Background WavePink WaveYellow Wave

CHR DEVELOPMENTS (THREE) LIMITED (10320224)

CHR DEVELOPMENTS (THREE) LIMITED (10320224) is an active UK company. incorporated on 9 August 2016. with registered office in Wakefield. The company operates in the Construction sector, engaged in development of building projects. CHR DEVELOPMENTS (THREE) LIMITED has been registered for 9 years. Current directors include FLETCHER OBE, Janis Richardson, SMILLIE, Neil.

Company Number
10320224
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 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 DEVELOPMENTS (THREE) LIMITED

CHR DEVELOPMENTS (THREE) LIMITED is an active company incorporated on 9 August 2016 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in development of building projects. CHR DEVELOPMENTS (THREE) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10320224

LTD Company

Age

9 Years

Incorporated 9 August 2016

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

CHR DEVELOPMENTS (GROUP) LIMITED
From: 12 May 2017To: 20 April 2020
PICCADILLY TWO LIMITED
From: 9 August 2016To: 12 May 2017
Contact
Address

33 George Street Wakefield, WF1 1LX,

Timeline

5 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Jul 17
Owner Exit
Nov 17
Director Joined
Feb 20
Owner Exit
May 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

FLETCHER OBE, Janis Richardson

Active
WakefieldWF1 1LX
Born May 1954
Director
Appointed 28 Mar 2019

SMILLIE, Neil

Active
WakefieldWF1 1LX
Born September 1954
Director
Appointed 09 Aug 2016

Persons with significant control

4

1 Active
3 Ceased
WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2020
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2017
Ceased 20 Apr 2020
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2017
Ceased 04 Sept 2017
WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2016
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Resolution
20 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
18 September 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2016
NEWINCIncorporation