley Road, Westbury-On-Severn, GL14 1QZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORREIA, Gemma, CORREIA, James William, CORREIA, Kay Diana, CORREIA, Rodney Wayne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAXHILL DEVELOPMENTS LIMITED

CHAXHILL DEVELOPMENTS LIMITED is an active company incorporated on 10 December 2004 with the registered office located in Westbury-On-Severn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHAXHILL DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05310901

LTD Company

Age

21 Years

Incorporated 10 December 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

River House Upper Rodley Road Bollow Westbury-On-Severn, GL14 1QZ,

Previous Addresses

Chaxhill Barn, Chaxhill Westbury-on-Severn Gloucestershire GL14 1QP
From: 10 December 2004To: 26 July 2024
Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
Sept 20
Owner Exit
Mar 26
New Owner
Mar 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CORREIA, Rodney Wayne

Active
Upper Rodley Road, Westbury-On-SevernGL14 1QZ
Secretary
Appointed 10 Dec 2004

CORREIA, Gemma

Active
Upper Rodley Road, Westbury-On-SevernGL14 1QZ
Born November 1980
Director
Appointed 04 Nov 2008

CORREIA, James William

Active
Upper Rodley Road, Westbury-On-SevernGL14 1QZ
Born April 1988
Director
Appointed 04 Nov 2008

CORREIA, Kay Diana

Active
Upper Rodley Road, Westbury-On-SevernGL14 1QZ
Born April 1960
Director
Appointed 10 Dec 2004

CORREIA, Rodney Wayne

Active
Upper Rodley Road, Westbury-On-SevernGL14 1QZ
Born February 1956
Director
Appointed 18 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 2004
Resigned 10 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 2004
Resigned 10 Dec 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Kay Diana Correia

Active
Upper Rodley Road, Westbury-On-SevernGL14 1QZ
Born April 1960

Nature of Control

Right to appoint and remove directors
Notified 24 Mar 2026

Mrs Kay Diana Correia

Ceased
Upper Rodley Road, Westbury-On-SevernGL14 1QZ
Born March 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Mar 2026

Mr Rodney Wayne Correia

Active
Upper Rodley Road, Westbury-On-SevernGL14 1QZ
Born February 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Memorandum Articles
1 October 2020
MAMA
Resolution
1 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 October 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts Amended With Made Up Date
6 April 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Incorporation Company
10 December 2004
NEWINCIncorporation