CHAVTOWN PROPERTIES LTD

Register to unlock more data on OkredoRegister

CHAVTOWN PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07337038

Incorporation date

05/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

205 Queen Alexandra Road, Sunderland SR3 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2010)
dot icon21/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/09/2023
Registration of charge 073370380016, created on 2023-09-29
dot icon29/09/2023
Registration of charge 073370380017, created on 2023-09-29
dot icon29/09/2023
Registration of charge 073370380018, created on 2023-09-29
dot icon29/09/2023
Registration of charge 073370380019, created on 2023-09-29
dot icon29/09/2023
Registration of charge 073370380020, created on 2023-09-29
dot icon29/09/2023
Registration of charge 073370380021, created on 2023-09-29
dot icon29/09/2023
Registration of charge 073370380022, created on 2023-09-29
dot icon23/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon29/05/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon06/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon28/10/2018
Satisfaction of charge 073370380003 in full
dot icon28/10/2018
Satisfaction of charge 073370380002 in full
dot icon28/10/2018
Satisfaction of charge 073370380006 in full
dot icon28/10/2018
Satisfaction of charge 073370380005 in full
dot icon28/10/2018
Satisfaction of charge 073370380004 in full
dot icon11/10/2018
Satisfaction of charge 073370380007 in full
dot icon09/10/2018
Registration of charge 073370380015, created on 2018-09-28
dot icon05/10/2018
Registration of charge 073370380012, created on 2018-09-28
dot icon05/10/2018
Registration of charge 073370380011, created on 2018-09-28
dot icon05/10/2018
Registration of charge 073370380009, created on 2018-09-28
dot icon05/10/2018
Registration of charge 073370380010, created on 2018-09-28
dot icon05/10/2018
Registration of charge 073370380014, created on 2018-09-28
dot icon05/10/2018
Registration of charge 073370380013, created on 2018-09-28
dot icon30/08/2018
Registration of charge 073370380008, created on 2018-08-28
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon11/08/2016
Register(s) moved to registered inspection location 4 High Street Stanley County Durham DH9 0DQ
dot icon11/08/2016
Register inspection address has been changed to 4 High Street Stanley County Durham DH9 0DQ
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/12/2014
Registration of charge 073370380007, created on 2014-12-08
dot icon02/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon26/03/2014
Registration of charge 073370380003
dot icon26/03/2014
Registration of charge 073370380004
dot icon26/03/2014
Registration of charge 073370380006
dot icon26/03/2014
Registration of charge 073370380005
dot icon19/03/2014
Registration of charge 073370380002
dot icon03/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/04/2012
Appointment of Beverley Baxter as a director
dot icon11/04/2012
Termination of appointment of James Baxter as a director
dot icon22/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon20/01/2011
Appointment of James William Baxter as a director
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-09-16
dot icon15/11/2010
Appointment of James Martin Baxter as a director
dot icon15/11/2010
Appointment of James Martin Baxter as a secretary
dot icon16/09/2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2010-09-16
dot icon16/09/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon05/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon+43.11 % *

* during past year

Cash in Bank

£13,664.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
857.04K
-
0.00
190.55K
-
2022
-
829.22K
-
0.00
9.55K
-
2023
2
856.62K
-
0.00
13.66K
-
2023
2
856.62K
-
0.00
13.66K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

856.62K £Ascended3.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.66K £Ascended43.11 % *

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
Baxter, Beverley
Director
01/03/2012 - Present
1
Baxter, James Martin
Director
16/09/2010 - Present
2
Baxter, James William
Director
16/09/2010 - 01/03/2012
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAVTOWN PROPERTIES LTD

CHAVTOWN PROPERTIES LTD is an(a) Active company incorporated on 05/08/2010 with the registered office located at 205 Queen Alexandra Road, Sunderland SR3 1XS. There are currently 2 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 CHAVTOWN PROPERTIES LTD?

toggle

CHAVTOWN PROPERTIES LTD is currently Active. It was registered on 05/08/2010 .

Where is CHAVTOWN PROPERTIES LTD located?

toggle

CHAVTOWN PROPERTIES LTD is registered at 205 Queen Alexandra Road, Sunderland SR3 1XS.

What does CHAVTOWN PROPERTIES LTD do?

toggle

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

How many employees does CHAVTOWN PROPERTIES LTD have?

toggle

CHAVTOWN PROPERTIES LTD had 2 employees in 2023.

What is the latest filing for CHAVTOWN PROPERTIES LTD?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-12 with no updates.