UKBizDB.co.uk

CHELVERTON GROWTH TRUST PLC

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

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.

Company Information

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:
  • 64301 - Activities of investment trusts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 8, Bridge House, Courtenay Street, Newton Abbot, England, TQ12 2QS

Corporate Secretary21 December 2015Active
82, St. John Street, London, EC1M 4JN

Director08 November 1994Active
15 Macaulay Buildings, Widcombe Hill, Bath, BA2 6AT

Director01 May 2006Active
82, St. John Street, London, EC1M 4JN

Director19 December 2013Active
Waterside Court, Falmouth Road, Penryn, England, TR10 8AW

Secretary01 January 2013Active
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB

Secretary07 April 1998Active
Little Broomhall Warnham, Horsham, RH12 3PA

Secretary08 November 1994Active
Beaufort House, 51 New North Road, Exeter, United Kingdom, EX4 4EP

Corporate Secretary02 August 2001Active
The Dower House, Higher Houghton, Blandford, DT11 0PG

Director08 December 1994Active
12b Albert Bridge Road, London, SW11 4PY

Director03 March 1995Active
2 The Garden House, Whalton, NE61 3UZ

Director02 August 2001Active
Highfield, Bells Yew Green, Tonbridge Wells, TN3 9AP

Director02 August 2001Active
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB

Director23 April 1998Active
8 Sheen Gate Gardens, East Sheen, London, SW14 7NY

Director08 November 1994Active
53 Blenheim Crescent, London, W11 2EG

Director26 March 1998Active
Millers Green Hall, Millers Green, Ongar, CM5 0PZ

Director09 January 2007Active
Millers Green Hall, Millers Green, Ongar, CM5 0PZ

Director08 November 1994Active
Trinity Hall, Castle Hedingham, CO9 3EY

Director02 August 2001Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Address

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

Download
2023-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-04Resolution

Resolution.

Download
2023-12-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-02-17Accounts

Accounts with accounts type full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type full.

Download
2022-01-19Resolution

Resolution.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2021-01-19Resolution

Resolution.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2020-01-13Resolution

Resolution.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Miscellaneous

Legacy.

Download
2019-02-26Miscellaneous

Legacy.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2019-01-09Resolution

Resolution.

Download
2018-12-03Officers

Change corporate secretary company with change date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Capital

Capital cancellation shares by plc.

Download

Copyright © 2024. All rights reserved.