Company Information for CHIVERTON DEVELOPMENTS LIMITED
BOX 50 SHEEPBRIDGE BUSINESS CENTRE, 655 SHEFFIELD ROAD, CHESTERFIELD, S41 9ED,
|
Company Registration Number
04917182
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHIVERTON DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
BOX 50 SHEEPBRIDGE BUSINESS CENTRE 655 SHEFFIELD ROAD CHESTERFIELD S41 9ED Other companies in S18 | ||
Previous Names | ||
|
Company Number | 04917182 | |
---|---|---|
Company ID Number | 04917182 | |
Date formed | 2003-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/10/2024 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 14:02:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH EDWIN ROEBUCK |
||
KEITH EDWIN ROEBUCK |
||
PATRICIA ROEBUCK |
||
GLYNIS ANNE SAVAGE |
||
STEPHEN HENRY SAVAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUPFAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LUPFAW FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AC HOLDINGS LIMITED | Company Secretary | 2003-10-13 | CURRENT | 2003-10-01 | Dissolved 2017-07-18 | |
ADMIRAL CONSTRUCTION LIMITED | Company Secretary | 1992-02-12 | CURRENT | 1982-06-11 | Liquidation | |
AC HOLDINGS LIMITED | Director | 2003-10-13 | CURRENT | 2003-10-01 | Dissolved 2017-07-18 | |
ADMIRAL CONSTRUCTION LIMITED | Director | 1992-02-12 | CURRENT | 1982-06-11 | Liquidation | |
AC HOLDINGS LIMITED | Director | 2003-10-13 | CURRENT | 2003-10-01 | Dissolved 2017-07-18 | |
AC HOLDINGS LIMITED | Director | 2003-10-15 | CURRENT | 2003-10-01 | Dissolved 2017-07-18 | |
ADMIRAL CONSTRUCTION LIMITED | Director | 1992-02-12 | CURRENT | 1982-06-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/21 FROM Brindley Suite 17 Sheepbridge Business Centre 655, Sheffield Road Chesterfield Derbyshire S41 9ED United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES | |
SH19 | Statement of capital on 2020-11-06 GBP 55,000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/10/20 | |
RES13 | Resolutions passed:
| |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF STEPHEN HENRY SAVAGE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Riverdale Investments Limited as a person with significant control on 2020-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROEBUCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM Suite 16 Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED | |
PSC04 | Change of details for Mrs Glynis Anne Savage as a person with significant control on 2017-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES | |
PSC07 | CESSATION OF KEITH EDWIN ROEBUCK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH EDWIN ROEBUCK | |
TM02 | Termination of appointment of Keith Edwin Roebuck on 2018-09-27 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS GLYNIS ANNE SAVAGE | |
PSC07 | CESSATION OF STEPHEN HENRY SAVAGE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HENRY SAVAGE | |
AP01 | DIRECTOR APPOINTED MRS GLYNIS ANNE SAVAGE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYNIS ANNE SAVAGE | |
Annotation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
PSC07 | CESSATION OF GLYNIS ANNE SAVAGE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYNIS SAVAGE | |
Annotation | ||
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/16 STATEMENT OF CAPITAL;GBP 55000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS GLYNIS ANNE SAVAGE | |
Annotation | ||
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/02/2015 | |
CERTNM | Company name changed chiverton investments LIMITED\certificate issued on 16/02/15 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY SAVAGE / 18/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROEBUCK / 18/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWIN ROEBUCK / 18/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 39 CHESTERFIELD ROAD DRONFIELD DERBYSHIRE S18 2XG | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM, 39 CHESTERFIELD ROAD, DRONFIELD, DERBYSHIRE, S18 2XG | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 55000 | |
AR01 | 26/10/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEITH EDWIN ROEBUCK / 26/10/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 NO CHANGES | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY SAVAGE / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWIN ROEBUCK / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROEBUCK / 30/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 27 MEADOWHEAD SHEFFIELD YORKSHIRE S8 7UA | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM, 27 MEADOWHEAD, SHEFFIELD, YORKSHIRE, S8 7UA | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/10/03 | |
RES13 | RECONSTRUCTION AGREEMEN 31/10/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | APPROVAL OF COMP GUARAN 31/10/03 | |
88(2)R | AD 31/10/03--------- £ SI 54998@1=54998 £ IC 2/55000 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LUPFAW 124 LIMITED CERTIFICATE ISSUED ON 27/10/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: CORPORATE DEPARTMENT FIRST FLOOR, YORKSHIRE HOUSE GREEK STREET, LEEDS, WEST YORKSHIRE LS1 5SX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.46 | 95 |
MortgagesNumMortOutstanding | 2.83 | 94 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.63 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHIVERTON DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHIVERTON DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |