CHEVREMONT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEVREMONT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01372974

Incorporation date

13/06/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1a Victoria House, South Street, Farnham GU9 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1978)
dot icon05/09/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-22
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-22
dot icon28/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-22
dot icon05/09/2023
Appointment of Edgefield Estate Management (Farnham) Limited as a secretary on 2023-09-05
dot icon05/09/2023
Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Suite 1a Victoria House South Street Farnham GU9 7QU on 2023-09-05
dot icon05/09/2023
Director's details changed for John Kevin Hart on 2023-09-05
dot icon05/09/2023
Director's details changed for Mr William John Sturge on 2023-09-05
dot icon05/09/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon13/03/2023
Termination of appointment of Fairoak Estate Management Limited as a secretary on 2022-10-28
dot icon12/10/2022
Appointment of Bing Guo as a director on 2022-10-10
dot icon25/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon05/07/2022
Termination of appointment of Louisa Jane Taylor as a director on 2022-06-30
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-22
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-22
dot icon26/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-24
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2018-12-24
dot icon23/09/2019
Previous accounting period shortened from 2018-12-23 to 2018-12-22
dot icon25/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-24
dot icon24/09/2018
Previous accounting period shortened from 2017-12-24 to 2017-12-23
dot icon27/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-24
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-21
dot icon08/09/2016
Previous accounting period shortened from 2015-12-25 to 2015-12-24
dot icon29/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon04/05/2016
Appointment of Fairoak Estate Management Ltd as a secretary on 2016-05-01
dot icon04/05/2016
Termination of appointment of Paul Francis Martin as a secretary on 2016-05-01
dot icon04/05/2016
Registered office address changed from Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2016-05-04
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-25
dot icon08/09/2015
Annual return made up to 2015-07-24 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-25
dot icon16/08/2014
Annual return made up to 2014-07-24 no member list
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-25
dot icon17/08/2013
Annual return made up to 2013-07-24 no member list
dot icon01/07/2013
Termination of appointment of Robin Douglas as a director
dot icon23/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-07-24 no member list
dot icon23/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-07-24 no member list
dot icon23/05/2011
Appointment of Louisa Jane Taylor as a director
dot icon02/02/2011
Appointment of Robin Adrian Douglas as a director
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/08/2010
Annual return made up to 2010-07-24 no member list
dot icon21/08/2010
Director's details changed for John Kevin Hart on 2010-07-01
dot icon28/06/2010
Termination of appointment of Stuart Conway as a director
dot icon21/08/2009
Annual return made up to 24/07/09
dot icon06/08/2009
Secretary appointed paul francis martin
dot icon05/08/2009
Appointment terminated secretary moat management services (1990) LIMITED
dot icon03/08/2009
Registered office changed on 03/08/2009 from gem house dunhams lane letchworth garden city herts SG6 1GL
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/07/2008
Annual return made up to 24/07/08
dot icon11/02/2008
New director appointed
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2007
Annual return made up to 24/07/07
dot icon13/06/2007
Director resigned
dot icon31/08/2006
Annual return made up to 24/07/06
dot icon31/08/2006
Registered office changed on 31/08/06 from: moat management services (1990) LTD 53 old woking road west byfleet surrey KT14 6LF
dot icon31/08/2006
Secretary's particulars changed
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon10/08/2005
Annual return made up to 24/07/05
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
Director resigned
dot icon13/08/2004
Annual return made up to 24/07/04
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Director resigned
dot icon12/08/2003
Annual return made up to 24/07/03
dot icon24/07/2003
New director appointed
dot icon12/05/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Director resigned
dot icon15/08/2002
Annual return made up to 24/07/02
dot icon26/04/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
New director appointed
dot icon20/08/2001
Annual return made up to 24/07/01
dot icon16/07/2001
New director appointed
dot icon11/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon04/05/2001
Full accounts made up to 2000-12-31
dot icon10/12/2000
New director appointed
dot icon21/08/2000
Annual return made up to 24/07/00
dot icon23/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon18/05/2000
Director resigned
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon24/08/1999
Annual return made up to 24/07/99
dot icon25/04/1999
Full accounts made up to 1998-12-31
dot icon29/07/1998
Annual return made up to 24/07/98
dot icon22/04/1998
Full accounts made up to 1997-12-31
dot icon19/08/1997
Annual return made up to 24/07/97
dot icon03/07/1997
New director appointed
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon11/11/1996
Director resigned
dot icon11/10/1996
Director resigned
dot icon07/08/1996
Annual return made up to 24/07/96
dot icon20/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/09/1995
New director appointed
dot icon22/08/1995
Annual return made up to 24/07/95
dot icon26/07/1995
Accounts for a small company made up to 1994-12-31
dot icon25/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Annual return made up to 24/07/94
dot icon19/07/1994
New director appointed
dot icon28/06/1994
Director resigned
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon06/09/1993
Secretary resigned;new secretary appointed
dot icon25/08/1993
Annual return made up to 24/07/93
dot icon05/08/1993
New director appointed
dot icon06/07/1993
Director resigned
dot icon23/03/1993
Full accounts made up to 1992-12-31
dot icon18/08/1992
Annual return made up to 24/07/92
dot icon15/07/1992
Director resigned
dot icon24/06/1992
New director appointed
dot icon03/03/1992
Full accounts made up to 1991-12-31
dot icon04/12/1991
New director appointed
dot icon23/08/1991
Annual return made up to 24/07/91
dot icon14/06/1991
Secretary resigned;new secretary appointed
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon05/04/1991
Director resigned
dot icon23/08/1990
Annual return made up to 24/07/90
dot icon17/07/1990
Full accounts made up to 1989-12-31
dot icon04/06/1990
New director appointed
dot icon01/02/1990
Director resigned
dot icon18/10/1989
Annual return made up to 26/07/89
dot icon31/07/1989
Full accounts made up to 1988-12-31
dot icon20/01/1989
Annual return made up to 10/08/88
dot icon06/01/1989
New director appointed
dot icon02/09/1988
Full accounts made up to 1987-12-31
dot icon20/01/1988
Annual return made up to 01/07/87
dot icon29/07/1987
New director appointed
dot icon16/07/1987
Director resigned
dot icon16/07/1987
New director appointed
dot icon14/07/1987
Full accounts made up to 1986-12-31
dot icon23/06/1987
25/06/86 nsc
dot icon30/06/1986
Director resigned
dot icon08/05/1986
Full accounts made up to 1985-12-25
dot icon08/05/1986
Annual return made up to 31/12/85
dot icon13/06/1978
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+78.37 % *

