Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C & H PREMIER HOMES LIMITED
Company Information for

C & H PREMIER HOMES LIMITED

4 HIGH STREET, MALDON, ESSEX, CM9 5PJ,
Company Registration Number
03545187
Private Limited Company
Active

Company Overview

About C & H Premier Homes Ltd
C & H PREMIER HOMES LIMITED was founded on 1998-04-14 and has its registered office in Essex. The organisation's status is listed as "Active". C & H Premier Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C & H PREMIER HOMES LIMITED
 
Legal Registered Office
4 HIGH STREET
MALDON
ESSEX
CM9 5PJ
Other companies in CM9
 
Filing Information
Company Number 03545187
Company ID Number 03545187
Date formed 1998-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777989530  
Last Datalog update: 2024-11-05 05:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & H PREMIER HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C & H PREMIER HOMES LIMITED
The following companies were found which have the same name as C & H PREMIER HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & H PREMIER HOMES PROPERTY LIMITED 4 HIGH STREET MALDON CM9 5PJ Active Company formed on the 2024-12-20

Company Officers of C & H PREMIER HOMES LIMITED

Current Directors
Officer Role Date Appointed
BARRY JOHN SCOTT
Company Secretary 2015-04-01
GLENN NEIL CHURCH
Director 2001-07-01
PAUL DAVID RAYFIELD
Director 2002-11-01
ROBERT LAWRENCE WELLS
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN NEIL CHURCH
Company Secretary 2001-04-01 2015-04-01
PHILIP ALAN CHURCH
Director 2000-01-01 2015-04-01
DAVID ROBERT HAWES
Director 2000-04-27 2010-06-30
CLIFFORD JOHN CRABB
Director 2003-05-01 2008-04-26
CAROLE FRANCES CHURCH
Company Secretary 1998-04-14 2001-04-01
CAROLE FRANCES CHURCH
Director 1998-04-14 2001-04-01
PATRICIA ANNE HAWES
Director 1998-04-14 2000-01-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-14 1998-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-0830/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH UPDATES
2023-07-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-28CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-22AAMDAmended account full exemption
2022-06-29AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-08-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2020-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035451870006
2020-08-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-08-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-08-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-07-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-02-24CH01Director's details changed for Mr Paul David Rayfield on 2017-02-19
2016-07-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1.31
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035451870006
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1.31
2016-04-15AR0114/04/16 ANNUAL RETURN FULL LIST
2016-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15SH06Cancellation of shares. Statement of capital on 2015-04-01 GBP 1.31
2015-05-15SH03Purchase of own shares
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1.31
2015-04-20AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN CHURCH
2015-04-01AP03Appointment of Mr Barry John Scott as company secretary on 2015-04-01
2015-04-01TM02Termination of appointment of Glenn Neil Church on 2015-04-01
2014-08-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0114/04/14 ANNUAL RETURN FULL LIST
2013-08-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0114/04/13 ANNUAL RETURN FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE WELLS / 13/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYFIELD / 13/04/2013
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN NEIL CHURCH / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN CHURCH / 14/11/2012
2012-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN NEIL CHURCH / 14/11/2012
2012-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / GLENN NEIL CHURCH / 14/11/2012
2012-07-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-19AR0114/04/12 FULL LIST
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYFIELD / 28/09/2011
2011-10-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-14AR0114/04/11 FULL LIST
2011-03-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-05SH02SUB-DIVISION 01/08/10
2010-10-05RES13SUB DIVISION OF SHARES 01/08/2010
2010-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAWES
2010-05-06AR0114/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAWRENCE WELLS / 14/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYFIELD / 14/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HAWES / 14/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN CHURCH / 14/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN NEIL CHURCH / 14/04/2010
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD CRABB
2008-04-15363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-04363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-27363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-13395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-06288aNEW DIRECTOR APPOINTED
2003-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-11-27288aNEW DIRECTOR APPOINTED
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-08363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-11-05288aNEW DIRECTOR APPOINTED
2001-08-31288aNEW DIRECTOR APPOINTED
2001-06-21288bDIRECTOR RESIGNED
2001-05-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01288bSECRETARY RESIGNED
2001-04-18288aNEW SECRETARY APPOINTED
2001-04-18363(288)SECRETARY RESIGNED
2001-04-18363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to C & H PREMIER HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C & H PREMIER HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-05-13 Outstanding HALE (PROPERTY) LIMITED
MORTGAGE 2004-02-13 Outstanding ABBEY NATIONAL PLC
MORTGAGE DEBENTURE 2001-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & H PREMIER HOMES LIMITED

Intangible Assets
Patents
We have not found any records of C & H PREMIER HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & H PREMIER HOMES LIMITED
Trademarks
We have not found any records of C & H PREMIER HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & H PREMIER HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as C & H PREMIER HOMES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where C & H PREMIER HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & H PREMIER HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C & H PREMIER HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1