Background WavePink WaveYellow Wave

CHILTERN GREEN HOMES LIMITED (09156140)

CHILTERN GREEN HOMES LIMITED (09156140) is an active UK company. incorporated on 31 July 2014. with registered office in Bexley. The company operates in the Construction sector, engaged in development of building projects. CHILTERN GREEN HOMES LIMITED has been registered for 11 years. Current directors include ALIBHAI, Abbas Mohsinbhai.

Company Number
09156140
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
C/O Kishens Chartered Accountants, Bexley, DA5 3AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALIBHAI, Abbas Mohsinbhai
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN GREEN HOMES LIMITED

CHILTERN GREEN HOMES LIMITED is an active company incorporated on 31 July 2014 with the registered office located in Bexley. The company operates in the Construction sector, specifically engaged in development of building projects. CHILTERN GREEN HOMES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09156140

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

C/O Kishens Chartered Accountants 13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

107 Bell Street London NW1 6TL
From: 31 July 2014To: 30 May 2023
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALIBHAI, Abbas Mohsinbhai

Active
13 Montpelier Avenue, BexleyDA5 3AP
Born December 1964
Director
Appointed 22 May 2023

FITZPATRICK, Alan John

Resigned
LondonNW1 6TL
Secretary
Appointed 31 Jul 2014
Resigned 22 May 2023

BARRETT, David Kenneth

Resigned
LondonNW1 6TL
Born December 1957
Director
Appointed 31 Jul 2014
Resigned 22 May 2023

O'REILLY, Thomas Brendan

Resigned
LondonNW1 6TL
Born October 1957
Director
Appointed 31 Jul 2014
Resigned 22 May 2023

Persons with significant control

5

3 Active
2 Ceased
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2023
34 Lime Street, LondonEC3M 7AT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2023
Humberstone Drive, LeicesterLE5 0RF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2023

Mr Thomas Brendan O'Reilly

Ceased
13 Montpelier Avenue, BexleyDA5 3AP
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 May 2023

Mr David Kenneth Barratt

Ceased
13 Montpelier Avenue, BexleyDA5 3AP
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
5 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2014
NEWINCIncorporation