UKBizDB.co.uk

CHEGWORTH VALLEY LIMITED

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

This company is commonly known as Chegworth Valley Limited. The company was founded 15 years ago and was given the registration number 06679048. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CHEGWORTH VALLEY LIMITED
Company Number:06679048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Director30 October 2015Active
Water Lane Farm, Chegworth, Harrietsham, Maidstone, ME17 1DE

Director21 August 2008Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Director30 October 2015Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Director30 October 2015Active
Northside House, Mount Pleasant, Barnet, England, EN4 9EE

Corporate Secretary21 August 2011Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director21 August 2008Active

People with Significant Control

Mrs Charlotte Jane Walter
Notified on:23 September 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Deme
Notified on:23 September 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Deme
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Water Lane Farm, Water Lane, Maidstone, England, ME17 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.