CHALVINGTON COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CHALVINGTON COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04068378

Incorporation date

08/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glebe Farm, Down Street, Dummer, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2000)
dot icon02/10/2025
Confirmation statement made on 2025-09-08 with updates
dot icon25/04/2025
Memorandum and Articles of Association
dot icon25/04/2025
Resolutions
dot icon23/04/2025
Change of details for Chalvington Holdings Limited as a person with significant control on 2025-03-28
dot icon09/04/2025
Current accounting period extended from 2025-10-31 to 2026-03-31
dot icon09/04/2025
Satisfaction of charge 040683780001 in full
dot icon31/03/2025
Appointment of Mr James Neil Wilson as a secretary on 2025-03-14
dot icon31/03/2025
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon28/03/2025
Appointment of Mr Alex James Moody as a director on 2025-03-14
dot icon28/03/2025
Appointment of Mr David Charles Phillips as a director on 2025-03-14
dot icon28/03/2025
Appointment of Mr James Neil Wilson as a director on 2025-03-14
dot icon28/03/2025
Appointment of Mr Paul James Bradford as a director on 2025-03-14
dot icon28/03/2025
Appointment of Mr Mathew Owen Kirk as a director on 2025-03-14
dot icon28/03/2025
Termination of appointment of Melvyn Baker as a secretary on 2025-03-14
dot icon28/03/2025
Termination of appointment of Lauren Vania Baker as a director on 2025-03-14
dot icon28/03/2025
Termination of appointment of Claire Michelle Baker as a director on 2025-03-14
dot icon28/03/2025
Termination of appointment of Melvyn Baker as a director on 2025-03-14
dot icon28/03/2025
Termination of appointment of Anthony Dennis Beard as a director on 2025-03-14
dot icon28/03/2025
Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW England to Glebe Farm Down Street Dummer Hampshire RG25 2AD on 2025-03-28
dot icon28/03/2025
Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon13/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon26/10/2021
Director's details changed for Miss Claire Michelle Baker on 2021-10-26
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/02/2021
Registration of charge 040683780001, created on 2021-02-05
dot icon21/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon01/09/2020
Appointment of Mr Anthony Dennis Beard as a director on 2020-08-28
dot icon11/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/01/2020
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-09-08 with updates
dot icon18/10/2019
Notification of Chalvington Holdings Limited as a person with significant control on 2019-08-29
dot icon18/10/2019
Cessation of Melvyn Baker as a person with significant control on 2019-08-29
dot icon18/10/2019
Cessation of Lauren Vania Baker as a person with significant control on 2019-08-29
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon18/10/2018
Director's details changed for Mrs Lauren Vania Baker on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr Melvyn Baker on 2018-09-08
dot icon18/10/2018
Director's details changed for Mrs Lauren Vania Baker on 2018-09-08
dot icon18/10/2018
Director's details changed for Miss Claire Michelle Baker on 2018-09-08
dot icon18/10/2018
Secretary's details changed for Mr Melvyn Baker on 2018-09-08
dot icon18/10/2018
Change of details for Mr Melvyn Baker as a person with significant control on 2018-09-08
dot icon18/10/2018
Change of details for Mrs Lauren Vania Baker as a person with significant control on 2018-09-08
dot icon26/06/2018
Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 30/34 North Street Hailsham East Sussex BN27 1DW on 2018-06-26
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/10/2014
Sub-division of shares on 2014-09-22
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-22
dot icon10/10/2014
Resolutions
dot icon10/10/2014
Termination of appointment of Julie Carol Tindall as a director on 2014-09-22
dot icon24/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Appointment of Miss Claire Michelle Baker as a director
dot icon18/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/10/2011
Secretary's details changed for Melvyn Baker on 2011-07-01
dot icon19/10/2011
Director's details changed for Melvyn Baker on 2011-07-01
dot icon27/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon16/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/09/2009
Return made up to 08/09/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/09/2008
Return made up to 08/09/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/09/2007
Return made up to 08/09/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/09/2006
Return made up to 08/09/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/09/2005
Return made up to 08/09/05; full list of members
dot icon04/02/2005
Director's particulars changed
dot icon23/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/09/2004
Return made up to 08/09/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/09/2003
Return made up to 08/09/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/09/2002
Return made up to 08/09/02; full list of members
dot icon09/10/2001
Return made up to 08/09/01; full list of members
dot icon10/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon05/06/2001
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon13/11/2000
Ad 11/09/00--------- £ si 99@1=99 £ ic 2/101
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
Director resigned
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New secretary appointed;new director appointed
dot icon08/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

33
2022
change arrow icon-46.73 % *

* during past year

Cash in Bank

£79,628.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
245.24K
-
0.00
149.47K
-
2022
33
327.11K
-
0.00
79.63K
-
2022
33
327.11K
-
0.00
79.63K
-

Employees

2022

Employees

33 Ascended6 % *

Net Assets(GBP)

327.11K £Ascended33.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.63K £Descended-46.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Director
14/03/2025 - Present
120
Baker, Melvyn
Director
08/09/2000 - 14/03/2025
20
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/09/2000 - 07/09/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/09/2000 - 07/09/2000
67500
Mrs Lauren Vania Baker
Director
08/09/2000 - 14/03/2025
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHALVINGTON COMMUNICATIONS LIMITED

CHALVINGTON COMMUNICATIONS LIMITED is an(a) Active company incorporated on 08/09/2000 with the registered office located at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALVINGTON COMMUNICATIONS LIMITED?

toggle

CHALVINGTON COMMUNICATIONS LIMITED is currently Active. It was registered on 08/09/2000 .

Where is CHALVINGTON COMMUNICATIONS LIMITED located?

toggle

CHALVINGTON COMMUNICATIONS LIMITED is registered at Glebe Farm, Down Street, Dummer, Hampshire RG25 2AD.

What does CHALVINGTON COMMUNICATIONS LIMITED do?

toggle

CHALVINGTON COMMUNICATIONS LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CHALVINGTON COMMUNICATIONS LIMITED have?

toggle

CHALVINGTON COMMUNICATIONS LIMITED had 33 employees in 2022.

What is the latest filing for CHALVINGTON COMMUNICATIONS LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-08 with updates.