Warning: file_put_contents(c/5aa026893880133067bb5ec36b33e241.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cheviots Estate Limited, CR4 2DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHEVIOTS ESTATE LIMITED

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

This company is commonly known as Cheviots Estate Limited. The company was founded 16 years ago and was given the registration number 06524544. The firm's registered office is in MITCHAM. You can find them at 34 Gorringe Park Avenue, , Mitcham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHEVIOTS ESTATE LIMITED
Company Number:06524544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:34 Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
218, Ashbourne Road, Mitcham, CR4 2DR

Director27 May 2008Active
196, Ashbourne Road, London, CR4 2DR

Director06 July 2009Active
The Cheviots, 208 Ashbourne Road, Mitcham, CR4 2DR

Secretary05 March 2008Active
Flat 3, Le Paimpolais,, Les Amballes St Peter Port, Guernsey, GY1 1WT

Director05 March 2008Active
The Cheviots, 226 Ashbourne Road, Mitcham, CR4 2DR

Director06 June 2010Active
The Cheviots, 226 Ashbourne Road, Mitcham, CR4 2DR

Director27 July 2008Active
19, Squadron Drive, Worthing, BN13 3SL

Director27 July 2008Active
2, Meadow Walk, Wallington, SM6 7EJ

Director27 July 2008Active
216, Ashbourne Road, Mitcham, CR4 2DR

Director27 July 2008Active

People with Significant Control

Mr Andrew Denton
Notified on:01 May 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:218 The Cheviots, Ashbourne Road, Mitcham, England, CR4 2DR
Nature of control:
  • Significant influence or control
Ms Judith Clair Saunders
Notified on:10 September 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:34, Gorringe Park Avenue, Mitcham, CR4 2DG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-26Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Address

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

Download

Copyright © 2024. All rights reserved.