CHANDLER GARVEY LTD

Register to unlock more data on OkredoRegister

CHANDLER GARVEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02288117

Incorporation date

18/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Pauls Row, High Wycombe HP11 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1988)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/09/2024
Termination of appointment of Alan Harry Chandler as a director on 2024-09-11
dot icon13/09/2024
Termination of appointment of Alan Harry Chandler as a secretary on 2024-09-11
dot icon23/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon01/08/2024
Appointment of Mrs Joanna Claire Kearvell as a director on 2024-08-01
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/09/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/09/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/09/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon13/08/2019
Change of details for Stupples & Co (High Wycombe) Limited as a person with significant control on 2019-08-13
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon09/12/2016
Registered office address changed from 4 Pauls Row High Wycombe HP11 2HQ England to 4 Pauls Row High Wycombe HP11 2HQ on 2016-12-09
dot icon09/12/2016
Registered office address changed from 4 Pauls Row High Wycombe HP11 2XL England to 4 Pauls Row High Wycombe HP11 2HQ on 2016-12-09
dot icon29/11/2016
Registered office address changed from 18 st. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW to 4 Pauls Row High Wycombe HP11 2XL on 2016-11-29
dot icon25/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/11/2015
Certificate of change of name
dot icon17/11/2015
Change of name notice
dot icon03/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon03/09/2013
Registered office address changed from St John's House St. Johns Road Penn High Wycombe Buckinghamshire HP10 8HW England on 2013-09-03
dot icon03/07/2013
Registered office address changed from 9 Amersham Hill Drive High Wycombe Buckinghamshire HP13 6QX United Kingdom on 2013-07-03
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon03/10/2012
Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2012-10-03
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon14/10/2011
Termination of appointment of Kevin Chapman as a director
dot icon29/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon28/10/2010
Director's details changed for Michael John Garvey on 2010-08-18
dot icon28/10/2010
Director's details changed for Kevin John Chapman on 2010-08-18
dot icon28/10/2010
Director's details changed for Alan Harry Chandler on 2010-08-18
dot icon28/10/2010
Secretary's details changed for Alan Harry Chandler on 2010-08-18
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/09/2009
Return made up to 18/08/09; full list of members
dot icon24/09/2009
Director's change of particulars / kevin chapman / 01/08/2009
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/10/2008
Return made up to 18/08/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/10/2007
Return made up to 18/08/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon30/08/2006
Return made up to 18/08/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: 27 high street high wycombe buckinghamshire HP11 2AE
dot icon17/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon22/12/2005
Return made up to 18/08/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon16/11/2004
Declaration of assistance for shares acquisition
dot icon16/11/2004
Resolutions
dot icon20/08/2004
Return made up to 18/08/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/08/2003
Return made up to 18/08/03; full list of members
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/08/2002
Return made up to 18/08/02; full list of members
dot icon22/08/2002
New director appointed
dot icon07/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/10/2001
Return made up to 18/08/01; full list of members
dot icon15/10/2001
New secretary appointed
dot icon04/05/2001
Secretary resigned;director resigned
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon14/09/2000
Return made up to 18/08/00; full list of members
dot icon14/09/2000
Registered office changed on 14/09/00 from: 31 castle street high wycombe buckinghamshire HP13 6RU
dot icon07/06/2000
Accounts for a small company made up to 1999-04-30
dot icon20/09/1999
Return made up to 18/08/99; full list of members
dot icon01/06/1999
Return made up to 18/08/98; change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon01/06/1998
Accounts for a small company made up to 1997-04-30
dot icon16/09/1997
Return made up to 18/08/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon10/12/1996
Return made up to 18/08/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon10/03/1995
Return made up to 18/08/94; no change of members
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon15/11/1993
Secretary resigned;new secretary appointed
dot icon15/11/1993
Return made up to 18/08/93; no change of members
dot icon26/05/1993
Full accounts made up to 1992-04-30
dot icon01/10/1992
Return made up to 18/08/92; full list of members
dot icon20/03/1992
Accounting reference date extended from 31/03 to 30/04
dot icon21/02/1992
Memorandum and Articles of Association
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Conve 18/11/91
dot icon21/02/1992
£ nc 50000/100000 18/11/91
dot icon13/11/1991
Ad 17/07/91--------- £ si 98@1
dot icon13/11/1991
New director appointed
dot icon13/11/1991
New director appointed
dot icon13/11/1991
Director resigned
dot icon13/11/1991
New director appointed
dot icon13/11/1991
Return made up to 18/08/91; full list of members
dot icon23/10/1991
Resolutions
dot icon13/09/1991
Resolutions
dot icon10/09/1991
Particulars of mortgage/charge
dot icon11/07/1991
Certificate of change of name
dot icon02/07/1991
Accounts made up to 1991-03-31
dot icon02/07/1991
Accounts made up to 1990-03-31
dot icon02/07/1991
Return made up to 31/12/90; full list of members
dot icon24/10/1990
Accounts made up to 1989-03-31
dot icon24/10/1990
Return made up to 31/12/89; full list of members
dot icon24/10/1990
Resolutions
dot icon24/10/1990
Registered office changed on 24/10/90 from: st johns house church street princes risborough bucks HP1 79A
dot icon24/10/1990
Director resigned;new director appointed
dot icon03/10/1988
Certificate of change of name
dot icon27/09/1988
Resolutions
dot icon26/09/1988
Resolutions
dot icon26/09/1988
£ nc 100/50000
dot icon22/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1988
Registered office changed on 22/09/88 from: temple house 20 holywell row london EC2A 4JB
dot icon18/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-47.91 % *

* during past year

Cash in Bank

£136,853.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
528.70K
-
0.00
297.15K
-
2022
12
559.88K
-
0.00
262.73K
-
2023
12
547.12K
-
0.00
136.85K
-
2023
12
547.12K
-
0.00
136.85K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

547.12K £Descended-2.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.85K £Descended-47.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Kevin John
Director
01/05/2002 - 07/10/2011
4
Garvey, Michael John
Director
08/11/2004 - Present
11
Chandler, Alan Harry
Secretary
01/01/2001 - 11/09/2024
-
Kearvell, Joanna Claire
Director
01/08/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHANDLER GARVEY LTD

CHANDLER GARVEY LTD is an(a) Active company incorporated on 18/08/1988 with the registered office located at 4 Pauls Row, High Wycombe HP11 2HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANDLER GARVEY LTD?

toggle

CHANDLER GARVEY LTD is currently Active. It was registered on 18/08/1988 .

Where is CHANDLER GARVEY LTD located?

toggle

CHANDLER GARVEY LTD is registered at 4 Pauls Row, High Wycombe HP11 2HQ.

What does CHANDLER GARVEY LTD do?

toggle

CHANDLER GARVEY LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CHANDLER GARVEY LTD have?

toggle

CHANDLER GARVEY LTD had 12 employees in 2023.

What is the latest filing for CHANDLER GARVEY LTD?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.