CHEVIOT COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHEVIOT COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00836914

Incorporation date

08/02/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Janelle House, Hartham Lane, Hertford SG14 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1986)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/12/2023
Appointment of Mr Glenn Owen Colin Selway as a director on 2023-12-11
dot icon16/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon12/10/2022
Confirmation statement made on 2022-09-18 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/10/2021
Confirmation statement made on 2021-09-18 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/11/2020
Confirmation statement made on 2020-09-18 with updates
dot icon19/11/2020
Appointment of Mrs Gillian Shadbolt as a director on 2019-06-06
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon08/10/2019
Registered office address changed from Janelle House Hartham Lane Hertford SG14 1QN England to Janelle House Hartham Lane Hertford SG14 1QN on 2019-10-08
dot icon07/10/2019
Registered office address changed from C/O Rj Davey & Co Chartered Accountants Unit 7 Howard Business Park 47 Howard Close Waltham Abbey Essex EN9 1XE to Janelle House Hartham Lane Hertford SG14 1QN on 2019-10-07
dot icon08/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon09/02/2018
Micro company accounts made up to 2017-05-31
dot icon11/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon09/02/2017
Micro company accounts made up to 2016-05-31
dot icon18/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon30/09/2016
Appointment of Mr Duane Jason Frissen as a director on 2016-09-17
dot icon30/09/2016
Appointment of Miss Karlien Willburger as a director on 2016-09-16
dot icon12/02/2016
Termination of appointment of Emma Catherine Judge as a director on 2016-02-11
dot icon12/02/2016
Termination of appointment of Jacqueline Setterfield as a director on 2016-02-11
dot icon18/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/08/2014
Appointment of Anthony Hutchinson as a director on 2013-09-16
dot icon07/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Miriam Lambert as a director
dot icon23/09/2013
Termination of appointment of Miriam Lambert as a secretary
dot icon10/09/2013
Termination of appointment of Robert Pullinger as a director
dot icon08/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/09/2012
Appointment of Ms Emma Catherine Judge as a director
dot icon24/09/2012
Termination of appointment of Shelagh Walsh as a director
dot icon23/09/2012
Termination of appointment of Shelagh Walsh as a director
dot icon22/09/2012
Appointment of Miss Miriam Ann Lambert as a secretary
dot icon22/09/2012
Termination of appointment of Shelagh Walsh as a secretary
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon03/01/2012
Appointment of Miss Miriam Ann Lambert as a director
dot icon13/12/2011
Termination of appointment of Alys Hayes as a director
dot icon06/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon30/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon28/09/2010
Director's details changed for Shelagh Patricia Mary Walsh on 2010-09-18
dot icon28/09/2010
Director's details changed for Jacqueline Setterfield on 2010-09-18
dot icon28/09/2010
Director's details changed for Robert Lee Pullinger on 2010-09-18
dot icon28/09/2010
Director's details changed for Martin Robert Taylor on 2010-09-18
dot icon28/09/2010
Director's details changed for Alys Hayes on 2010-09-18
dot icon27/09/2010
Appointment of Mrs Margaret Goodchild as a director
dot icon21/09/2010
Termination of appointment of Colette Bendersky as a director
dot icon05/07/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon24/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/01/2009
Return made up to 18/09/08; full list of members
dot icon28/12/2008
Registered office changed on 28/12/2008 from 11 genotin terrace enfield middx EN1 2AF
dot icon05/11/2008
Appointment terminated director miriam lambert
dot icon05/11/2008
Director appointed martin robert taylor
dot icon13/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon11/12/2007
Auditor's resignation
dot icon07/11/2007
New director appointed
dot icon07/11/2007
Director resigned
dot icon05/11/2007
Return made up to 18/09/07; full list of members
dot icon03/09/2007
Full accounts made up to 2007-05-31
dot icon07/03/2007
Full accounts made up to 2006-05-31
