CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09329444

Incorporation date

26/11/2014

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon27/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon14/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/02/2023
Appointment of Mr Rishie Harania as a director on 2023-02-01
dot icon14/02/2023
Termination of appointment of William Lewis Kinneir as a director on 2023-02-01
dot icon14/02/2023
Termination of appointment of Arthur Guy Louis Jackson Kay as a director on 2023-02-01
dot icon08/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-18
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon16/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon30/10/2019
Accounts for a dormant company made up to 2018-11-30
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2019
Appointment of Rendall and Rittner Limited as a secretary on 2019-09-17
dot icon19/09/2019
Registered office address changed from 25 Moorgate London EC2R 6AY England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2019-09-19
dot icon10/06/2019
Termination of appointment of David Alistair Palmer as a director on 2019-05-30
dot icon10/06/2019
Termination of appointment of Rita Dattani as a director on 2019-05-30
dot icon10/06/2019
Appointment of Mr William Lewis Kinneir as a director on 2019-05-30
dot icon10/06/2019
Appointment of Mr Arthur Guy Louis Jackson Kay as a director on 2019-05-30
dot icon10/06/2019
Cessation of Westhill Land & Property Limited as a person with significant control on 2019-05-30
dot icon10/06/2019
Notification of Skyroom Chevron Limited as a person with significant control on 2019-05-30
dot icon10/06/2019
Registered office address changed from Ranger House Walnut Tree Close Guildford Surrey GU1 4UL to 25 Moorgate London EC2R 6AY on 2019-06-10
dot icon10/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon03/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-26 no member list
dot icon09/11/2015
Registered office address changed from Tempus Court Onslow Street Guildford Surrey GU1 4SS to Ranger House Walnut Tree Close Guildford Surrey GU1 4UL on 2015-11-09
dot icon26/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Harania, Rishie
Director
01/02/2023 - Present
6
Kay, Arthur Guy Louis Jackson
Director
29/05/2019 - 31/01/2023
9
Dattani, Rita
Director
26/11/2014 - 30/05/2019
23
Kinneir, William Lewis
Director
30/05/2019 - 01/02/2023
2

Persons with Significant Control

0

No PSC data available.

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 CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED

CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/11/2014 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED?

toggle

CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/11/2014 .

Where is CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED located?

toggle

CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHEVRON (BERMONDSEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.