CHEYENNE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CHEYENNE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07179461

Incorporation date

05/03/2010

Size

Group

Contacts

Registered address

Registered address

Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside L20 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon20/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/04/2025
Director's details changed for Sarah Dominique Knuckley on 2025-04-17
dot icon24/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Memorandum and Articles of Association
dot icon26/09/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon28/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon08/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon23/03/2023
Director's details changed for Mr Richard Spurgeon on 2023-02-17
dot icon23/03/2023
Director's details changed for Mr Anthony Steven Pascal Tropeano on 2023-02-17
dot icon23/03/2023
Director's details changed for Dr Dominique Ange Tropeano on 2023-02-17
dot icon23/03/2023
Director's details changed for Mrs Julie Ann Tropeano on 2023-02-17
dot icon23/03/2023
Change of details for Dr Dominique Ange Tropeano as a person with significant control on 2023-02-17
dot icon23/03/2023
Secretary's details changed for Mrs Julie Ann Tropeano on 2023-02-17
dot icon23/03/2023
Registered office address changed from Stanway Hall Maldon Road Stanway Colchester CO3 0SL to Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP on 2023-03-23
dot icon23/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon23/03/2023
Director's details changed for Sarah Dominique Knuckley on 2023-02-17
dot icon15/03/2023
Certificate of change of name
dot icon07/07/2022
Group of companies' accounts made up to 2021-06-30
dot icon07/06/2022
Termination of appointment of Anthony Pascal Tropeano as a secretary on 2022-05-30
dot icon07/06/2022
Appointment of Mrs Julie Ann Tropeano as a secretary on 2022-05-30
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon08/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon23/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon16/11/2020
Appointment of Mrs Julie Ann Tropeano as a director on 2020-10-30
dot icon16/11/2020
Appointment of Mr Richard Spurgeon as a director on 2020-10-30
dot icon16/04/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon13/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/07/2019
Satisfaction of charge 1 in full
dot icon27/07/2019
Satisfaction of charge 2 in full
dot icon27/07/2019
Satisfaction of charge 071794610004 in full
dot icon27/07/2019
Satisfaction of charge 071794610003 in full
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/04/2017
Director's details changed
dot icon15/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/04/2014
Registration of charge 071794610003
dot icon12/04/2014
Registration of charge 071794610004
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2012
Group of companies' accounts made up to 2011-10-31
dot icon13/09/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon02/09/2011
Group of companies' accounts made up to 2010-10-31
dot icon18/07/2011
Termination of appointment of Angela Tropeano as a director
dot icon04/07/2011
Appointment of Mr Anthony Pascal Tropeano as a secretary
dot icon04/07/2011
Termination of appointment of Angela Tropeano as a secretary
dot icon16/06/2011
Statement of capital following an allotment of shares on 2010-10-13
dot icon16/06/2011
Statement of capital following an allotment of shares on 2010-10-13
dot icon19/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/01/2011
Resolutions
dot icon28/09/2010
Current accounting period shortened from 2011-03-31 to 2010-10-31
dot icon10/09/2010
Appointment of Angela Kathleen Tropeano as a secretary
dot icon10/09/2010
Appointment of Sarah Dominique Knuckley as a director
dot icon10/09/2010
Appointment of Dominique Ange Tropeano as a director
dot icon10/09/2010
Appointment of Angela Kathleen Tropeano as a director
dot icon10/09/2010
Appointment of Anthony Steven Pascal Tropeano as a director
dot icon10/03/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon10/03/2010
Termination of appointment of Dunstana Davies as a director
dot icon05/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

344
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,582,579.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
344
24.34M
-
0.00
10.58M
-
2023
344
24.34M
-
0.00
10.58M
-

Employees

2023

Employees

344 Ascended- *

Net Assets(GBP)

24.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.58M £Ascended- *

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
Spurgeon, Richard
Director
30/10/2020 - Present
1
Tropeano, Anthony Steven Pascal
Director
05/03/2010 - Present
9
Tropeano, Julie Ann
Director
30/10/2020 - Present
2
Tropeano, Julie Ann
Secretary
30/05/2022 - Present
-
Tropeano, Dominique Ange, Dr
Director
05/03/2010 - Present
16

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CHEYENNE INVESTMENTS LTD

CHEYENNE INVESTMENTS LTD is an(a) Active company incorporated on 05/03/2010 with the registered office located at Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside L20 7EP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 344 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEYENNE INVESTMENTS LTD?

toggle

CHEYENNE INVESTMENTS LTD is currently Active. It was registered on 05/03/2010 .

Where is CHEYENNE INVESTMENTS LTD located?

toggle

CHEYENNE INVESTMENTS LTD is registered at Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside L20 7EP.

What does CHEYENNE INVESTMENTS LTD do?

toggle

CHEYENNE INVESTMENTS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does CHEYENNE INVESTMENTS LTD have?

toggle

CHEYENNE INVESTMENTS LTD had 344 employees in 2023.

What is the latest filing for CHEYENNE INVESTMENTS LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-05 with updates.