CHAVENEY PROPERTIES LTD

Register to unlock more data on OkredoRegister

CHAVENEY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04370990

Incorporation date

11/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2002)
dot icon23/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon22/09/2025
Director's details changed for Mrs Joanna Russell on 2025-09-22
dot icon22/09/2025
Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22
dot icon22/09/2025
Change of details for Mrs Joanna Russell as a person with significant control on 2025-09-22
dot icon22/09/2025
Change of details for Mr Adrian Mark Russell as a person with significant control on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Adrian Mark Russell on 2025-09-22
dot icon22/09/2025
Secretary's details changed for Joanna Russell on 2025-09-22
dot icon31/07/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon18/06/2024
Micro company accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon02/10/2023
Micro company accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon05/10/2022
Micro company accounts made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon21/09/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon12/08/2019
Appointment of Mrs Joanna Russell as a director on 2019-08-08
dot icon08/08/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon30/08/2017
Change of details for Mr Adrian Mark Russell as a person with significant control on 2017-08-30
dot icon30/08/2017
Director's details changed for Adrian Mark Russell on 2017-08-30
dot icon20/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Secretary's details changed for Joanna Russell on 2013-02-28
dot icon28/02/2013
Director's details changed for Adrian Mark Russell on 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon25/08/2011
Registered office address changed from 1 Queen Street Shepshed Loughborough Leicestershire LE12 9RZ on 2011-08-25
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon13/01/2011
Secretary's details changed for Joanna Russell on 2010-12-17
dot icon13/01/2011
Director's details changed for Adrian Mark Russell on 2010-12-17
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 11/02/09; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 11/02/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 11/02/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 11/02/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 11/02/05; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 11/02/04; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/02/2003
Return made up to 11/02/03; full list of members
dot icon29/03/2002
Registered office changed on 29/03/02 from: brooklyn house, brook st shepshed leics LE12 9RG
dot icon11/03/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon11/03/2002
Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/03/2002
New secretary appointed
dot icon11/03/2002
New director appointed
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon11/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
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
2
1.60M
-
0.00
-
-
2022
2
1.51M
-
0.00
-
-
2023
2
1.49M
-
0.00
-
-
2023
2
1.49M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.49M £Descended-0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Joanna
Director
08/08/2019 - Present
-
Russell, Adrian Mark
Director
14/02/2002 - Present
5
Russell, Joanna
Secretary
14/02/2002 - Present
-

Persons with Significant Control

2
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 CHAVENEY PROPERTIES LTD

CHAVENEY PROPERTIES LTD is an(a) Active company incorporated on 11/02/2002 with the registered office located at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAVENEY PROPERTIES LTD?

toggle

CHAVENEY PROPERTIES LTD is currently Active. It was registered on 11/02/2002 .

Where is CHAVENEY PROPERTIES LTD located?

toggle

CHAVENEY PROPERTIES LTD is registered at 2-3 Charter Point Way, Ashby-De-La-Zouch, Leicestershire LE65 1NF.

What does CHAVENEY PROPERTIES LTD do?

toggle

CHAVENEY PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHAVENEY PROPERTIES LTD have?

toggle

CHAVENEY PROPERTIES LTD had 2 employees in 2023.

What is the latest filing for CHAVENEY PROPERTIES LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-11 with updates.