Background WavePink WaveYellow Wave

CHPM LIMITED (06727329)

CHPM LIMITED (06727329) is an active UK company. incorporated on 17 October 2008. with registered office in Burntwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 3 other business activities. CHPM LIMITED has been registered for 17 years. Current directors include DE VRIES, Evert Pieter.

Company Number
06727329
Status
active
Type
ltd
Incorporated
17 October 2008
Age
17 years
Address
Spear House Cobbett Road, Zone 1, Burntwood, WS7 3GL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DE VRIES, Evert Pieter
SIC Codes
68320, 70229, 81100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHPM LIMITED

CHPM LIMITED is an active company incorporated on 17 October 2008 with the registered office located in Burntwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 3 other business activities. CHPM LIMITED was registered 17 years ago.(SIC: 68320, 70229, 81100, 82990)

Status

active

Active since 17 years ago

Company No

06727329

LTD Company

Age

17 Years

Incorporated 17 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months 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 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

COACH HOUSE PORTFOLIO MANAGEMENT LIMITED
From: 17 October 2008To: 30 March 2022
Contact
Address

Spear House Cobbett Road, Zone 1 Burntwood Business Park Burntwood, WS7 3GL,

Previous Addresses

43 Gaia Lane Lichfield Staffordshire WS13 7LW
From: 17 October 2008To: 13 November 2014
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Oct 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DE VRIES, Evert Pieter

Active
WolverhamptonWV10 6QN
Born May 1961
Director
Appointed 17 Oct 2008

Persons with significant control

1

Mr Evert Pieter De Vries

Active
WolverhamptonWV10 6QN
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
30 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Incorporation Company
17 October 2008
NEWINCIncorporation