CHEVENING COURT LIMITED

Register to unlock more data on OkredoRegister

CHEVENING COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08712048

Incorporation date

01/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pie Accounts 39 Oak Lane, Upchurch, Sittingbourne ME9 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2013)
dot icon31/10/2025
Notification of a person with significant control statement
dot icon02/10/2025
Cessation of Fiona Clare Laurence as a person with significant control on 2025-09-30
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon04/08/2021
Memorandum and Articles of Association
dot icon04/08/2021
Resolutions
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon25/04/2018
Memorandum and Articles of Association
dot icon25/04/2018
Resolutions
dot icon17/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon10/10/2017
Termination of appointment of Benjamin Charles Clarkson as a director on 2017-08-31
dot icon14/09/2017
Registered office address changed from , C/O Davis Burton Williams & Co, 11 Beeches Avenue, Carshalton, Surrey, SM5 3LB, England to Pie Accounts 39 Oak Lane Upchurch Sittingbourne ME9 7AU on 2017-09-14
dot icon14/09/2017
Termination of appointment of Peter Williams as a secretary on 2017-09-05
dot icon20/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/07/2016
Statement of capital following an allotment of shares on 2015-10-16
dot icon04/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon21/03/2016
Appointment of Mr Benjamin Charles Clarkson as a director on 2016-03-10
dot icon21/03/2016
Appointment of Mrs Sally Jane Collins as a director on 2016-03-10
dot icon21/03/2016
Termination of appointment of Mary Elizabeth Ann Nicholson as a director on 2016-03-12
dot icon21/03/2016
Termination of appointment of Jennifer Anne Macmillan as a director on 2016-03-12
dot icon20/01/2016
Appointment of Mr Peter Williams as a secretary on 2016-01-02
dot icon19/01/2016
Termination of appointment of Christoper John Gardner as a secretary on 2016-01-02
dot icon19/01/2016
Registered office address changed from , Unit 2 30 Breakfield, Coulsdon, Surrey, CR5 2HS to Pie Accounts 39 Oak Lane Upchurch Sittingbourne ME9 7AU on 2016-01-19
dot icon17/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/06/2015
Registered office address changed from , 149 Addington Road, South Croydon, Surrey, CR2 8LH, England to Pie Accounts 39 Oak Lane Upchurch Sittingbourne ME9 7AU on 2015-06-11
dot icon13/05/2015
Appointment of Mr Christoper John Gardner as a secretary on 2015-03-26
dot icon13/05/2015
Previous accounting period shortened from 2014-10-31 to 2014-09-30
dot icon22/04/2015
Termination of appointment of Goodacre Property Services Ltd as a secretary on 2015-03-31
dot icon22/04/2015
Registered office address changed from , C/O Goodacre Property Services Ltd, the Flint Research Institute 132 Heathfield Road, Keston, Kent, BR2 6BA to Pie Accounts 39 Oak Lane Upchurch Sittingbourne ME9 7AU on 2015-04-22
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon21/01/2014
Appointment of Goodacre Property Services Ltd as a secretary
dot icon21/01/2014
Termination of appointment of Carol Pitman as a secretary
dot icon21/01/2014
Registered office address changed from , 8 Chevening Court, Brasted Close, Orpington, Kent, BR6 9UR, United Kingdom on 2014-01-21
dot icon16/12/2013
Resolutions
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon15/11/2013
Appointment of Mary Elizabeth Ann Nicholson as a director
dot icon15/11/2013
Termination of appointment of Arm Secretaries Limited as a director
dot icon15/11/2013
Termination of appointment of Arm Secretaries Limited as a secretary
dot icon15/11/2013
Termination of appointment of Alan Milne as a director
dot icon15/11/2013
Appointment of Daniel Wayne Bird as a director
dot icon15/11/2013
Appointment of Fiona Clare Laurence as a director
dot icon15/11/2013
Appointment of Carol Margaret Pitman as a secretary
dot icon15/11/2013
Appointment of Keith Sargent as a director
dot icon15/11/2013
Appointment of Jennifer Anne Macmillan as a director
dot icon01/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1.58 % *

* during past year

Cash in Bank

£5,131.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
111.98K
-
0.00
5.05K
-
2022
-
111.96K
-
0.00
5.13K
-
2022
-
111.96K
-
0.00
5.13K
-

Employees

2022

Employees

-

Net Assets(GBP)

111.96K £Descended-0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.13K £Ascended1.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Director
01/10/2013 - 01/10/2013
228
ARM SECRETARIES LIMITED
Corporate Secretary
01/10/2013 - 01/10/2013
228
Laurence, Fiona Clare
Director
01/10/2013 - Present
-
Collins, Sally Jane
Director
10/03/2016 - Present
-
Bird, Daniel Wayne
Director
01/10/2013 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVENING COURT LIMITED

CHEVENING COURT LIMITED is an(a) Active company incorporated on 01/10/2013 with the registered office located at Pie Accounts 39 Oak Lane, Upchurch, Sittingbourne ME9 7AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVENING COURT LIMITED?

toggle

CHEVENING COURT LIMITED is currently Active. It was registered on 01/10/2013 .

Where is CHEVENING COURT LIMITED located?

toggle

CHEVENING COURT LIMITED is registered at Pie Accounts 39 Oak Lane, Upchurch, Sittingbourne ME9 7AU.

What does CHEVENING COURT LIMITED do?

toggle

CHEVENING COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEVENING COURT LIMITED?

toggle

The latest filing was on 31/10/2025: Notification of a person with significant control statement.