CHEYNE BEACH APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHEYNE BEACH APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02820478

Incorporation date

21/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

135 High Street, Ilfracombe, Devon EX34 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1993)
dot icon15/07/2025
Micro company accounts made up to 2025-05-31
dot icon09/06/2025
Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU to 135 High Street Ilfracombe Devon EX34 9EZ on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon12/01/2024
Director's details changed for Mrs Suzanne Janet Catlin on 2024-01-01
dot icon12/01/2024
Director's details changed for Mr Geoffrey Keith Casselton Chapman on 2024-01-01
dot icon08/01/2024
Director's details changed for Mr Keith Chapman on 2024-01-08
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon13/12/2023
Appointment of Mrs Suzanne Janet Catlin as a director on 2023-12-13
dot icon06/12/2023
Termination of appointment of Navida Zamir Hunter as a director on 2023-01-01
dot icon30/11/2023
Termination of appointment of Sonia Davidson-Grant as a director on 2023-11-01
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/07/2022
Appointment of Mrs Sonia Davidson-Grant as a director on 2022-06-12
dot icon26/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-05-31
dot icon06/12/2021
Termination of appointment of Stuart Charles Fraser as a director on 2021-12-02
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon30/04/2018
Appointment of Mr Peter Anthony Cranfield as a director on 2017-10-28
dot icon22/12/2017
Micro company accounts made up to 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon06/04/2017
Termination of appointment of Victoria Cranfield as a director on 2017-03-28
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon22/10/2015
Appointment of Mr Keith Chapman as a director on 2015-10-03
dot icon22/10/2015
Appointment of Mr Stuart Charles Fraser as a director on 2015-10-03
dot icon02/07/2015
Termination of appointment of Elizabeth Kelly as a director on 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon04/01/2015
Termination of appointment of Susan Gwenllian Cowley as a director on 2014-09-20
dot icon09/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon30/05/2014
Termination of appointment of Stephen Brown as a secretary
dot icon22/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon22/05/2014
Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU England on 2014-05-22
dot icon22/05/2014
Registered office address changed from Lower Living Shobrooke Crediton Devon EX17 1AH England on 2014-05-22
dot icon02/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/09/2013
Registered office address changed from 1-5 Market Square Ilfracombe Devon EX34 9AU on 2013-09-25
dot icon24/09/2013
Termination of appointment of Kathryn Elliott as a director
dot icon11/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/10/2012
Appointment of Mrs Victoria Cranfield as a director
dot icon01/10/2012
Appointment of Mrs Kathryn Ann Elliott as a director
dot icon01/10/2012
Termination of appointment of Andrew Davidson-Grant as a director
dot icon14/06/2012
Termination of appointment of Jason Hunter as a director
dot icon14/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Wendy Warren as a director
dot icon04/04/2012
Termination of appointment of Wendy Warren as a director
dot icon04/04/2012
Termination of appointment of Christopher Ball as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon31/05/2011
Director's details changed for Mr Jason Hunter on 2010-10-30
dot icon31/05/2011
Director's details changed for Mrs Navida Hunter on 2010-10-30
dot icon18/04/2011
Appointment of Mr Jason Hunter as a director
dot icon18/04/2011
Appointment of Mrs Navida Hunter as a director
dot icon21/09/2010
Total exemption full accounts made up to 2010-05-31
dot icon24/08/2010
Appointment of Mr Stephen Brown as a secretary
dot icon24/08/2010
Termination of appointment of Debrah Yeo as a secretary
dot icon09/08/2010
Termination of appointment of Pamela Grady as a director
dot icon26/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon26/05/2010
Director's details changed for Wendy Ann Warren on 2010-05-01
dot icon26/05/2010
Director's details changed for Elizabeth Kelly on 2010-05-01
dot icon26/05/2010
Director's details changed for Andrew Davidson-Grant on 2010-05-01
dot icon26/05/2010
Director's details changed for Pamela Grady on 2010-05-01
dot icon26/05/2010
Director's details changed for Susan Gwenllian Cowley on 2010-05-01
dot icon30/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon28/05/2009
Return made up to 21/05/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 21/05/08; full list of members
dot icon21/05/2008
Location of debenture register
dot icon21/05/2008
Registered office changed on 21/05/2008 from 1-5 market square ilfracombe devon EX34 9AU
dot icon21/05/2008
Location of register of members
dot icon11/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon18/12/2007
New director appointed
dot icon19/09/2007
New director appointed
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon26/06/2007
Return made up to 21/05/07; change of members
dot icon15/06/2007
Secretary resigned
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New secretary appointed
dot icon10/05/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon09/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon10/11/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon26/07/2006
Registered office changed on 26/07/06 from: 26 boutport street barnstaple devon EX31 1RP
dot icon26/07/2006
New secretary appointed
dot icon16/06/2006
Return made up to 21/05/06; full list of members
dot icon31/05/2006
Secretary resigned
dot icon20/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/08/2005
Return made up to 21/05/05; full list of members
dot icon18/04/2005
Director resigned
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/08/2004
Return made up to 21/05/04; full list of members
dot icon12/07/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/07/2003
New secretary appointed
dot icon23/06/2003
Registered office changed on 23/06/03 from: 67 high street ilfracombe north devon EX34 9QE
dot icon23/06/2003
Return made up to 21/05/03; full list of members
dot icon19/05/2003
Secretary resigned;director resigned
dot icon28/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon28/05/2002
Return made up to 21/05/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon01/06/2001
Return made up to 21/05/01; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon21/07/2000
New director appointed
dot icon07/07/2000
Return made up to 21/05/00; full list of members
dot icon30/06/2000
New director appointed
dot icon14/06/2000
Accounts for a small company made up to 1999-05-31
dot icon25/06/1999
Return made up to 21/05/99; change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-05-31
dot icon17/06/1998
Return made up to 21/05/98; full list of members
dot icon17/06/1998
New director appointed
dot icon01/04/1998
Accounts for a small company made up to 1997-05-31
dot icon28/05/1997
Return made up to 21/05/97; no change of members
dot icon19/02/1997
Accounts for a small company made up to 1996-05-31
dot icon17/06/1996
Return made up to 21/05/96; change of members
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon02/03/1996
Auditor's resignation
dot icon18/05/1995
Return made up to 21/05/95; full list of members
dot icon18/05/1995
New director appointed
dot icon21/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 21/05/94; full list of members
dot icon26/05/1993
Secretary resigned
dot icon21/05/1993
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
0
46.08K
-
0.00
-
-
2022
0
55.56K
-
0.00
-
-
2022
0
55.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

