Background WavePink WaveYellow Wave

CJH LAND AFFORDABLE LIMITED (09330823)

CJH LAND AFFORDABLE LIMITED (09330823) is an active UK company. incorporated on 27 November 2014. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CJH LAND AFFORDABLE LIMITED has been registered for 11 years. Current directors include GLOVER, Christopher Simon, HILES, Matthew John, PARKS, Simon.

Company Number
09330823
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
The Gatehouse 9 Farleigh Court, Bristol, BS48 1UR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GLOVER, Christopher Simon, HILES, Matthew John, PARKS, Simon
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJH LAND AFFORDABLE LIMITED

CJH LAND AFFORDABLE LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CJH LAND AFFORDABLE LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09330823

LTD Company

Age

11 Years

Incorporated 27 November 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 5 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CJH AFFORDABLE LAND LIMITED
From: 27 November 2014To: 28 November 2014
Contact
Address

The Gatehouse 9 Farleigh Court Old Weston Road Bristol, BS48 1UR,

Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
New Owner
Feb 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GLOVER, Christopher Simon

Active
9 Farleigh Court, BristolBS48 1UR
Born September 1967
Director
Appointed 27 Nov 2014

HILES, Matthew John

Active
9 Farleigh Court, BristolBS48 1UR
Born December 1973
Director
Appointed 27 Nov 2014

PARKS, Simon

Active
9 Farleigh Court, BristolBS48 1UR
Born October 1974
Director
Appointed 27 Nov 2014

Persons with significant control

2

Mr Simon Parks

Active
9 Farleigh Court, BristolBS48 1UR
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2019
Old Weston Road, BristolBS48 1UR

Nature of Control

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

Filing History

29

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2014
NEWINCIncorporation