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

CHORUS HOMES DEVELOPMENTS LIMITED

305 GRAY'S INN ROAD, LONDON, WC1X 8QR,
Company Registration Number
04581669
Private Limited Company
Active

Company Overview

About Chorus Homes Developments Ltd
CHORUS HOMES DEVELOPMENTS LIMITED was founded on 2002-11-05 and has its registered office in London. The organisation's status is listed as "Active". Chorus Homes Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHORUS HOMES DEVELOPMENTS LIMITED
 
Legal Registered Office
305 GRAY'S INN ROAD
LONDON
WC1X 8QR
Other companies in PE29
 
Previous Names
LUMINUS DEVELOPMENTS LIMITED10/06/2019
DIVERSA DEVELOPMENTS LIMITED21/02/2006
Filing Information
Company Number 04581669
Company ID Number 04581669
Date formed 2002-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB991290888  
Last Datalog update: 2024-03-06 12:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHORUS HOMES DEVELOPMENTS 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.

Company Officers of CHORUS HOMES DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NAIRN HUNTER DAVIDSON
Company Secretary 2018-04-28
ROSALYN MARGARET BRENCH
Director 2017-04-01
MICHAEL LESLIE FORREST
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NAIRN DAVIDSON
Company Secretary 2017-07-12 2018-03-28
CHAN RAJ ABRAHAM
Company Secretary 2011-05-18 2017-06-28
CHAN RAJ ABRAHAM
Director 2003-11-17 2017-06-28
DAVID VESSEY
Director 2012-01-03 2017-04-25
ROSALYN MARGARET BRENCH
Director 2017-04-01 2017-04-01
TIMOTHY JOHNSON
Director 2012-09-19 2017-03-31
ROSALYN MARGARET BRENCH
Director 2005-02-28 2014-03-20
THOMAS HENRY STEVENS
Director 2005-02-28 2012-05-13
RUTH KATHLEEN HALDANE
Company Secretary 2003-11-17 2011-05-18
CHRISTOPHER DAVID WALLING
Director 2003-11-17 2007-03-15
PHILIP WATTS
Company Secretary 2002-11-05 2003-11-17
EDWINA ELIZABETH HOLDEN TURNER
Director 2002-11-05 2003-11-17
PHILIP WATTS
Director 2002-11-05 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN MARGARET BRENCH CHORUS HOMES FINANCE LIMITED Director 2017-04-01 CURRENT 2007-11-27 Active
MICHAEL LESLIE FORREST CHORUS HOMES FINANCE LIMITED Director 2017-04-01 CURRENT 2007-11-27 Active
MICHAEL LESLIE FORREST LUMINUS HOMES LIMITED Director 2017-04-01 CURRENT 1999-03-19 Converted / Closed
MICHAEL LESLIE FORREST OAK FOUNDATION Director 2014-11-12 CURRENT 2003-06-02 Active - Proposal to Strike off
MICHAEL LESLIE FORREST CHORUS HOMES GROUP LIMITED Director 2014-09-01 CURRENT 2003-05-30 Active