dot icon01/11/2006
Director resigned
dot icon01/11/2006
New director appointed
dot icon20/10/2006
Return made up to 18/09/06; no change of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: york house 14 salisbury square old hatfield hertfordshire AL9 5AD
dot icon13/12/2005
Accounts for a small company made up to 2005-05-31
dot icon30/11/2005
New director appointed
dot icon03/10/2005
Return made up to 18/09/05; full list of members
dot icon09/03/2005
Director resigned
dot icon11/10/2004
Return made up to 18/09/04; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2004-05-31
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New director appointed
dot icon10/10/2003
Return made up to 18/09/03; no change of members
dot icon28/08/2003
Accounts for a small company made up to 2003-05-31
dot icon26/11/2002
Return made up to 29/09/02; full list of members
dot icon26/11/2002
New director appointed
dot icon07/10/2002
Full accounts made up to 2002-05-31
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon15/10/2001
New director appointed
dot icon15/10/2001
Return made up to 29/09/01; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-05-31
dot icon17/01/2001
Full accounts made up to 2000-05-31
dot icon25/10/2000
Return made up to 29/09/00; change of members
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon28/10/1999
Return made up to 29/09/99; change of members
dot icon23/09/1999
Full accounts made up to 1999-05-31
dot icon25/11/1998
Full accounts made up to 1998-05-31
dot icon05/11/1998
Return made up to 29/09/98; full list of members
dot icon03/08/1998
Registered office changed on 03/08/98 from: c/o a c trathen 34/38 church street enfield middx, EN2 6BB
dot icon17/10/1997
Full accounts made up to 1997-05-31
dot icon17/10/1997
New director appointed
dot icon17/10/1997
Return made up to 29/09/97; full list of members
dot icon06/12/1996
Full accounts made up to 1996-05-31
dot icon06/12/1996
Return made up to 29/09/96; change of members
dot icon18/10/1995
Full accounts made up to 1995-05-31
dot icon18/10/1995
Return made up to 29/09/95; no change of members
dot icon27/09/1994
Accounts for a small company made up to 1994-05-31
dot icon27/09/1994
Return made up to 29/09/94; full list of members
dot icon26/10/1993
Full accounts made up to 1993-05-31
dot icon08/10/1993
New director appointed
dot icon08/10/1993
New director appointed
dot icon08/10/1993
New director appointed
dot icon08/10/1993
Return made up to 29/09/93; full list of members
dot icon25/11/1992
Full accounts made up to 1992-05-31
dot icon25/11/1992
Return made up to 29/09/92; full list of members
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Full accounts made up to 1991-05-31
dot icon09/10/1991
Return made up to 29/09/91; full list of members
dot icon07/11/1990
New director appointed
dot icon30/10/1990
Full accounts made up to 1990-05-31
dot icon30/10/1990
Return made up to 23/10/90; full list of members
dot icon06/12/1989
New secretary appointed;new director appointed
dot icon27/11/1989
Full accounts made up to 1989-05-31
dot icon27/11/1989
Registered office changed on 27/11/89 from: 4 cheviot court cheviot close enfield EN1
dot icon27/11/1989
Return made up to 21/11/89; full list of members
dot icon10/11/1988
Full accounts made up to 1988-05-31
dot icon10/11/1988
Return made up to 27/10/88; full list of members
dot icon04/11/1987
Full accounts made up to 1987-05-31
dot icon31/03/1987
Full accounts made up to 1986-05-31
dot icon31/03/1987
Return made up to 25/03/87; full list of members
dot icon17/05/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
34.38K
-
0.00
31.47K
-
2022
6
39.36K
-
0.00
38.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

26
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEVIOT COURT (MANAGEMENT) LIMITED

CHEVIOT COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 08/02/1965 with the registered office located at Janelle House, Hartham Lane, Hertford SG14 1QN. There are currently 7 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 CHEVIOT COURT (MANAGEMENT) LIMITED?

toggle

CHEVIOT COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 08/02/1965 .

Where is CHEVIOT COURT (MANAGEMENT) LIMITED located?

toggle

CHEVIOT COURT (MANAGEMENT) LIMITED is registered at Janelle House, Hartham Lane, Hertford SG14 1QN.

What does CHEVIOT COURT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for CHEVIOT COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.