Background WavePink WaveYellow Wave

CHP INVESTMENTS 1 LIMITED (13308931)

CHP INVESTMENTS 1 LIMITED (13308931) is an active UK company. incorporated on 1 April 2021. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHP INVESTMENTS 1 LIMITED has been registered for 4 years. Current directors include BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph and 2 others.

Company Number
13308931
Status
active
Type
ltd
Incorporated
1 April 2021
Age
4 years
Address
C/O Aztec Financial Services (Uk) Limited, Fareham, PO15 7AD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELLEW, Edward Alexander, DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, FULLER, Sarah Jane, PRIDMORE, Thomas Clifford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHP INVESTMENTS 1 LIMITED

CHP INVESTMENTS 1 LIMITED is an active company incorporated on 1 April 2021 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHP INVESTMENTS 1 LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13308931

LTD Company

Age

4 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD England
From: 23 July 2025To: 23 July 2025
Forum 4 Solent Business Park Parkway South, Whiteley Fareham PO15 7AD England
From: 1 April 2021To: 23 July 2025
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
May 21
Director Left
May 21
Funding Round
Sept 22
Funding Round
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Left
Aug 25
Director Joined
Sept 25
Owner Exit
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, FarehamPO15 7AD
Corporate secretary
Appointed 01 Apr 2021

BELLEW, Edward Alexander

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born May 1977
Director
Appointed 01 Apr 2021

DAFFERN, Andrew Stewart James

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born December 1961
Director
Appointed 01 Apr 2021

FULLER, Sarah Jane

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born July 1986
Director
Appointed 02 Feb 2026

PRIDMORE, Thomas Clifford

Active
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born March 1972
Director
Appointed 01 Apr 2021

FAHEY, Claire Louise

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born November 1979
Director
Appointed 13 May 2021
Resigned 15 Aug 2025

THAMMANNA, Subbash Chandra

Resigned
Solent Business Park, FarehamPO15 7AD
Born April 1976
Director
Appointed 01 Apr 2021
Resigned 13 May 2021

TOWER, Dean Russell

Resigned
Solent Business Park, FarehamPO15 7AD
Born June 1981
Director
Appointed 01 Apr 2021
Resigned 05 Jul 2023

YOUNG, Matthew

Resigned
Forum 4, Solent Business Park, Whiteley, FarehamPO15 7AD
Born June 1983
Director
Appointed 02 Aug 2023
Resigned 02 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2024
Berkeley Street, LondonW1J 8DU

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
25 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Incorporation Company
1 April 2021
NEWINCIncorporation