UKBizDB.co.uk

CHEVRON PROPERTIES LIMITED

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

This company is commonly known as Chevron Properties Limited. The company was founded 68 years ago and was given the registration number 00554914. The firm's registered office is in BRISTOL. You can find them at Narrow Quay House, Narrow Quay, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHEVRON PROPERTIES LIMITED
Company Number:00554914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1955
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary13 August 2018Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director25 August 2022Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director13 August 2018Active
84 Abingdon Road, Kensington, London, W8 6QT

Secretary-Active
Ground Floor, 31 Bury Street, London, England, EC3A 5AR

Secretary26 October 2007Active
84 Abingdon Road, Kensington, London, W8 6QT

Director-Active
84 Abingdon Road, Kensington, London, W8 6QT

Director-Active
1 Burghley House, London, SW19 5JB

Director-Active
Ground Floor, 31 Bury Street, London, England, EC3A 5AR

Director16 December 2014Active
Ground Floor, 31 Bury Street, London, England, EC3A 5AR

Director16 December 2014Active

People with Significant Control

Ms Michelle Dawn Rose
Notified on:05 June 2021
Status:Active
Date of birth:October 1967
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Kathryn Ann Halliday
Notified on:05 June 2021
Status:Active
Date of birth:January 1965
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Peter Collins
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Arvind Raichand Shah
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mary Padfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-08-21Address

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

Download
2023-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Change account reference date company previous extended.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Address

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

Download
2018-08-17Officers

Appoint corporate secretary company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.