Background WavePink WaveYellow Wave

CH ESTATE MANAGEMENT LIMITED (06314038)

CH ESTATE MANAGEMENT LIMITED (06314038) is an active UK company. incorporated on 16 July 2007. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CH ESTATE MANAGEMENT LIMITED has been registered for 18 years. Current directors include DADD, Christopher Heckford, LANGRISH-SMITH, James, WILSON, Nigel Jeremy.

Company Number
06314038
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
Construction House, Wickford, SS11 7HQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DADD, Christopher Heckford, LANGRISH-SMITH, James, WILSON, Nigel Jeremy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH ESTATE MANAGEMENT LIMITED

CH ESTATE MANAGEMENT LIMITED is an active company incorporated on 16 July 2007 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CH ESTATE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06314038

LTD Company

Age

18 Years

Incorporated 16 July 2007

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 10 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Construction House Runwell Road Wickford, SS11 7HQ,

Previous Addresses

Old Station Road Loughton Essex IG10 4PL
From: 16 July 2007To: 24 January 2017
Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jun 12
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Feb 22
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DADD, Christopher Heckford

Active
Runwell Road, WickfordSS11 7HQ
Born April 1972
Director
Appointed 25 Nov 2016

LANGRISH-SMITH, James

Active
Runwell Road, WickfordSS11 7HQ
Born November 1981
Director
Appointed 25 Nov 2016

WILSON, Nigel Jeremy

Active
Runwell Road, WickfordSS11 7HQ
Born June 1965
Director
Appointed 25 Nov 2016

ELLICE, Robert George

Resigned
Onslow Gardens, LondonSW7 3BU
Secretary
Appointed 16 Jul 2007
Resigned 25 Nov 2016

HENSON, Timothy John

Resigned
Runwell Road, WickfordSS11 7HQ
Secretary
Appointed 25 Nov 2016
Resigned 20 Jan 2022

ELLICE, Robert George

Resigned
Onslow Gardens, LondonSW7 3BU
Born March 1975
Director
Appointed 16 Jul 2007
Resigned 25 Nov 2016

HENSON, Timothy John

Resigned
Runwell Road, WickfordSS11 7HQ
Born October 1960
Director
Appointed 20 Jun 2012
Resigned 20 Jan 2022

WILSON, Kingsley Derek

Resigned
Sheering Road, Bishops StortfordCM22 7LL
Born March 1975
Director
Appointed 16 Jul 2007
Resigned 25 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Runwell Road, WickfordSS11 7HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Old Station Road, LoughtonIG10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Runwell Road, WickfordSS11 7HQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Legacy
16 September 2009
225Change of Accounting Reference Date
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
9 May 2008
225Change of Accounting Reference Date
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
16 July 2007
NEWINCIncorporation