UKBizDB.co.uk

CHALVINGTON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chalvington Holdings Limited. The company was founded 12 years ago and was given the registration number 07880820. The firm's registered office is in HAILSHAM. You can find them at 30/34 North Street, , Hailsham, East Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHALVINGTON HOLDINGS LIMITED
Company Number:07880820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30/34 North Street, Hailsham, East Sussex, England, BN27 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30/34, North Street, Hailsham, England, BN27 1DW

Director12 April 2019Active
30/34, North Street, Hailsham, England, BN27 1DW

Director14 December 2011Active
30/34, North Street, Hailsham, England, BN27 1DW

Director14 December 2011Active

People with Significant Control

Miss Claire Michelle Baker
Notified on:14 December 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:30/34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Claire Michelle Baker
Notified on:12 April 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:30/34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lauren Vania Baker
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:30/34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Melvyn Baker
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:30/34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Capital

Capital allotment shares.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Address

Change registered office address company with date old address new address.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.