Background WavePink WaveYellow Wave

CHALLENGER HOMES (LOWER BROUGHTON) LTD (13894896)

CHALLENGER HOMES (LOWER BROUGHTON) LTD (13894896) is an active UK company. incorporated on 4 February 2022. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CHALLENGER HOMES (LOWER BROUGHTON) LTD has been registered for 4 years. Current directors include HUTCHINSON, Richard Adam, UNDERHILL, Geoffrey Peter.

Company Number
13894896
Status
active
Type
ltd
Incorporated
4 February 2022
Age
4 years
Address
13894896 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUTCHINSON, Richard Adam, UNDERHILL, Geoffrey Peter
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER HOMES (LOWER BROUGHTON) LTD

CHALLENGER HOMES (LOWER BROUGHTON) LTD is an active company incorporated on 4 February 2022 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CHALLENGER HOMES (LOWER BROUGHTON) LTD was registered 4 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 4 years ago

Company No

13894896

LTD Company

Age

4 Years

Incorporated 4 February 2022

Size

N/A

Accounts

ARD: 29/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 26 June 2024 (1 year ago)
Period: 4 February 2022 - 30 September 2022(8 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2024
Period: 1 October 2022 - 29 September 2023

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 22 October 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 5 November 2025
For period ending 22 October 2025
Contact
Address

13894896 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 3 June 2024To: 14 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD England
From: 17 August 2023To: 3 June 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 4 February 2022To: 17 August 2023
Timeline

16 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Aug 23
Director Joined
Oct 23
New Owner
Oct 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HUTCHINSON, Richard Adam

Active
CardiffCF14 8LH
Born August 1978
Director
Appointed 04 Feb 2022

UNDERHILL, Geoffrey Peter

Active
CardiffCF14 8LH
Born April 1968
Director
Appointed 20 Sept 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Geoffrey Peter Underhill

Active
CardiffCF14 8LH
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Sept 2023
100 Barbirolli Square, ManchesterM2 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022

Mr Richard Adam Hutchinson

Ceased
1 City Road East, ManchesterM15 4PN
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2022
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Cease To Act Receiver
14 January 2026
RM02RM02
Default Companies House Service Address Applied Psc
9 December 2025
RP10RP10
Default Companies House Service Address Applied Officer
9 December 2025
RP09RP09
Default Companies House Service Address Applied Officer
9 December 2025
RP09RP09
Default Companies House Registered Office Address Applied
9 December 2025
RP05RP05
Liquidation Receiver Appointment Of Receiver
13 March 2025
RM01RM01
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Incorporation Company
4 February 2022
NEWINCIncorporation