Background WavePink WaveYellow Wave

CHALLENGER HOMES LIMITED (12095563)

CHALLENGER HOMES LIMITED (12095563) is an active UK company. incorporated on 10 July 2019. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. CHALLENGER HOMES LIMITED has been registered for 6 years. Current directors include HUTCHINSON, Richard Adam, SCOBLE, John Francis David.

Company Number
12095563
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
140 Lee Lane, Bolton, BL6 7AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUTCHINSON, Richard Adam, SCOBLE, John Francis David
SIC Codes
41100, 41201, 41202, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER HOMES LIMITED

CHALLENGER HOMES LIMITED is an active company incorporated on 10 July 2019 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. CHALLENGER HOMES LIMITED was registered 6 years ago.(SIC: 41100, 41201, 41202, 82990)

Status

active

Active since 6 years ago

Company No

12095563

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 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

140 Lee Lane Horwich Bolton, BL6 7AF,

Previous Addresses

1 1 Worsley Court High Street High Street Manchester England M28 3NJ United Kingdom
From: 10 July 2019To: 14 May 2020
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
May 20
Director Left
Jun 20
New Owner
Sept 20
Director Joined
Sept 20
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Jun 22
Director Joined
Jun 22
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUTCHINSON, Richard Adam

Active
Seamons Road, AltrinchamWA14 4LB
Born August 1978
Director
Appointed 10 Jul 2019

SCOBLE, John Francis David

Active
Lee Lane, BoltonBL6 7AF
Born July 1968
Director
Appointed 17 Jun 2022

SCOBLE, John Francis David

Resigned
Bottom O Th Moor, BoltonBL6 6QE
Born July 1968
Director
Appointed 03 Sept 2020
Resigned 23 Mar 2022

SCOBLE, John Francis David

Resigned
Sunnybank, BoltonBL6 7AF
Born July 1968
Director
Appointed 10 Jul 2019
Resigned 20 May 2020

Persons with significant control

4

2 Active
2 Ceased

Mr John Francis David Scoble

Active
Lee Lane, BoltonBL6 7AF
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2022

Mr John Francis David Scoble

Ceased
Bottom O Th Moor, BoltonBL6 6QE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 23 Mar 2022

Mr John Francis David Scoble

Ceased
Sunnybank, BoltonBL6 7AF
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 20 May 2020

Mr Richard Adam Hutchinson

Active
Seamons Road, AltrinchamWA14 4LB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Incorporation Company
10 July 2019
NEWINCIncorporation