CHAVE COURT LTD

Register to unlock more data on OkredoRegister

CHAVE COURT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156042

Incorporation date

20/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1987)
dot icon07/04/2026
Registered office address changed from Wyeview Breinton Common Hereford HR4 7PP England to Unit 1 Unit 1 Harrow Park Harrow Road Hereford Herefordshire HR4 0EN on 2026-04-07
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/06/2025
Appointment of Mrs Anne Jennifer Tighe as a director on 2025-06-18
dot icon24/06/2025
Termination of appointment of Luke Benjamin Mark Watts as a director on 2025-06-18
dot icon28/05/2025
Notification of a person with significant control statement
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon19/05/2025
Cessation of Julian Melville Trevor as a person with significant control on 2025-05-19
dot icon09/09/2024
Appointment of Mr Luke Benjamin Mark Watts as a director on 2024-07-30
dot icon17/08/2024
Cessation of David John O'dowd as a person with significant control on 2024-08-17
dot icon17/08/2024
Termination of appointment of David John Odowd as a director on 2024-08-17
dot icon05/08/2024
Director's details changed for Mr Simon Lunt on 2024-08-05
dot icon05/08/2024
Director's details changed for Julian Melville Trevor Tubb on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr David John Odowd on 2024-08-05
dot icon05/08/2024
Director's details changed for Julian Melville Trevor Tubb on 2024-08-05
dot icon28/06/2024
Registered office address changed from 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS England to Wyeview Breinton Common Hereford HR4 7PP on 2024-06-28
dot icon28/06/2024
Termination of appointment of Julian Melville Trevor Tubb as a secretary on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Lisa Badham as a secretary on 2024-06-28
dot icon07/06/2024
Micro company accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon09/06/2023
Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford HR4 7BS to 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS on 2023-06-09
dot icon09/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon06/04/2023
Appointment of Mr Simon Lunt as a director on 2023-03-10
dot icon05/04/2023
Cessation of Robert David Windmill as a person with significant control on 2021-09-06
dot icon05/04/2023
Cessation of Anne Jennifer Tighe as a person with significant control on 2023-03-10
dot icon05/04/2023
Appointment of Mrs Anna Maria Lunt as a director on 2023-03-10
dot icon05/04/2023
Director's details changed for Mrs Anna Maria Lunt on 2023-04-05
dot icon03/04/2023
Termination of appointment of Anne Jennifer Tighe as a director on 2023-03-10
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon07/04/2022
Micro company accounts made up to 2021-12-31
dot icon27/01/2022
Termination of appointment of Robert David Windmill as a director on 2021-09-06
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon09/04/2021
Appointment of Mr Julian Melville Trevor Tubb as a secretary on 2021-04-08
dot icon09/04/2021
Termination of appointment of Anne Jennifer Tighe as a secretary on 2021-04-08
dot icon06/04/2021
Termination of appointment of Stephen Ashley Devereux as a director on 2021-03-25
dot icon06/04/2021
Notification of Robert David Windmill as a person with significant control on 2021-03-25
dot icon06/04/2021
Appointment of Mr Robert David Windmill as a director on 2021-03-25
dot icon06/04/2021
Cessation of Stephen Ashley Devereux as a person with significant control on 2021-03-25
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/09/2017
Termination of appointment of Vera May Perkins as a director on 2017-08-23
dot icon20/09/2017
Cessation of Vera May Perkins as a person with significant control on 2017-08-23
dot icon07/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-05 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-05 no member list
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-05 no member list
dot icon06/12/2013
Appointment of Stephen Ashley Devereux as a director
dot icon06/12/2013
Appointment of Julian Melville Trevor Tubb as a director
dot icon20/11/2013
Termination of appointment of Philip Pearce as a director
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-05 no member list
dot icon14/06/2013
Registered office address changed from 33 Bridge Street Hereford HR4 9DQ on 2013-06-14
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-05 no member list
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-06-05 no member list
dot icon03/11/2010
Certificate of change of name
dot icon03/11/2010
Change of name notice
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-05 no member list
dot icon22/06/2010
Director's details changed for Anne Jennifer Tighe on 2010-06-05
dot icon22/06/2010
Director's details changed for Philip Robert Thomas Pearce on 2010-06-05
dot icon22/06/2010
Director's details changed for Mr David John Odowd on 2010-06-05
dot icon22/06/2010
Director's details changed for Mrs Vera May Perkins on 2010-06-05
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Annual return made up to 05/06/09
dot icon05/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/06/2008
Annual return made up to 05/06/08
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
Annual return made up to 05/06/07
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/07/2006
Annual return made up to 05/06/06
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/08/2005
Annual return made up to 05/06/05
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/08/2004
Annual return made up to 05/06/04
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/07/2003
Annual return made up to 05/06/03
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/06/2002
Annual return made up to 05/06/02
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/07/2001
Annual return made up to 08/06/01
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Annual return made up to 08/06/00
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Annual return made up to 08/06/99
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
Annual return made up to 08/06/98
dot icon19/06/1998
Director resigned
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/06/1997
Annual return made up to 08/06/97
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon28/10/1996
Director resigned
dot icon04/10/1996
Registered office changed on 04/10/96 from: 4 chave court widemarsh common hereford HR4 9QG
dot icon13/06/1996
Annual return made up to 08/06/96
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon28/06/1995
Annual return made up to 08/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon02/11/1994
Resolutions
dot icon25/10/1994
Auditor's resignation
dot icon14/06/1994
Annual return made up to 08/06/94
dot icon17/02/1994
New director appointed
dot icon01/11/1993
Accounts for a small company made up to 1992-12-31
dot icon23/08/1993
New director appointed
dot icon16/06/1993
Annual return made up to 08/06/93
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Annual return made up to 08/06/92
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
New director appointed
dot icon28/11/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Annual return made up to 08/06/91
dot icon16/07/1991
Registered office changed on 16/07/91
dot icon13/12/1990
Full accounts made up to 1989-12-31
dot icon19/07/1990
Director resigned;new director appointed
dot icon21/06/1990
Annual return made up to 08/06/90
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon22/06/1989
Annual return made up to 31/05/89
dot icon27/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon16/06/1988
New secretary appointed;new director appointed
dot icon16/06/1988
New director appointed
dot icon16/06/1988
Registered office changed on 16/06/88 from: 2 bridge street hereford HR4 9DF
dot icon20/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.63K
-
0.00
-
-
2022
3
26.80K
-
0.00
-
-
2022
3
26.80K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

