COMMUNITY HOUSING INITIATIVES LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 02433437
Status Active
Incorporation Date 17 October 1989
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Secretary's details changed for Mr Robert Charles Grenville Perrins on 6 February 2017; Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of COMMUNITY HOUSING INITIATIVES LIMITED are www.communityhousinginitiatives.co.uk, and www.community-housing-initiatives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Community Housing Initiatives Limited is a Private Limited Company. The company registration number is 02433437. Community Housing Initiatives Limited has been working since 17 October 1989. The present status of the company is Active. The registered address of Community Housing Initiatives Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PERRINS, Robert Charles Grenville is a Secretary of the company. GORNALL, John is a Director of the company. PIDGLEY, Anthony William is a Director of the company. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary NORMAN, Peter Dudley has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Director BASEY, Kevin Michael has been resigned. Director BLAKEY, Colin has been resigned. Director FINN, Leo Peter has been resigned. Director FREEMAN, Clive Gregory has been resigned. Director GRAY, Rebecca Isobel has been resigned. Director GREENER, Colin Tom has been resigned. Director HOPKINSON, Paul Martin has been resigned. Director MCBURNIE, Alan has been resigned. Director PERRINS, Robert Charles Grenville has been resigned. Director ROPER, Graham John has been resigned. Director WILLIAMS, Gwilym Caisley has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PERRINS, Robert Charles Grenville
Appointed Date: 04 November 2008

Director
GORNALL, John
Appointed Date: 30 June 2014
65 years old

Director

Resigned Directors

Secretary
DADD, Alexandra
Resigned: 04 November 2008
Appointed Date: 30 July 2008

Secretary
DRIVER, Elaine Anne
Resigned: 03 March 2014
Appointed Date: 03 March 2014

Secretary
NORMAN, Peter Dudley
Resigned: 15 August 1994

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 August 1994

Director
BASEY, Kevin Michael
Resigned: 26 July 1999
Appointed Date: 20 March 1995
65 years old

Director
BLAKEY, Colin
Resigned: 05 October 2001
75 years old

Director
FINN, Leo Peter
Resigned: 20 March 1995
87 years old

Director
FREEMAN, Clive Gregory
Resigned: 31 March 2005
Appointed Date: 05 October 2001
83 years old

Director
GRAY, Rebecca Isobel
Resigned: 22 October 2008
Appointed Date: 10 October 2007
41 years old

Director
GREENER, Colin Tom
Resigned: 01 November 2010
Appointed Date: 31 March 2005
62 years old

Director
HOPKINSON, Paul Martin
Resigned: 30 June 2014
Appointed Date: 01 November 2010
67 years old

Director
MCBURNIE, Alan
Resigned: 30 January 2001
Appointed Date: 26 July 1999
74 years old

Director
PERRINS, Robert Charles Grenville
Resigned: 04 November 2008
Appointed Date: 28 July 1999
60 years old

Director
ROPER, Graham John
Resigned: 28 July 1999
78 years old

Director
WILLIAMS, Gwilym Caisley
Resigned: 10 October 2007
Appointed Date: 30 January 2001
72 years old

Persons With Significant Control

Nram Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Berkeley Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMUNITY HOUSING INITIATIVES LIMITED Events

06 Feb 2017
Secretary's details changed for Mr Robert Charles Grenville Perrins on 6 February 2017
06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 64,000

09 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 1 February 2015
...
... and 115 more events
11 May 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1990
Company name changed crowncastle LIMITED\certificate issued on 12/01/90

17 Oct 1989
Incorporation

COMMUNITY HOUSING INITIATIVES LIMITED Charges

21 March 1991
Debenture
Delivered: 27 March 1991
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: F/H land on the east side of ravenworth road and on the…