CHEMVILLE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHEMVILLE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06386252

Incorporation date

01/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birchin Court, 20 Birchin Lane, London EC3V 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2007)
dot icon20/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon24/11/2023
Application to strike the company off the register
dot icon11/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon25/05/2023
Change of details for Ms Teresa Leone as a person with significant control on 2023-05-25
dot icon25/05/2023
Change of details for Mr Andrea Mattiussi as a person with significant control on 2023-05-25
dot icon20/02/2023
Termination of appointment of Gabriel Joseph Daniels as a director on 2023-02-21
dot icon20/02/2023
Appointment of Mr Desire Thierry Rodney Hervet as a director on 2023-02-21
dot icon12/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Director's details changed for Mr Gabriel Joseph Daniels on 2019-04-03
dot icon03/04/2019
Director's details changed for Mr Gabriel Joseph Daniels on 2019-04-03
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon16/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/10/2017
Change of details for Ms Teresa Leone as a person with significant control on 2017-10-24
dot icon24/10/2017
Change of details for Mr Andrea Mattiussi as a person with significant control on 2017-10-24
dot icon24/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon24/10/2017
Change of details for Ms Teresa Leone as a person with significant control on 2017-10-24
dot icon24/10/2017
Change of details for Mr Andrea Mattiussi as a person with significant control on 2017-10-23
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/10/2016
Termination of appointment of Shane Michael Smith as a director on 2016-09-01
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Appointment of Mr Gabriel Daniels as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Shane Michael Smith as a director on 2016-09-01
dot icon27/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon14/10/2014
Secretary's details changed for City Secretaries Limited on 2014-10-01
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2014-03-10
dot icon29/01/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon27/01/2014
Annual return made up to 2013-10-01 with full list of shareholders
dot icon27/01/2014
Secretary's details changed for City Secretaries Limited on 2013-10-01
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/10/2008
Return made up to 01/10/08; full list of members
dot icon28/04/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon18/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Memorandum and Articles of Association
dot icon11/12/2007
Registered office changed on 11/12/07 from: 6-8 underwood street london N1 7JQ
dot icon01/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
1.54M
-
0.00
-
-
2022
1
128.00K
-
0.00
-
-
2022
1
128.00K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(EUR)

128.00K £Descended-91.68 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hervet, Desire Thierry Rodney
Director
21/02/2023 - Present
21
Daniels, Gabriel Joseph
Director
31/08/2016 - 20/02/2023
19

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEMVILLE PROPERTIES LIMITED

CHEMVILLE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 01/10/2007 with the registered office located at Birchin Court, 20 Birchin Lane, London EC3V 9DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEMVILLE PROPERTIES LIMITED?

toggle

CHEMVILLE PROPERTIES LIMITED is currently Dissolved. It was registered on 01/10/2007 and dissolved on 20/02/2024.

Where is CHEMVILLE PROPERTIES LIMITED located?

toggle

CHEMVILLE PROPERTIES LIMITED is registered at Birchin Court, 20 Birchin Lane, London EC3V 9DJ.

What does CHEMVILLE PROPERTIES LIMITED do?

toggle

CHEMVILLE PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CHEMVILLE PROPERTIES LIMITED have?

toggle

CHEMVILLE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for CHEMVILLE PROPERTIES LIMITED?

toggle

The latest filing was on 20/02/2024: Final Gazette dissolved via voluntary strike-off.