CHIVELSTON LANDS LIMITED

Register to unlock more data on OkredoRegister

CHIVELSTON LANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028693

Incorporation date

03/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

55 Church Road, Wimbledon, London SW19 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon06/02/2026
Confirmation statement made on 2026-01-01 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 icon22/07/2025
Termination of appointment of Richard Michael Keating as a director on 2025-07-21
dot icon04/02/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
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 icon07/02/2024
Confirmation statement made on 2024-01-01 with no updates
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 SW19 5DQ on 2023-08-17
dot icon15/01/2023
Termination of appointment of Richard Lionel Tapper as a director on 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon28/03/2022
Termination of appointment of Suzanne Charlton as a director on 2022-03-27
dot icon11/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon12/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon15/09/2020
Micro company accounts made up to 2020-03-31
dot icon15/07/2020
Termination of appointment of Johnathan Gerard Sweet as a director on 2020-06-30
dot icon20/04/2020
Notification of a person with significant control statement
dot icon20/04/2020
Cessation of Chivelston Buildings Ltd as a person with significant control on 2018-12-31
dot icon12/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon30/12/2019
Appointment of Mrs Sylvia Mary Macwhirter as a director on 2019-12-17
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon29/08/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon24/12/2015
Certificate of change of name
dot icon16/12/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon14/12/2015
Change of name notice
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/11/2015
Appointment of Suzanne Charlton as a director on 2015-11-02
dot icon15/11/2015
Appointment of Colin Ure Hadden Mcdougal as a director on 2015-11-02
dot icon16/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/03/2014
Director's details changed for Richard Michael Keating on 2014-03-19
dot icon28/03/2014
Director's details changed for Dr Richard Lionel Tapper on 2014-03-19
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Director's details changed for Dr Richard Lionel Tapper on 2013-09-27
dot icon16/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Statement of capital following an allotment of shares on 2012-02-10
dot icon02/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-20
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/03/2010
Secretary's details changed
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 20/03/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-02-29
dot icon17/12/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009 alignment with parent or subsidiary
dot icon03/04/2008
Return made up to 20/03/08; full list of members
dot icon25/07/2007
Accounting reference date extended from 31/08/07 to 28/02/08
dot icon10/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/03/2007
Return made up to 20/03/07; no change of members
dot icon11/08/2006
Director resigned
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/02/2006
Registered office changed on 24/02/06 from: the hay group 8 centre court, vine lane halesowen west midlands B63 3EB
dot icon18/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/03/2005
Return made up to 20/03/05; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/04/2004
Return made up to 20/03/04; full list of members
dot icon11/07/2003
Director resigned
dot icon12/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon15/04/2003
Return made up to 20/03/03; full list of members
dot icon13/02/2003
Return made up to 31/01/03; full list of members
dot icon04/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon07/02/2002
Return made up to 31/01/02; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon12/02/2001
Return made up to 31/01/01; full list of members
dot icon12/07/2000
Registered office changed on 12/07/00 from: c/o the hay group 40/41 pall mall london SW1Y 5JG
dot icon31/01/2000
Return made up to 31/01/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-08-31
dot icon28/06/1999
Full accounts made up to 1998-08-31
dot icon25/01/1999
Return made up to 31/01/99; no change of members
dot icon16/02/1998
Accounts for a small company made up to 1997-08-31
dot icon09/02/1998
Return made up to 31/01/98; full list of members
dot icon31/10/1997
New director appointed
dot icon31/10/1997
New director appointed
dot icon31/10/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon04/03/1997
Return made up to 31/01/97; full list of members
dot icon12/12/1996
Accounts for a small company made up to 1996-08-31
dot icon23/05/1996
New director appointed
dot icon18/03/1996
Return made up to 03/03/96; full list of members
dot icon14/11/1995
Director resigned
dot icon18/10/1995
Accounting reference date notified as 31/08
dot icon04/09/1995
Ad 21/06/95-31/08/95 £ si 22@1=22 £ ic 2/24
dot icon29/03/1995
New director appointed
dot icon29/03/1995
Registered office changed on 29/03/95 from: 40/41 pall mall london SW1Y 5JG
dot icon29/03/1995
Secretary's particulars changed
dot icon08/03/1995
New director appointed
dot icon08/03/1995
Director resigned;new director appointed
dot icon08/03/1995
Secretary resigned;new secretary appointed
dot icon03/03/1995
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
01/01/2027
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
279.85K
-
0.00
-
-
2022
0
288.12K
-
0.00
-
-
2022
0
288.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

288.12K £Ascended2.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickham, Henry
Director
01/05/1997 - 27/10/1997
1
FIRST SECRETARIES LIMITED
Nominee Secretary
03/03/1995 - 03/03/1995
6838
FIRST DIRECTORS LIMITED
Nominee Director
03/03/1995 - 03/03/1995
5474
PRIMTILE LIMITED
Corporate Secretary
03/03/1995 - 01/02/2002
1
Macwhirter, Stuart Boyde
Director
03/03/1995 - Present
24

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 CHIVELSTON LANDS LIMITED

CHIVELSTON LANDS LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at 55 Church Road, Wimbledon, London 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 LANDS LIMITED?

toggle

CHIVELSTON LANDS LIMITED is currently Active. It was registered on 03/03/1995 .

Where is CHIVELSTON LANDS LIMITED located?

toggle

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

What does CHIVELSTON LANDS LIMITED do?

toggle

CHIVELSTON LANDS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHIVELSTON LANDS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-01 with no updates.