Background WavePink WaveYellow Wave

CHARNWOOD HOUSES LIMITED (10900134)

CHARNWOOD HOUSES LIMITED (10900134) is an active UK company. incorporated on 4 August 2017. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHARNWOOD HOUSES LIMITED has been registered for 8 years. Current directors include SEAR-MAYES, David James, SEAR-MAYES, Francesca Marie.

Company Number
10900134
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
5 Armston Road, Loughborough, LE12 8QP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SEAR-MAYES, David James, SEAR-MAYES, Francesca Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARNWOOD HOUSES LIMITED

CHARNWOOD HOUSES LIMITED is an active company incorporated on 4 August 2017 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHARNWOOD HOUSES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10900134

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

5 Armston Road Quorn Loughborough, LE12 8QP,

Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Jun 19
Loan Secured
Mar 20
Loan Secured
May 21
New Owner
Jul 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SEAR-MAYES, David James

Active
Armston Road, LoughboroughLE12 8QP
Born April 1961
Director
Appointed 14 Sept 2018

SEAR-MAYES, Francesca Marie

Active
Armston Road, LoughboroughLE12 8QP
Born August 1986
Director
Appointed 26 Jun 2019

SEAR-MAYES, David

Resigned
Armston Road, LoughboroughLE12 8QP
Born March 1988
Director
Appointed 04 Aug 2017
Resigned 14 Sept 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Francesca Marie Sear-Mayes

Active
Armston Road, LoughboroughLE12 8QP
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2022

Mr David James Sear-Mayes

Active
Armston Road, LoughboroughLE12 8QP
Born April 1961

Nature of Control

Significant influence or control
Notified 14 Sept 2018

Mr David James Sear-Mayes

Ceased
Armston Road, LoughboroughLE12 8QP
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 Aug 2017
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Incorporation Company
4 August 2017
NEWINCIncorporation