Background WavePink WaveYellow Wave

CHELMONDISTON HOMES LTD (13310151)

CHELMONDISTON HOMES LTD (13310151) is an active UK company. incorporated on 1 April 2021. with registered office in Chinnor. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CHELMONDISTON HOMES LTD has been registered for 4 years. Current directors include FORSYTH, John Christopher.

Company Number
13310151
Status
active
Type
ltd
Incorporated
1 April 2021
Age
4 years
Address
Yew Trees, Chinnor, OX39 4BT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FORSYTH, John Christopher
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELMONDISTON HOMES LTD

CHELMONDISTON HOMES LTD is an active company incorporated on 1 April 2021 with the registered office located in Chinnor. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CHELMONDISTON HOMES LTD was registered 4 years ago.(SIC: 41100, 41202)

Status

active

Active since 4 years ago

Company No

13310151

LTD Company

Age

4 Years

Incorporated 1 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

RD&B (CHELMONDISTON) LTD
From: 1 April 2021To: 18 November 2021
Contact
Address

Yew Trees Crowell Hill Chinnor, OX39 4BT,

Previous Addresses

Yew Trees Yew Trees Crowell Hill Chinnor Oxon OX39 4BT England
From: 27 October 2021To: 14 February 2022
Meddler Stud House Bury Road Kentford Newmarket Cambs CB8 7PT England
From: 4 April 2021To: 27 October 2021
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 1 April 2021To: 4 April 2021
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FORSYTH, John Christopher

Active
Crowell Hill, ChinnorOX39 4BT
Born July 1959
Director
Appointed 03 Mar 2025

FORSYTH, John Christopher

Resigned
Crowell Hill, ChinnorOX39 4BT
Born July 1959
Director
Appointed 27 Oct 2021
Resigned 03 Mar 2025

REED, Russell William

Resigned
Covent Garden, LondonWC2H 9JQ
Born April 1959
Director
Appointed 01 Apr 2021
Resigned 27 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2025

Mr John Forsyth

Ceased
Crowell Hill, ChinnorOX39 4BT
Born July 2021

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2021
Ceased 03 Mar 2025

Mr Russell William Reed

Ceased
Covent Garden, LondonWC2H 9JQ
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 November 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Incorporation Company
1 April 2021
NEWINCIncorporation