Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHIVERTON DEVELOPMENTS LIMITED
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 Overview

About Chiverton Developments Ltd
CHIVERTON DEVELOPMENTS LIMITED was founded on 2003-10-01 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Chiverton Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
CHIVERTON INVESTMENTS LIMITED16/02/2015
Filing Information
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 31/07/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828369295  
Last Datalog update: 2023-12-06 08:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIVERTON DEVELOPMENTS LIMITED
Is this data useful to you?
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.

Company Officers of CHIVERTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KEITH EDWIN ROEBUCK
Company Secretary 2003-10-13
KEITH EDWIN ROEBUCK
Director 2003-10-13
PATRICIA ROEBUCK
Director 2003-10-13
GLYNIS ANNE SAVAGE
Director 2016-01-07
STEPHEN HENRY SAVAGE
Director 2003-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
LUPFAW SECRETARIAL LIMITED
Nominated Secretary 2003-10-01 2003-10-13
LUPFAW FORMATIONS LIMITED
Nominated Director 2003-10-01 2003-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH EDWIN ROEBUCK AC HOLDINGS LIMITED Company Secretary 2003-10-13 CURRENT 2003-10-01 Dissolved 2017-07-18
KEITH EDWIN ROEBUCK ADMIRAL CONSTRUCTION LIMITED Company Secretary 1992-02-12 CURRENT 1982-06-11 Liquidation
KEITH EDWIN ROEBUCK AC HOLDINGS LIMITED Director 2003-10-13 CURRENT 2003-10-01 Dissolved 2017-07-18
KEITH EDWIN ROEBUCK ADMIRAL CONSTRUCTION LIMITED Director 1992-02-12 CURRENT 1982-06-11 Liquidation
PATRICIA ROEBUCK AC HOLDINGS LIMITED Director 2003-10-13 CURRENT 2003-10-01 Dissolved 2017-07-18
STEPHEN HENRY SAVAGE AC HOLDINGS LIMITED Director 2003-10-15 CURRENT 2003-10-01 Dissolved 2017-07-18
STEPHEN HENRY SAVAGE ADMIRAL CONSTRUCTION LIMITED Director 1992-02-12 CURRENT 1982-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH UPDATES
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-07-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Brindley Suite 17 Sheepbridge Business Centre 655, Sheffield Road Chesterfield Derbyshire S41 9ED United Kingdom
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-06SH19Statement of capital on 2020-11-06 GBP 55,000
2020-11-06SH20Statement by Directors
2020-11-06CAP-SSSolvency Statement dated 29/10/20
2020-11-06RES13Resolutions passed:
  • Cancel sghare prem a/c 29/10/2020
2020-08-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05PSC07CESSATION OF STEPHEN HENRY SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-05PSC02Notification of Riverdale Investments Limited as a person with significant control on 2020-03-02
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROEBUCK
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-08-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM Suite 16 Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED
2018-12-20PSC04Change of details for Mrs Glynis Anne Savage as a person with significant control on 2017-12-09
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-12-17PSC07CESSATION OF KEITH EDWIN ROEBUCK AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWIN ROEBUCK
2018-12-17TM02Termination of appointment of Keith Edwin Roebuck on 2018-09-27
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-28AP01DIRECTOR APPOINTED MRS GLYNIS ANNE SAVAGE
2018-02-09PSC07CESSATION OF STEPHEN HENRY SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HENRY SAVAGE
2018-02-09AP01DIRECTOR APPOINTED MRS GLYNIS ANNE SAVAGE
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYNIS ANNE SAVAGE
2018-02-09Annotation
2018-01-20CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2018-01-20PSC07CESSATION OF GLYNIS ANNE SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2018-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS SAVAGE
2018-01-20Annotation
2017-08-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-27LATEST SOC27/12/16 STATEMENT OF CAPITAL;GBP 55000
2016-12-27CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25AP01DIRECTOR APPOINTED MRS GLYNIS ANNE SAVAGE
2016-07-25Annotation
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 55000
2015-12-17AR0108/12/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16RES15CHANGE OF NAME 12/02/2015
2015-02-16CERTNMCompany name changed chiverton investments LIMITED\certificate issued on 16/02/15
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 55000
2014-12-09AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY SAVAGE / 18/08/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROEBUCK / 18/08/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWIN ROEBUCK / 18/08/2014
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 39 CHESTERFIELD ROAD DRONFIELD DERBYSHIRE S18 2XG
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM, 39 CHESTERFIELD ROAD, DRONFIELD, DERBYSHIRE, S18 2XG
2014-07-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 55000
2013-10-29AR0126/10/13 FULL LIST
2013-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH EDWIN ROEBUCK / 26/10/2013
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-22AR0126/10/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-31AR0126/10/11 NO CHANGES
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-18AR0126/10/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENRY SAVAGE / 30/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWIN ROEBUCK / 30/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROEBUCK / 30/10/2010
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-16AR0129/10/09 FULL LIST
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 27 MEADOWHEAD SHEFFIELD YORKSHIRE S8 7UA
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM, 27 MEADOWHEAD, SHEFFIELD, YORKSHIRE, S8 7UA
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-08-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-26363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-12363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-18363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-15123NC INC ALREADY ADJUSTED 30/10/03
2004-01-15RES13RECONSTRUCTION AGREEMEN 31/10/03
2004-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-15RES13APPROVAL OF COMP GUARAN 31/10/03
2004-01-1588(2)RAD 31/10/03--------- £ SI 54998@1=54998 £ IC 2/55000
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-27CERTNMCOMPANY NAME CHANGED LUPFAW 124 LIMITED CERTIFICATE ISSUED ON 27/10/03
2003-10-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-18287REGISTERED OFFICE CHANGED ON 18/10/03 FROM: CORPORATE DEPARTMENT FIRST FLOOR, YORKSHIRE HOUSE GREEK STREET, LEEDS, WEST YORKSHIRE LS1 5SX
2003-10-18288bSECRETARY RESIGNED
2003-10-18288aNEW DIRECTOR APPOINTED
2003-10-18288bDIRECTOR RESIGNED
2003-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CHIVERTON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHIVERTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHIVERTON DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

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

Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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

Intangible Assets
Patents
We have not found any records of CHIVERTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIVERTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHIVERTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIVERTON DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CHIVERTON DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIVERTON DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHIVERTON DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.