Background WavePink WaveYellow Wave

CHR RESIDENTIAL LIMITED (09555490)

CHR RESIDENTIAL LIMITED (09555490) is an active UK company. incorporated on 22 April 2015. with registered office in Wakefield. The company operates in the Construction sector, engaged in development of building projects. CHR RESIDENTIAL LIMITED has been registered for 10 years. Current directors include FLETCHER OBE, Janis Richardson, SMILLIE, Neil.

Company Number
09555490
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLETCHER OBE, Janis Richardson, SMILLIE, Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHR RESIDENTIAL LIMITED

CHR RESIDENTIAL LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in development of building projects. CHR RESIDENTIAL LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09555490

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

RAVEN ST. JOHN LIMITED
From: 1 July 2016To: 13 May 2020
BONNER ONE LIMITED
From: 22 April 2015To: 1 July 2016
Contact
Address

33 George Street Wakefield, WF1 1LX,

Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Sept 17
Loan Secured
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Dec 18
Director Left
Jan 20
New Owner
May 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FLETCHER OBE, Janis Richardson

Active
WakefieldWF1 1LX
Born May 1954
Director
Appointed 01 Oct 2016

SMILLIE, Neil

Active
WakefieldWF1 1LX
Born September 1954
Director
Appointed 22 Apr 2015

LINFOOT, Kevin William

Resigned
WakefieldWF1 1LX
Born November 1957
Director
Appointed 01 Oct 2016
Resigned 10 Jan 2020

Persons with significant control

2

Ms Janis Richardson Fletcher Obe

Active
WakefieldWF1 1LX
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2020

Mr Neil Smillie

Active
WakefieldWF1 1LX
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
19 May 2020
AA01Change of Accounting Reference Date
Resolution
13 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Incorporation Company
22 April 2015
NEWINCIncorporation