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
2024-02-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-28CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-03Termination of appointment of Christopher Paul Martin on 2023-07-01
2023-07-03Appointment of Joanna Kate Alsop as company secretary on 2023-07-01
2023-04-05CESSATION OF CHORUS HOMES FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Places for People Developments Limited as a person with significant control on 2023-03-29
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01CH01Director's details changed for Mr Jonathan Richard Cook on 2021-12-01
2021-12-01PSC05Change of details for Chorus Homes Finance Limited as a person with significant control on 2021-12-01
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 80 Cheapside London EC2V 6EE England
2021-11-24AP01DIRECTOR APPOINTED MR SCOTT WALLACE BLACK
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL FINNEY
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE FORREST
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-06-11PSC05Change of details for Luminus Finance Limited as a person with significant control on 2019-06-10
2019-06-10RES15CHANGE OF COMPANY NAME 10/06/19
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-06AP01DIRECTOR APPOINTED MR ANDREW WINSTANLEY
2018-09-06AP03Appointment of Mr Christopher Paul Martin as company secretary on 2018-08-18
2018-09-06TM02Termination of appointment of Nairn Hunter Davidson on 2018-08-16
2018-07-24AP01DIRECTOR APPOINTED MR DAVID NIGEL FINNEY
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN MARGARET BRENCH
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-26PSC05Change of details for Luminus Finance Limited as a person with significant control on 2018-04-18
2018-04-30AP03Appointment of Mr Nairn Hunter Davidson as company secretary on 2018-04-28
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Brook House Ouse Walk Huntingdon Cambridgeshire PE29 3QW
2018-03-29TM02Termination of appointment of Nairn Davidson on 2018-03-28
2018-01-26AUDAUDITOR'S RESIGNATION
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045816690007
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045816690014
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045816690013
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045816690012
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045816690011
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045816690010
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045816690009
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045816690008
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29EH01Elect to keep the directors register information on the public register
2017-07-28AP03SECRETARY APPOINTED MR NAIRN DAVIDSON
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHAN ABRAHAM
2017-07-06TM02APPOINTMENT TERMINATED, SECRETARY CHAN ABRAHAM
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSALN BRENCH
2017-05-04AP01DIRECTOR APPOINTED MRS ROSALYN MARGARET BRENCH
2017-05-04AP01DIRECTOR APPOINTED MRS ROSALN MARGARET BRENCH
2017-05-04AP01DIRECTOR APPOINTED MR MICHAEL LESLIE FORREST
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VESSEY
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045816690015
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 40000100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 40000100
2015-11-30AR0105/11/15 FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045816690014
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045816690013
2015-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045816690012
2015-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045816690011
2015-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045816690010
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045816690009
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 045816690008
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045816690007
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 40000100
2014-11-20AR0105/11/14 FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSALYN BRENCH
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 40000100
2013-11-05AR0105/11/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-29AR0105/11/12 FULL LIST
2012-11-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHNSON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEVENS
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN MARGARET BALL / 21/07/2010
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-20AP01DIRECTOR APPOINTED MR DAVID VESSEY
2011-11-16AR0105/11/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25AP03SECRETARY APPOINTED MR CHAN RAJ ABRAHAM
2011-05-25TM02APPOINTMENT TERMINATED, SECRETARY RUTH HALDANE
2010-11-09AR0105/11/10 FULL LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-03AR0105/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY STEVENS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSALYN MARGARET BALL / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHAN RAJ ABRAHAM / 03/12/2009
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-04-04288bDIRECTOR RESIGNED
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06123£ NC 20000100/50000100 03/03/06
2006-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-21CERTNMCOMPANY NAME CHANGED DIVERSA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/02/06
2006-01-1088(2)RAD 11/02/05-31/03/05 £ SI 20000098@1
2005-11-29363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-02-28RES04NC INC ALREADY ADJUSTED 17/01/05
2005-02-28123£ NC 100/20000100 17/01/05
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-19363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288aNEW SECRETARY APPOINTED
2003-12-02288bDIRECTOR RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-12-02225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: ST PHILIPS GATE 5 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PG
2003-12-02288bSECRETARY RESIGNED
2002-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHORUS HOMES DEVELOPMENTS 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 CHORUS HOMES DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-15 Outstanding SOUTHFIELD HATHWAY PROPERTIES LIMITED
2015-03-06 Satisfied BARCLAYS BANK PLC
2015-03-06 Satisfied BARCLAYS BANK PLC
2015-02-21 Satisfied BARCLAYS BANK PLC
2015-02-21 Satisfied BARCLAYS BANK PLC
2015-02-21 Satisfied BARCLAYS BANK PLC
2015-01-23 Satisfied BARCLAYS BANK PLC
2015-01-23 Satisfied BARCLAYS BANK PLC
2015-01-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-04-03 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT RELATING TO A PERFORMANCE BOND 2012-04-03 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-04-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CHORUS HOMES DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORUS HOMES DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHORUS HOMES DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
HCF (2) LIMITED 2013-08-19 Outstanding

We have found 1 mortgage charges which are owed to CHORUS HOMES DEVELOPMENTS LIMITED

Income
Government Income

Government spend with CHORUS HOMES DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2013-01-11 GBP £1,820 County Farms Maintenance unplanned
Cambridgeshire County Council 2012-05-25 GBP £2,987 Consultancy & Hired Services
Cambridgeshire County Council 2011-12-02 GBP £37,811 Capital WIP - land and buildings - Expenditure / Payments
Cambridgeshire County Council 2011-06-27 GBP £11,254 Capital WIP - land and buildings - Expenditure / Payments
Cambridgeshire County Council 2011-06-07 GBP £4,800 Capital WIP - land and buildings - Expenditure / Payments
Cambridgeshire County Council 2011-05-23 GBP £3,000 Capital WIP - land and buildings - Expenditure / Payments
Cambridgeshire County Council 2011-05-06 GBP £3,000 Capital WIP - land and buildings - Expenditure / Payments
Cambridgeshire County Council 2011-03-21 GBP £13,984 Capital WIP - land and buildings - Expenditure / Payments
Cambridgeshire County Council 2011-01-18 GBP £19,449 Capital WIP - land and buildings - Expenditure / Payments
Cambridgeshire County Council 2010-12-20 GBP £47,903 Capital WIP - land and buildings - Expenditure / Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHORUS HOMES DEVELOPMENTS 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 CHORUS HOMES DEVELOPMENTS 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 CHORUS HOMES DEVELOPMENTS 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.