CHEVIN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEVIN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02788858

Incorporation date

11/02/1993

Size

Dormant

Contacts

Registered address

Registered address

1-2 Basford House Derby Road, Heanor DE75 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon22/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon31/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon13/12/2024
Registered office address changed from 1-2 Derby Road Heanor DE75 7QL England to 1-2 Basford House Derby Road Heanor DE75 7QL on 2024-12-13
dot icon10/12/2024
Registered office address changed from 16a Enterprise Business Park Prime Way Derby DE1 3QB to 1-2 Derby Road Heanor DE75 7QL on 2024-12-10
dot icon06/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon09/08/2023
Accounts for a dormant company made up to 2023-02-28
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon20/07/2022
Appointment of Mr Clifford George Francis as a director on 2022-07-06
dot icon19/07/2022
Appointment of Mrs Michelle Mackenzie-Cooper as a director on 2022-07-06
dot icon19/07/2022
Termination of appointment of David Jones as a director on 2022-07-06
dot icon02/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon28/07/2021
Notification of Michelle Mackenzie Cooper as a person with significant control on 2021-07-28
dot icon08/06/2021
Registered office address changed from St Helen's House King Street Derby DE1 3EE to 16a Enterprise Business Park Prime Way Derby DE1 3QB on 2021-06-08
dot icon18/05/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/05/2021
Accounts for a dormant company made up to 2020-02-28
dot icon18/05/2021
Accounts for a dormant company made up to 2019-02-28
dot icon18/05/2021
Accounts for a dormant company made up to 2018-02-28
dot icon18/05/2021
Accounts for a dormant company made up to 2017-02-28
dot icon18/05/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon18/05/2021
Confirmation statement made on 2020-02-11 with no updates
dot icon18/05/2021
Confirmation statement made on 2019-02-11 with no updates
dot icon18/05/2021
Confirmation statement made on 2018-02-11 with no updates
dot icon18/05/2021
Confirmation statement made on 2017-02-11 with updates
dot icon18/05/2021
Administrative restoration application
dot icon25/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon28/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon05/09/2016
Termination of appointment of Michael Ian Taylor as a secretary on 2016-08-24
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon05/05/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon25/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/04/2013
Registered office address changed from Wilmot House Saint James Court Friar Gate Derby DE1 1BT on 2013-04-04
dot icon05/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon19/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon13/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/03/2011
Appointment of Mr Alan Crowshaw as a director
dot icon01/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Frederick Wilkinson as a director
dot icon19/08/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Michael Ian Taylor on 2010-02-10
dot icon01/03/2010
Director's details changed for David Jones on 2010-02-10
dot icon01/03/2010
Director's details changed for David Philip Watson on 2010-02-10
dot icon01/03/2010
Director's details changed for Frederick Barry Wilkinson on 2010-02-10
dot icon22/02/2010
Accounts for a dormant company made up to 2009-02-28
dot icon16/03/2009
Return made up to 11/02/09; full list of members
dot icon14/04/2008
Accounts for a dormant company made up to 2008-02-28
dot icon19/02/2008
Return made up to 11/02/08; full list of members
dot icon04/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon08/03/2007
Return made up to 11/02/07; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon20/02/2006
Return made up to 11/02/06; full list of members
dot icon12/04/2005
Accounts for a dormant company made up to 2005-02-28
dot icon05/04/2005
Return made up to 11/02/05; full list of members
dot icon27/09/2004
New director appointed
dot icon09/03/2004
Return made up to 11/02/04; full list of members
dot icon06/03/2004
Accounts for a dormant company made up to 2004-02-28
dot icon11/03/2003
Return made up to 11/02/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon17/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon12/02/2002
Return made up to 11/02/02; full list of members
dot icon10/10/2001
Registered office changed on 10/10/01 from: majority house 51 lodge lane derby DE1 3HB
dot icon03/04/2001
Return made up to 11/02/01; full list of members
dot icon12/03/2001
Accounts for a dormant company made up to 2001-02-28
dot icon09/03/2000
Accounts for a dormant company made up to 2000-02-28
dot icon24/02/2000
Return made up to 11/02/00; full list of members
dot icon11/06/1999
New director appointed
dot icon14/05/1999
Return made up to 11/02/99; full list of members
dot icon13/03/1999
Accounts for a dormant company made up to 1999-02-28
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon10/03/1998
Return made up to 11/02/98; no change of members
dot icon10/03/1998
Accounts for a dormant company made up to 1998-02-28
dot icon26/03/1997
Accounts for a dormant company made up to 1997-02-28
dot icon10/03/1997
Return made up to 11/02/97; no change of members
dot icon23/10/1996
Accounts for a dormant company made up to 1996-02-28
dot icon24/03/1996
Return made up to 11/02/96; full list of members
dot icon18/03/1996
New director appointed
dot icon22/02/1996
Director resigned
dot icon12/01/1996
Accounts for a dormant company made up to 1995-02-28
dot icon13/12/1995
Secretary resigned
dot icon13/12/1995
New secretary appointed
dot icon29/03/1995
Registered office changed on 29/03/95 from: top house ashe hall school sutton lane etwall derby DE6 6HT
dot icon29/03/1995
Return made up to 11/02/95; no change of members
dot icon30/11/1994
Accounts for a dormant company made up to 1994-02-28
dot icon30/11/1994
Resolutions
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon05/04/1994
Resolutions
dot icon05/04/1994
Resolutions
dot icon05/04/1994
Resolutions
dot icon05/04/1994
Ad 02/02/94--------- £ si 2@1
dot icon25/03/1994
Return made up to 11/02/94; full list of members
dot icon19/02/1993
Secretary resigned
dot icon11/02/1993
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
-
-
2023
-
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowshaw, Alan
Director
16/02/2011 - Present
10
Mackenzie-Cooper, Michelle
Director
06/07/2022 - Present
10
Francis, Clifford George
Director
06/07/2022 - Present
-
Watson, David Philip
Director
12/03/2004 - Present
-

Persons with Significant Control

1
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 CHEVIN COURT MANAGEMENT COMPANY LIMITED

CHEVIN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/1993 with the registered office located at 1-2 Basford House Derby Road, Heanor DE75 7QL. 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 CHEVIN COURT MANAGEMENT COMPANY LIMITED?

toggle

CHEVIN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/1993 .

Where is CHEVIN COURT MANAGEMENT COMPANY LIMITED located?

toggle

CHEVIN COURT MANAGEMENT COMPANY LIMITED is registered at 1-2 Basford House Derby Road, Heanor DE75 7QL.

What does CHEVIN COURT MANAGEMENT COMPANY LIMITED do?

toggle

CHEVIN COURT MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHEVIN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Accounts for a dormant company made up to 2025-02-28.