26.80K £Ascended18.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tighe, Anne Jennifer
Director
25/10/2005 - 10/03/2023
-
Tighe, Anne Jennifer
Director
18/06/2025 - Present
-
Lunt, Anna Maria
Director
10/03/2023 - Present
-
Lunt, Simon
Director
10/03/2023 - Present
-
Tubb, Julian Melville Trevor
Secretary
08/04/2021 - 28/06/2024
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHAVE COURT LTD

CHAVE COURT LTD is an(a) Active company incorporated on 20/08/1987 with the registered office located at Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0EN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAVE COURT LTD?

toggle

CHAVE COURT LTD is currently Active. It was registered on 20/08/1987 .

Where is CHAVE COURT LTD located?

toggle

CHAVE COURT LTD is registered at Unit 1 Unit 1 Harrow Park, Harrow Road, Hereford, Herefordshire HR4 0EN.

What does CHAVE COURT LTD do?

toggle

CHAVE COURT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CHAVE COURT LTD have?

toggle

CHAVE COURT LTD had 3 employees in 2022.

What is the latest filing for CHAVE COURT LTD?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Wyeview Breinton Common Hereford HR4 7PP England to Unit 1 Unit 1 Harrow Park Harrow Road Hereford Herefordshire HR4 0EN on 2026-04-07.