UKBizDB.co.uk

CHIVELSTON BUILDINGS LIMITED

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

This company is commonly known as Chivelston Buildings Limited. The company was founded 23 years ago and was given the registration number 04203463. The firm's registered office is in EXETER. You can find them at C/o The Hay Group, Berkeley House Dix's Field, Exeter, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHIVELSTON BUILDINGS LIMITED
Company Number:04203463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o The Hay Group, Berkeley House Dix's Field, Exeter, Devon, EX1 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Chivelston, 78 Parkside Wimbledon, London, SW19 5LH

Secretary28 May 2007Active
17 Chivelston, 78 Parkside Wimbledon, London, SW19 5LH

Director29 May 2007Active
55, Church Road, Wimbledon, London, United Kingdom, SW19 5DQ

Director01 February 2022Active
4 Vine Close, Sutton, SM1 3SX

Secretary16 May 2001Active
September Cottage, Hornash Lane, Ashford, TN26 1HY

Secretary07 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 2001Active
C/O The Hay Group, Berkeley House Dix's Field, Exeter, EX1 1PZ

Director01 March 2016Active
118a Clare Court, Tavistock Place, London, WC1H 9QR

Director16 May 2001Active
51d Oakwood Court, Abbotsbury Road, London, W14 8JY

Director16 May 2001Active
22 Chivelston, 78 Wimbledon Parkside, London, SW19 5LH

Director29 May 2007Active
55, Church Road, Wimbledon, London, United Kingdom, SW19 5DQ

Director01 March 2016Active
27 Chivelston, 78 Wimbledon Parkside Wimbledon, London, SW19 5LH

Director29 May 2007Active
27 Chivelston 78 Wimbledon, Parkside Wimbleodn, London, SW19 5LH

Director29 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 April 2001Active

People with Significant Control

Chivelston Lands Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O The Hay Group, Berkeley House, Exeter, England, EX1 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-08-17Address

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

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Appoint person director company with name date.

Download
2016-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.