* during past year

Cash in Bank

£41,575.00

Confirmation

dot iconLast made up date
22/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
22/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/12/2024
dot iconNext account date
22/12/2025
dot iconNext due on
22/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.26K
-
0.00
23.31K
-
2022
0
39.62K
-
0.00
41.58K
-
2022
0
39.62K
-
0.00
41.58K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

39.62K £Ascended95.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.58K £Ascended78.37 % *

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
FAIROAK ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/05/2016 - 28/10/2022
56
EDGEFIELD ESTATE MANAGEMENT
Corporate Secretary
05/09/2023 - Present
28
Marr, John Douglas
Director
16/05/2000 - 27/06/2001
28
Sturge, William John
Director
05/02/2008 - Present
8
Hart, John Kevin
Director
16/05/2000 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVREMONT MANAGEMENT COMPANY LIMITED

CHEVREMONT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/1978 with the registered office located at Suite 1a Victoria House, South Street, Farnham GU9 7QU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVREMONT MANAGEMENT COMPANY LIMITED?

toggle

CHEVREMONT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/1978 .

Where is CHEVREMONT MANAGEMENT COMPANY LIMITED located?

toggle

CHEVREMONT MANAGEMENT COMPANY LIMITED is registered at Suite 1a Victoria House, South Street, Farnham GU9 7QU.

What does CHEVREMONT MANAGEMENT COMPANY LIMITED do?

toggle

CHEVREMONT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEVREMONT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-07-24 with no updates.