ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chad Varah Freehold Limited

Chad Varah Freehold Limited is an active company incorporated on 24 September 2021 with the registered office located in Nottingham, Nottinghamshire. Chad Varah Freehold Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13641197
Private limited company
Age
3 years
Incorporated 24 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 11 September 2024 (12 months ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (15 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
10 Nightingale House Ockbrook Drive
Nottingham
NG3 6AT
England
Address changed on 20 Feb 2024 (1 year 6 months ago)
Previous address was 56 Wetherby Crescent Lincoln LN6 8TD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
12
Controllers (PSC)
1
Director • Shareholder • British • Lives in UK • Born in Apr 1956
Director • Shareholder • British • Lives in UK • Born in Sep 1990
Director • Shareholder • British • Lives in UK • Born in Dec 1973
Director • Retired • British • Lives in England • Born in Apr 1943
Director • Shareholder • British • Lives in UK • Born in Jul 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bailgate Court (Lincoln) Management Company Limited
David Michael Gerry, Sam Smith, and 3 more are mutual people.
Active
73 Park Hill Residents Limited
Daniel Terence Whomes is a mutual person.
Active
The Oyster Partnership Limited
Daniel Terence Whomes is a mutual person.
Active
Soho Management Group Limited
Daniel Terence Whomes is a mutual person.
Active
The House Of Brown & Ginger Ltd
Daniel Terence Whomes is a mutual person.
Active
Northside House Limited
Daniel Terence Whomes is a mutual person.
Active
The Influence Quotient Limited
Daniel Terence Whomes is a mutual person.
Active
Northside Press Limited
Daniel Terence Whomes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£357
Increased by £265 (+288%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£371
Increased by £265 (+250%)
Total Liabilities
-£532
Increased by £42 (+9%)
Net Assets
-£161
Increased by £223 (-58%)
Debt Ratio (%)
143%
Decreased by 318.87% (-69%)
Latest Activity
Daniel Terence Whomes Resigned
3 Months Ago on 26 May 2025
Mrs Anita Whomes Appointed
5 Months Ago on 7 Apr 2025
Confirmation Submitted
12 Months Ago on 11 Sep 2024
Mr John Cordwell Appointed
1 Year 1 Month Ago on 15 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 16 Jun 2024
Mr Christopher Williams Appointed
1 Year 6 Months Ago on 20 Feb 2024
Alan Hicks Resigned
1 Year 6 Months Ago on 20 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 20 Feb 2024
Nicki Charlotte Law Resigned
1 Year 9 Months Ago on 20 Nov 2023
Robert Ian Wilson Resigned
1 Year 9 Months Ago on 20 Nov 2023
Get Credit Report
Discover Chad Varah Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Daniel Terence Whomes as a director on 26 May 2025
Submitted on 27 May 2025
Appointment of Mrs Anita Whomes as a director on 7 April 2025
Submitted on 8 May 2025
Confirmation statement made on 11 September 2024 with no updates
Submitted on 11 Sep 2024
Appointment of Mr John Cordwell as a director on 15 July 2024
Submitted on 5 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Jun 2024
Appointment of Mr Christopher Williams as a secretary on 20 February 2024
Submitted on 21 Feb 2024
Registered office address changed from 56 Wetherby Crescent Lincoln LN6 8TD England to 10 Nightingale House Ockbrook Drive Nottingham NG3 6AT on 20 February 2024
Submitted on 20 Feb 2024
Termination of appointment of Alan Hicks as a secretary on 20 February 2024
Submitted on 20 Feb 2024
Termination of appointment of Robert Ian Wilson as a director on 20 November 2023
Submitted on 27 Nov 2023
Termination of appointment of Nicki Charlotte Law as a director on 20 November 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year