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

CHS PROJECT MANAGERS LIMITED

37 ST. MARGARETS STREET, CANTERBURY, KENT, CT1 2TU,
Company Registration Number
05747119
Private Limited Company
Active

Company Overview

About Chs Project Managers Ltd
CHS PROJECT MANAGERS LIMITED was founded on 2006-03-17 and has its registered office in Canterbury. The organisation's status is listed as "Active". Chs Project Managers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHS PROJECT MANAGERS LIMITED
 
Legal Registered Office
37 ST. MARGARETS STREET
CANTERBURY
KENT
CT1 2TU
Other companies in CT1
 
Filing Information
Company Number 05747119
Company ID Number 05747119
Date formed 2006-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB884154796  
Last Datalog update: 2024-05-05 14:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHS PROJECT MANAGERS LIMITED
The accountancy firm based at this address is ROLFE & ROLFE 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 CHS PROJECT MANAGERS LIMITED
The following companies were found which have the same name as CHS PROJECT MANAGERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHS PROJECT MANAGERS (CHILE) LIMITED 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU Active Company formed on the 2009-06-18

Company Officers of CHS PROJECT MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
REEVES COMPANY SECRETARIAL LIMITED
Company Secretary 2006-03-17
IAN RICHARD SISLEY
Director 2006-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA OLUFSEN
Director 2009-06-18 2009-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REEVES COMPANY SECRETARIAL LIMITED FRANCO BRITISH INDUSTRIES SOLUTIONS LIMITED Company Secretary 2016-02-29 CURRENT 2013-01-14 Active - Proposal to Strike off
REEVES COMPANY SECRETARIAL LIMITED ST. ERMIN'S OPERATING HOLDING LIMITED Company Secretary 2015-07-24 CURRENT 2010-05-06 Dissolved 2017-07-27
REEVES COMPANY SECRETARIAL LIMITED ST. ERMIN'S OPERATING (UK) LIMITED Company Secretary 2015-07-24 CURRENT 2000-06-13 Active
REEVES COMPANY SECRETARIAL LIMITED VIVABOXES UK LIMITED Company Secretary 2012-01-27 CURRENT 2004-09-20 Dissolved 2018-04-24
REEVES COMPANY SECRETARIAL LIMITED ECO-DOOR LIMITED Company Secretary 2011-11-23 CURRENT 2009-11-23 Active - Proposal to Strike off
REEVES COMPANY SECRETARIAL LIMITED FIT OUT AND REFURBISHMENT MANAGEMENT LTD Company Secretary 2011-07-11 CURRENT 2003-09-23 Active
REEVES COMPANY SECRETARIAL LIMITED WEBBER TECHNOLOGY LIMITED Company Secretary 2009-04-16 CURRENT 2007-03-28 Active - Proposal to Strike off
REEVES COMPANY SECRETARIAL LIMITED LAING FIRE LIMITED Company Secretary 2008-12-18 CURRENT 2007-01-24 Active
REEVES COMPANY SECRETARIAL LIMITED WHITE HORSE LEISURE CENTRES LIMITED Company Secretary 2008-10-27 CURRENT 1978-05-18 Liquidation
REEVES COMPANY SECRETARIAL LIMITED YASK FURNITURE FACTORY LIMITED Company Secretary 2008-02-29 CURRENT 2004-02-23 Active
REEVES COMPANY SECRETARIAL LIMITED MT POWER ELECTRONICS LIMITED Company Secretary 2007-11-22 CURRENT 2007-04-18 Active
REEVES COMPANY SECRETARIAL LIMITED REGPOINT LTD. Company Secretary 2007-09-17 CURRENT 2005-12-19 Active - Proposal to Strike off
REEVES COMPANY SECRETARIAL LIMITED GLOBUS DATA UK LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Active
REEVES COMPANY SECRETARIAL LIMITED SOUL MUSIC ENTERPRISES LTD Company Secretary 2006-08-17 CURRENT 2006-08-17 Liquidation
REEVES COMPANY SECRETARIAL LIMITED CLARK NICHOLSON ASSOCIATES LIMITED Company Secretary 2004-09-20 CURRENT 1998-03-17 Active - Proposal to Strike off
REEVES COMPANY SECRETARIAL LIMITED MAXIMUM HAIRCRAFT LIMITED Company Secretary 2003-03-14 CURRENT 2002-05-10 Active
REEVES COMPANY SECRETARIAL LIMITED TUV APS SERVICES LIMITED Company Secretary 2002-06-12 CURRENT 2002-06-12 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
2023-06-09Termination of appointment of Reeves Company Secretarial Limited on 2023-02-27
2023-06-06Termination of appointment of a secretary
2023-06-05CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02CH04SECRETARY'S DETAILS CHNAGED FOR REEVES COMPANY SECRETARIAL LIMITED on 2016-09-01
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-18AR0117/03/16 ANNUAL RETURN FULL LIST
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03DISS40Compulsory strike-off action has been discontinued
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0117/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH04SECRETARY'S DETAILS CHNAGED FOR REEVES COMPANY SECRETARIAL LIMITED on 2015-02-02
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0117/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0117/03/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0117/03/11 ANNUAL RETURN FULL LIST
2010-10-25CH04SECRETARY'S DETAILS CHNAGED FOR REEVES & NEYLAN SERVICES LTD on 2010-09-22
2010-04-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0117/03/10 ANNUAL RETURN FULL LIST
2010-03-30CH01Director's details changed for Ian Richard Sisley on 2010-03-16
2010-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LTD / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SISLEY / 16/03/2010
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA OLUFSEN
2009-11-05AP01DIRECTOR APPOINTED AMANDA OLUFSEN
2009-03-23363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CHS PROJECT MANAGERS 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 CHS PROJECT MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHS PROJECT MANAGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-04-01 £ 47,249

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHS PROJECT MANAGERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Called Up Share Capital 2012-03-31 £ 1
Called Up Share Capital 2011-03-31 £ 1
Cash Bank In Hand 2012-04-01 £ 6
Cash Bank In Hand 2012-03-31 £ 37
Cash Bank In Hand 2011-03-31 £ 6
Current Assets 2012-04-01 £ 46,840
Current Assets 2012-03-31 £ 35,725
Current Assets 2011-03-31 £ 38,855
Debtors 2012-04-01 £ 46,834
Debtors 2012-03-31 £ 35,688
Debtors 2011-03-31 £ 38,849
Fixed Assets 2012-04-01 £ 1,413
Fixed Assets 2012-03-31 £ 2,137
Fixed Assets 2011-03-31 £ 2,878
Shareholder Funds 2012-04-01 £ 1,004
Shareholder Funds 2012-03-31 £ 3,339
Shareholder Funds 2011-03-31 £ 2,227
Tangible Fixed Assets 2012-04-01 £ 1,413
Tangible Fixed Assets 2012-03-31 £ 2,137
Tangible Fixed Assets 2011-03-31 £ 2,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHS PROJECT MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHS PROJECT MANAGERS LIMITED
Trademarks
We have not found any records of CHS PROJECT MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHS PROJECT MANAGERS 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 (70229 - Management consultancy activities other than financial management) as CHS PROJECT MANAGERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CHS PROJECT MANAGERS 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 CHS PROJECT MANAGERS 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 CHS PROJECT MANAGERS 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.