55.56K £Ascended20.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sonia Davidson-Grant
Director
12/06/2022 - 01/11/2023
8
Cranfield, Peter Anthony
Director
28/10/2017 - Present
3
Catlin, Suzanne Janet
Director
13/12/2023 - Present
3
Hunter, Navida Zamir
Director
30/10/2010 - 01/01/2023
2
Chapman, Geoffrey Keith Casselton
Director
03/10/2015 - Present
-

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+
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 CHEYNE BEACH APARTMENTS LIMITED

CHEYNE BEACH APARTMENTS LIMITED is an(a) Active company incorporated on 21/05/1993 with the registered office located at 135 High Street, Ilfracombe, Devon EX34 9EZ. There are currently 3 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 CHEYNE BEACH APARTMENTS LIMITED?

toggle

CHEYNE BEACH APARTMENTS LIMITED is currently Active. It was registered on 21/05/1993 .

Where is CHEYNE BEACH APARTMENTS LIMITED located?

toggle

CHEYNE BEACH APARTMENTS LIMITED is registered at 135 High Street, Ilfracombe, Devon EX34 9EZ.

What does CHEYNE BEACH APARTMENTS LIMITED do?

toggle

CHEYNE BEACH APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEYNE BEACH APARTMENTS LIMITED?

toggle

The latest filing was on 15/07/2025: Micro company accounts made up to 2025-05-31.