CHEVIN VALLEY HOUSING LIMITED

Register to unlock more data on OkredoRegister

CHEVIN VALLEY HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104961

Incorporation date

09/11/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Chapel Street, Belper, Derbyshire DE56 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon18/02/2026
Confirmation statement made on 2025-11-09 with no updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon10/01/2025
Confirmation statement made on 2024-11-09 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon10/01/2024
Confirmation statement made on 2023-11-09 with no updates
dot icon29/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon29/12/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon01/09/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon14/12/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon15/10/2020
Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ England to 8 Chapel Street Belper Derbyshire DE56 1AR on 2020-10-15
dot icon20/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon07/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon19/12/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon20/11/2017
Register(s) moved to registered office address Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2017
Termination of appointment of David John Cheeney as a secretary on 2017-08-29
dot icon29/08/2017
Registered office address changed from C/O D J Cheeney 18 Friars Mews Bangor-on-Dee Wrexham Clwyd LL13 0AX to Nicholson Tax & Accounts 36 Market Place Belper Derbyshire DE56 1FZ on 2017-08-29
dot icon12/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon13/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/01/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon28/12/2009
Director's details changed for Paul John Barron on 2009-11-09
dot icon28/12/2009
Register inspection address has been changed
dot icon28/12/2009
Registered office address changed from Office F5 Redwither Business Centre Redwither Business Park Wrexham LL13 9XR on 2009-12-28
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/03/2009
Return made up to 09/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/12/2007
Return made up to 09/11/07; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 09/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 09/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/12/2004
Return made up to 09/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 09/11/03; full list of members
dot icon03/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon10/12/2002
Return made up to 09/11/02; full list of members
dot icon02/12/2002
Certificate of change of name
dot icon10/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/12/2001
Return made up to 09/11/01; full list of members
dot icon13/12/2000
New director appointed
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
Registered office changed on 29/11/00 from: office F5 redwither business centre redwither business park wrexham LL13 9XR
dot icon14/11/2000
Registered office changed on 14/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
Director resigned
dot icon09/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-39.23 % *

* during past year

Cash in Bank

£11,947.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
106.96K
-
0.00
19.66K
-
2022
1
112.61K
-
0.00
11.95K
-
2022
1
112.61K
-
0.00
11.95K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

112.61K £Ascended5.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.95K £Descended-39.23 % *

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
HCS SECRETARIAL LIMITED
Nominee Secretary
09/11/2000 - 09/11/2000
16015
HANOVER DIRECTORS LIMITED
Nominee Director
09/11/2000 - 09/11/2000
15849
Barron, Paul John
Director
09/11/2000 - Present
3
Cheeney, David John
Secretary
09/11/2000 - 29/08/2017
27

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+
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 CHEVIN VALLEY HOUSING LIMITED

CHEVIN VALLEY HOUSING LIMITED is an(a) Active company incorporated on 09/11/2000 with the registered office located at 8 Chapel Street, Belper, Derbyshire DE56 1AR. 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 CHEVIN VALLEY HOUSING LIMITED?

toggle

CHEVIN VALLEY HOUSING LIMITED is currently Active. It was registered on 09/11/2000 .

Where is CHEVIN VALLEY HOUSING LIMITED located?

toggle

CHEVIN VALLEY HOUSING LIMITED is registered at 8 Chapel Street, Belper, Derbyshire DE56 1AR.

What does CHEVIN VALLEY HOUSING LIMITED do?

toggle

CHEVIN VALLEY HOUSING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHEVIN VALLEY HOUSING LIMITED have?

toggle

CHEVIN VALLEY HOUSING LIMITED had 1 employees in 2022.

What is the latest filing for CHEVIN VALLEY HOUSING LIMITED?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.