CHILTERN VALE LANDROVER CLUB LIMITED

Register to unlock more data on OkredoRegister

CHILTERN VALE LANDROVER CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309285

Incorporation date

23/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

2 Newman Way, Leighton Buzzard, Bedfordshire LU7 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon24/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-05-31
dot icon27/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon20/03/2024
Director's details changed for Mr Dominick Fullwood on 2024-03-12
dot icon12/03/2024
Registered office address changed from Rose Farm Dairy Tebworth Road Wingfield Leighton Buzzard LU7 9QH England to 2 Newman 2 Newman Way Leighton Buzzard Bedfordshire LU7 3AR on 2024-03-12
dot icon12/03/2024
Appointment of Mr Dominick Fullwood as a secretary on 2024-03-12
dot icon12/03/2024
Registered office address changed from 2 Newman 2 Newman Way Leighton Buzzard Bedfordshire LU7 3AR England to 2 Newman Way Leighton Buzzard Bedfordshire LU7 3AR on 2024-03-12
dot icon12/03/2024
Appointment of Mr Dominick Fullwood as a director on 2024-03-12
dot icon12/03/2024
Termination of appointment of Steven Richard Murphy as a director on 2024-03-12
dot icon12/03/2024
Termination of appointment of Steven Richard Murphy as a secretary on 2024-03-12
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/01/2024
Compulsory strike-off action has been discontinued
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Confirmation statement made on 2023-10-23 with no updates
dot icon16/01/2023
Compulsory strike-off action has been discontinued
dot icon13/01/2023
Registered office address changed from 80 Dunstable Road Totternhoe Dunstable Bedfordshire LU6 1QP to Rose Farm Dairy Tebworth Road Wingfield Leighton Buzzard LU7 9QH on 2023-01-14
dot icon13/01/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/01/2022
Confirmation statement made on 2021-10-23 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon15/11/2015
Annual return made up to 2015-10-23 no member list
dot icon09/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon13/01/2015
Annual return made up to 2014-10-23 no member list
dot icon13/01/2015
Appointment of Mr Steven Richard Murphy as a director
dot icon13/01/2015
Termination of appointment of David Edwin Moore as a director on 2014-10-31
dot icon13/01/2015
Termination of appointment of Tim John Linney as a secretary on 2014-10-31
dot icon13/01/2015
Appointment of Mr Steven Richard Murphy as a secretary
dot icon01/11/2014
Termination of appointment of Tim John Linney as a secretary on 2014-10-31
dot icon01/11/2014
Appointment of Mr Steven Richard Murphy as a secretary on 2014-10-31
dot icon01/11/2014
Appointment of Mr Steven Richard Murphy as a director on 2014-10-31
dot icon01/11/2014
Termination of appointment of David Edwin Moore as a director on 2014-10-31
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/11/2013
Annual return made up to 2013-10-23 no member list
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/11/2012
Annual return made up to 2012-10-23 no member list
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon13/12/2011
Annual return made up to 2011-10-23 no member list
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/10/2010
Annual return made up to 2010-10-23 no member list
dot icon27/10/2010
Registered office address changed from 3 Leighton Court Dunstable Bedfordshire LU6 1EW on 2010-10-27
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon30/10/2009
Annual return made up to 2009-10-23 no member list
dot icon30/10/2009
Director's details changed for David Edwin Moore on 2009-10-30
dot icon30/10/2009
Director's details changed for Tim John Linney on 2009-10-30
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/10/2008
Annual return made up to 23/10/08
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/11/2007
Annual return made up to 23/10/07
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/11/2006
Annual return made up to 23/10/06
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/11/2005
Annual return made up to 23/10/05
dot icon30/10/2004
Annual return made up to 23/10/04
dot icon17/09/2004
Accounts for a dormant company made up to 2003-05-31
dot icon10/09/2004
Accounts for a dormant company made up to 2004-05-31
dot icon02/04/2004
Annual return made up to 23/10/03
dot icon26/03/2003
Accounting reference date shortened from 31/10/03 to 31/05/03
dot icon18/03/2003
Accounts for a dormant company made up to 2002-10-31
dot icon17/03/2003
Annual return made up to 23/10/02
dot icon19/11/2002
Compulsory strike-off action has been discontinued
dot icon19/11/2002
Registered office changed on 19/11/02 from: regent house 316 beulah hill london SE19 3HF
dot icon19/11/2002
New secretary appointed;new director appointed
dot icon19/11/2002
New director appointed
dot icon01/10/2002
First Gazette notice for compulsory strike-off
dot icon02/11/2001
Director resigned
dot icon02/11/2001
Secretary resigned
dot icon23/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+16.94 % *

* during past year

Cash in Bank

£4,336.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/10/2026
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
-
-
0.00
3.89K
-
2022
0
-
-
0.00
3.71K
-
2023
0
-
-
0.00
4.34K
-
2023
0
-
-
0.00
4.34K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.34K £Ascended16.94 % *

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
Murphy, Steven Richard
Director
31/10/2014 - 12/03/2024
-
Murphy, Steven Richard
Secretary
31/10/2014 - 12/03/2024
-
Linney, Tim John
Director
23/10/2001 - Present
1
Fullwood, Dominick
Secretary
12/03/2024 - Present
-
Fullwood, Dominick
Director
12/03/2024 - 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 CHILTERN VALE LANDROVER CLUB LIMITED

CHILTERN VALE LANDROVER CLUB LIMITED is an(a) Active company incorporated on 23/10/2001 with the registered office located at 2 Newman Way, Leighton Buzzard, Bedfordshire LU7 3AR. 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 CHILTERN VALE LANDROVER CLUB LIMITED?

toggle

CHILTERN VALE LANDROVER CLUB LIMITED is currently Active. It was registered on 23/10/2001 .

Where is CHILTERN VALE LANDROVER CLUB LIMITED located?

toggle

CHILTERN VALE LANDROVER CLUB LIMITED is registered at 2 Newman Way, Leighton Buzzard, Bedfordshire LU7 3AR.

What does CHILTERN VALE LANDROVER CLUB LIMITED do?

toggle

CHILTERN VALE LANDROVER CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHILTERN VALE LANDROVER CLUB LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.