About

Registered Number: 06843914
Date of Incorporation: 11/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 10 Cophall Farm Business Park, Effingham Road Copthorne, Crawley, West Sussex, RH10 3HZ,

 

Having been setup in 2009, Chailey Homes Ltd have registered office in Crawley in West Sussex. We don't currently know the number of employees at this company. The companies directors are listed as Dettmer, Tracy Jane, Baron, Christopher Charles, Bessell, Robert James, Potts, Christopher John, Ferguson, Martin Hugh, Ferguson, Martin Hugh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, Christopher Charles 23 February 2017 - 1
BESSELL, Robert James 20 January 2011 - 1
POTTS, Christopher John 23 February 2017 - 1
FERGUSON, Martin Hugh 11 June 2010 28 March 2019 1
Secretary Name Appointed Resigned Total Appointments
DETTMER, Tracy Jane 28 March 2019 - 1
FERGUSON, Martin Hugh 07 March 2011 28 March 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 March 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 28 March 2019
AP03 - Appointment of secretary 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 08 March 2017
AP01 - Appointment of director 08 March 2017
AD01 - Change of registered office address 21 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 19 March 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 21 March 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
AR01 - Annual Return 02 April 2011
AP03 - Appointment of secretary 08 March 2011
SH01 - Return of Allotment of shares 27 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 30 June 2010
AA01 - Change of accounting reference date 25 March 2010
AR01 - Annual Return 25 March 2010
287 - Change in situation or address of Registered Office 23 March 2009
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.