UKBizDB.co.uk

CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Chelverton Asset Management Holdings Limited. The company was founded 13 years ago and was given the registration number 07315931. The firm's registered office is in BATH. You can find them at 11 Laura Place, , Bath, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED
Company Number:07315931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11 Laura Place, Bath, England, BA2 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Laura Place, Bath, England, BA2 4BL

Secretary01 August 2014Active
15, Macaulay Buildings, Widcombe, Bath, United Kingdom, BA2 6AT

Director12 August 2011Active
11, Laura Place, Bath, England, BA2 4BL

Director01 September 2017Active
11, Laura Place, Bath, England, BA2 4BL

Director01 September 2017Active
11, Laura Place, Bath, England, BA2 4BL

Director01 September 2017Active
11, Laura Place, Bath, England, BA2 4BL

Director01 February 2014Active
11, Laura Place, Bath, England, BA2 4BL

Director22 December 2021Active
11, Laura Place, Bath, England, BA2 4BL

Director01 February 2014Active
11, Laura Place, Bath, England, BA2 4BL

Director01 September 2017Active
66, Lincoln's Inn Fields, London, WC2A 3LH

Director15 July 2010Active
66, Lincoln's Inn Fields, London, WC2A 3LH

Corporate Director15 July 2010Active

People with Significant Control

Mr David Alistair Horner
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:11, Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Mary Catherine Horner
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:English
Country of residence:England
Address:11, Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Thomas Horner
Notified on:06 April 2016
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:11, Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Harry Roy Horner
Notified on:06 April 2016
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:11, Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type group.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type group.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type group.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type group.

Download
2018-12-22Accounts

Accounts with accounts type group.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-07-20Accounts

Accounts with accounts type group.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Address

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

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type group.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.