Background WavePink WaveYellow Wave

TELFORD HOMES CHRISP STREET LIMITED (09126135)

TELFORD HOMES CHRISP STREET LIMITED (09126135) is an active UK company. incorporated on 11 July 2014. with registered office in Waltham Cross. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. TELFORD HOMES CHRISP STREET LIMITED has been registered for 11 years. Current directors include HICKMAN, John Paul, TAYLOR, Alexander James Saul.

Company Number
09126135
Status
active
Type
ltd
Incorporated
11 July 2014
Age
11 years
Address
Telford House Queensgate, Waltham Cross, EN8 7TF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HICKMAN, John Paul, TAYLOR, Alexander James Saul
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TELFORD HOMES CHRISP STREET LIMITED

TELFORD HOMES CHRISP STREET LIMITED is an active company incorporated on 11 July 2014 with the registered office located in Waltham Cross. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. TELFORD HOMES CHRISP STREET LIMITED was registered 11 years ago.(SIC: 64203)

Status

active

Active since 11 years ago

Company No

09126135

LTD Company

Age

11 Years

Incorporated 11 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

CHRISP STREET LIMITED
From: 7 October 2015To: 26 October 2015
UHD CHRISP STREET LIMITED
From: 11 July 2014To: 7 October 2015
Contact
Address

Telford House Queensgate Britannia Road Waltham Cross, EN8 7TF,

Previous Addresses

One Southampton Street London WC2R 0LR
From: 13 February 2015To: 2 October 2015
United House Goldsel Road Swanley Kent BR8 8EX United Kingdom
From: 11 July 2014To: 13 February 2015
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Loan Secured
Jun 18
Loan Secured
May 19
Director Left
Jul 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HICKMAN, John Paul

Active
Queensgate, Waltham CrossEN8 7TF
Born March 1981
Director
Appointed 16 Dec 2022

TAYLOR, Alexander James Saul

Active
Portman Square, LondonW1H 6LR
Born October 1982
Director
Appointed 20 May 2025

CASWELL, Monique Chantal

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 30 Jan 2018
Resigned 06 Jun 2022

ELLIS, Richard Colin

Resigned
Queensgate, Waltham CrossEN8 7TF
Secretary
Appointed 18 Sept 2015
Resigned 30 Jan 2018

ADAMS, Jeffrey William

Resigned
LondonWC2R 0LR
Born July 1951
Director
Appointed 11 Jul 2014
Resigned 18 Sept 2015

CAMPBELL, David Myles

Resigned
Queensgate, Waltham CrossEN8 7TF
Born August 1965
Director
Appointed 13 Oct 2015
Resigned 08 Jul 2019

DE BLABY, Richard Armand

Resigned
LondonWC2R 0LR
Born January 1960
Director
Appointed 02 Feb 2015
Resigned 18 Sept 2015

DI-STEFANO, Jonathan Graham

Resigned
Queensgate, Waltham CrossEN8 7TF
Born September 1974
Director
Appointed 18 Sept 2015
Resigned 15 Mar 2022

DUGGAN, Kevin Barry

Resigned
LondonWC2R 0LR
Born August 1952
Director
Appointed 11 Jul 2014
Resigned 18 Sept 2015

FITZGERALD, John Anthony

Resigned
Queensgate, Waltham CrossEN8 7TF
Born January 1971
Director
Appointed 19 Sept 2015
Resigned 16 Dec 2022

GEOGHEGAN, Jerome Patrick

Resigned
Queensgate, Waltham CrossEN8 7TF
Born July 1967
Director
Appointed 15 Mar 2022
Resigned 16 Dec 2022

KAVANAGH, Anne Theresa

Resigned
Queensgate, Waltham CrossEN8 7TF
Born July 1961
Director
Appointed 16 Dec 2022
Resigned 29 Jun 2024

NICHOLLS, Paul Thomas

Resigned
LondonWC2R 0LR
Born February 1969
Director
Appointed 21 Oct 2014
Resigned 07 Sept 2015

RADFORD, Caroline Doreen

Resigned
Queensgate, Waltham CrossEN8 7TF
Born September 1980
Director
Appointed 16 Dec 2022
Resigned 21 Feb 2023

ROGERS, Katie

Resigned
Britannia Road, Waltham CrossEN8 7TF
Born February 1981
Director
Appointed 13 Oct 2015
Resigned 16 Dec 2022

SAVARD, Meiko Lars Garrit

Resigned
Queensgate, Waltham CrossEN8 7TF
Born November 1988
Director
Appointed 16 Dec 2022
Resigned 15 Mar 2024

SCOTT, Gregory Samuel

Resigned
Queensgate, Waltham CrossEN8 7TF
Born May 1971
Director
Appointed 16 Dec 2022
Resigned 31 Mar 2025

STONLEY, Nicholas

Resigned
LondonWC2R 0LR
Born March 1960
Director
Appointed 11 Jul 2014
Resigned 02 Feb 2015

SUGDEN, Max Tamana

Resigned
Queensgate, Waltham CrossEN8 7TF
Born June 1992
Director
Appointed 16 Dec 2022
Resigned 31 Mar 2025

WEATHERILL, Charles Edward

Resigned
Queensgate, Waltham CrossEN8 7TF
Born April 1979
Director
Appointed 15 Mar 2022
Resigned 29 Feb 2024

Persons with significant control

1

Britannia Road, Waltham CrossEN8 7TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2017
AAAnnual Accounts
Legacy
24 October 2017
PARENT_ACCPARENT_ACC
Legacy
24 October 2017
AGREEMENT2AGREEMENT2
Legacy
24 October 2017
GUARANTEE2GUARANTEE2
Legacy
27 September 2017
AGREEMENT2AGREEMENT2
Legacy
27 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Resolution
17 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2016
AAAnnual Accounts
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2014
NEWINCIncorporation