About

Registered Number: 05179994
Date of Incorporation: 14/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN

 

C & H Properties Ltd was founded on 14 July 2004 and has its registered office in Reigate, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Thorne, Clifford Michael, Thorne, Helen are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNE, Clifford Michael 14 July 2004 - 1
THORNE, Helen 14 July 2004 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 02 June 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
395 - Particulars of a mortgage or charge 20 August 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.