CHIVELSTON BUILDINGS LIMITED

Register to unlock more data on OkredoRegister

CHIVELSTON BUILDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04203463

Incorporation date

23/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

55 Church Road, Wimbledon, London, England SW19 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2001)
dot icon24/02/2026
Change of details for Chivelston Lands Ltd as a person with significant control on 2026-02-22
dot icon24/02/2026
Director's details changed for Mr Stuart Boyde Macwhirter on 2026-02-22
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/11/2025
Director's details changed for Mrs Sylvia Mary Macwhirter on 2025-11-13
dot icon18/11/2025
Director's details changed for Mr Stuart Boyde Macwhirter on 2025-11-13
dot icon18/11/2025
Secretary's details changed for Mrs Sylvia Mary Macwhirter on 2025-11-13
dot icon27/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon14/03/2024
Micro company accounts made up to 2023-03-31
dot icon13/02/2024
Termination of appointment of Colin Ure Hadden Mcdougal as a director on 2024-02-01
dot icon14/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon17/08/2023
Registered office address changed from C/O the Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ to 55 Church Road Wimbledon London England SW19 5DQ on 2023-08-17
dot icon04/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon15/01/2023
Termination of appointment of Richard Lionel Tapper as a director on 2022-12-31
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon28/03/2022
Termination of appointment of Suzanne Charlton as a director on 2022-03-27
dot icon09/02/2022
Appointment of Mrs Sylvia Mary Macwhirter as a director on 2022-02-01
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon15/09/2020
Micro company accounts made up to 2020-03-31
dot icon15/07/2020
Termination of appointment of Jonathan Gerrard Sweet as a director on 2020-06-30
dot icon05/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon29/07/2019
Micro company accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon16/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon31/03/2016
Appointment of Colin Ure Hadden Mcdougal as a director on 2016-03-01
dot icon31/03/2016
Appointment of Suzanne Charlton as a director on 2016-03-01
dot icon10/03/2016
Termination of appointment of Richard Michael Keating as a director on 2016-02-22
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon15/04/2014
Certificate of change of name
dot icon15/04/2014
Change of name notice
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon26/04/2012
Director's details changed for Jonathan Gerrard Sweet on 2012-04-23
dot icon26/04/2012
Director's details changed for Professor Richard Lionel Tapper on 2012-04-23
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon08/03/2010
Secretary's details changed
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 23/04/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 23/04/08; change of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 23/04/07; no change of members; amend
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
Registered office changed on 13/06/07 from: 158-162 shaftesbury avenue london WC2H 8HR
dot icon16/05/2007
Return made up to 23/04/07; no change of members
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 23/04/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon17/05/2005
Return made up to 23/04/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 23/04/04; full list of members
dot icon24/10/2003
Full accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 23/04/03; full list of members
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 23/04/02; full list of members
dot icon30/04/2002
Secretary resigned
dot icon08/03/2002
New secretary appointed
dot icon01/03/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon26/06/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU
dot icon05/06/2001
New secretary appointed
dot icon31/05/2001
Director resigned
dot icon31/05/2001
Secretary resigned
dot icon23/04/2001
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
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.00K
-
0.00
-
-
2022
0
64.74K
-
0.00
-
-
2022
0
64.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

64.74K £Ascended34.89 % *

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHIVELSTON BUILDINGS LIMITED

CHIVELSTON BUILDINGS LIMITED is an(a) Active company incorporated on 23/04/2001 with the registered office located at 55 Church Road, Wimbledon, London, England SW19 5DQ. 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 CHIVELSTON BUILDINGS LIMITED?

toggle

CHIVELSTON BUILDINGS LIMITED is currently Active. It was registered on 23/04/2001 .

Where is CHIVELSTON BUILDINGS LIMITED located?

toggle

CHIVELSTON BUILDINGS LIMITED is registered at 55 Church Road, Wimbledon, London, England SW19 5DQ.

What does CHIVELSTON BUILDINGS LIMITED do?

toggle

CHIVELSTON BUILDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHIVELSTON BUILDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Chivelston Lands Ltd as a person with significant control on 2026-02-22.