This company is commonly known as Chelverton Growth Trust Plc. The company was founded 29 years ago and was given the registration number 02989519. The firm's registered office is in NEWTON ABBOT. You can find them at Suite 8, Bridge House, Courtenay Street, Newton Abbot, . This company's SIC code is 64301 - Activities of investment trusts.
Name | : | CHELVERTON GROWTH TRUST PLC |
---|---|---|
Company Number | : | 02989519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8, Bridge House, Courtenay Street, Newton Abbot, England, TQ12 2QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 8, Bridge House, Courtenay Street, Newton Abbot, England, TQ12 2QS | Corporate Secretary | 21 December 2015 | Active |
82, St. John Street, London, EC1M 4JN | Director | 08 November 1994 | Active |
15 Macaulay Buildings, Widcombe Hill, Bath, BA2 6AT | Director | 01 May 2006 | Active |
82, St. John Street, London, EC1M 4JN | Director | 19 December 2013 | Active |
Waterside Court, Falmouth Road, Penryn, England, TR10 8AW | Secretary | 01 January 2013 | Active |
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB | Secretary | 07 April 1998 | Active |
Little Broomhall Warnham, Horsham, RH12 3PA | Secretary | 08 November 1994 | Active |
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP | Corporate Secretary | 02 August 2001 | Active |
The Dower House, Higher Houghton, Blandford, DT11 0PG | Director | 08 December 1994 | Active |
12b Albert Bridge Road, London, SW11 4PY | Director | 03 March 1995 | Active |
2 The Garden House, Whalton, NE61 3UZ | Director | 02 August 2001 | Active |
Highfield, Bells Yew Green, Tonbridge Wells, TN3 9AP | Director | 02 August 2001 | Active |
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB | Director | 23 April 1998 | Active |
8 Sheen Gate Gardens, East Sheen, London, SW14 7NY | Director | 08 November 1994 | Active |
53 Blenheim Crescent, London, W11 2EG | Director | 26 March 1998 | Active |
Millers Green Hall, Millers Green, Ongar, CM5 0PZ | Director | 09 January 2007 | Active |
Millers Green Hall, Millers Green, Ongar, CM5 0PZ | Director | 08 November 1994 | Active |
Trinity Hall, Castle Hedingham, CO9 3EY | Director | 02 August 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-04 | Resolution | Resolution. | Download |
2023-12-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Officers | Change person director company with change date. | Download |
2023-02-17 | Accounts | Accounts with accounts type full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-03-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Miscellaneous | Legacy. | Download |
2019-02-26 | Miscellaneous | Legacy. | Download |
2019-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-01-09 | Resolution | Resolution. | Download |
2018-12-03 | Officers | Change corporate secretary company with change date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Capital | Capital cancellation shares by plc. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.