UKBizDB.co.uk

CHEVIN COURT LIMITED

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

This company is commonly known as Chevin Court Limited. The company was founded 27 years ago and was given the registration number 03309738. The firm's registered office is in SKIPTON. You can find them at 28a Newmarket Street, , Skipton, North Yorkshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CHEVIN COURT LIMITED
Company Number:03309738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:28a Newmarket Street, Skipton, North Yorkshire, England, BD23 2JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Chevin Court, Boroughgate, Otley, England, LS21 1RL

Director12 May 2015Active
Flat 28, Chevin Court, Boroughgate, Otley, England, LS21 1RL

Director17 May 2017Active
Flat 28, Chevin Court, Boroughgate, Otley, England, LS21 1RL

Director17 May 2017Active
11, Chevin Court, Boroughgate, Otley, England, LS21 1RL

Director12 May 2015Active
14, Chevin Court, Otley, England, LS21 1RL

Director16 October 2012Active
21 Chevin Court, Boroughgate, Otley, LS21 1RL

Director12 January 2001Active
8 Chevin Court, Boroughgate, Otley, LS21 1RL

Secretary24 January 1997Active
Bury & Walker 4 Butts Court, Leeds, LS1 5JS

Secretary18 May 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 January 1997Active
3 Chevin Court, Boroughgate, Otley, LS21 1RL

Director24 January 1997Active
24 Chevin Court, Boroughgate, Otley, LS21 1RL

Director28 June 2004Active
30 Chevin Court, Boroughgate, Otley, LS21 1RL

Director24 January 1997Active
8 Chevin Court, Boroughgate, Otley, LS21 1RL

Director24 January 1997Active
6 Chevin Court, Boroughgate, Otley, LS21 1RL

Director24 January 1997Active
Chapel Hill Farm, Castley, Leeds, LS21 2ST

Director05 February 2009Active
18 Chevin Court, Otley, LS21 1RL

Director24 January 1997Active
18 Chevin Court, Courthouse Street, Otley, LS21 1RL

Director01 December 2007Active
25 Chevin Court, Otley, LS21 1RL

Director19 March 1997Active
25 Chevin Court, Otley, LS21 1RL

Director24 January 1997Active
7, Chevin Court, Otley, Leeds, England, LS2 1RL

Director08 May 2012Active
Flat 7, Chevin Court, Otley, England, LS21 1RL

Director08 May 2012Active
28 Chevin Court, Boroughgate, Otley, LS21 1RL

Director24 January 1997Active
East Chevin Farm, East Chevin Road, Otley, Leeds, LS21 3DD

Director05 March 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 January 1997Active

People with Significant Control

Mr Derek Mcmurrough
Notified on:02 February 2021
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:First Floor Embsay Mill, Embsay, Skipton, England, BD23 6QF
Nature of control:
  • Significant influence or control

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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Address

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

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-09Address

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

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-07Address

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

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-05-30Officers

Appoint person director company with name date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.