CHIVERTON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHIVERTON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04917182

Incorporation date

01/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Box 50 Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield S41 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon01/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/06/2021
Registered office address changed from Brindley Suite 17 Sheepbridge Business Centre 655, Sheffield Road Chesterfield Derbyshire S41 9ED United Kingdom to Box 50 Sheepbridge Business Centre 655 Sheffield Road Chesterfield S41 9ED on 2021-06-18
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon06/11/2020
Statement of capital on 2020-11-06
dot icon06/11/2020
Statement by Directors
dot icon06/11/2020
Solvency Statement dated 29/10/20
dot icon06/11/2020
Resolutions
dot icon20/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/03/2020
Cessation of Patricia Roebuck as a person with significant control on 2020-03-02
dot icon05/03/2020
Notification of Riverdale Investments Limited as a person with significant control on 2020-03-02
dot icon05/03/2020
Cessation of Glynis Anne Savage as a person with significant control on 2020-03-02
dot icon05/03/2020
Cessation of Stephen Henry Savage as a person with significant control on 2020-03-02
dot icon05/03/2020
Termination of appointment of Patricia Roebuck as a director on 2020-03-02
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon28/02/2019
Registered office address changed from Suite 16 Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED to Brindley Suite 17 Sheepbridge Business Centre 655, Sheffield Road Chesterfield Derbyshire S41 9ED on 2019-02-28
dot icon20/12/2018
Change of details for Mrs Glynis Anne Savage as a person with significant control on 2017-12-09
dot icon19/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon17/12/2018
Cessation of Keith Edwin Roebuck as a person with significant control on 2018-09-27
dot icon17/12/2018
Termination of appointment of Keith Edwin Roebuck as a director on 2018-09-27
dot icon17/12/2018
Termination of appointment of Keith Edwin Roebuck as a secretary on 2018-09-27
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/05/2018
Appointment of Mrs Glynis Anne Savage as a director on 2016-01-07
dot icon09/02/2018
Cessation of Stephen Henry Savage as a person with significant control on 2018-02-09
dot icon09/02/2018
Notification of Stephen Henry Savage as a person with significant control on 2016-04-06
dot icon09/02/2018
Notification of Glynis Anne Savage as a person with significant control on 2016-04-06
dot icon09/02/2018
Rectified AP01 was removed from the public register on 22/05/2018 as it was invalid or ineffective.
dot icon20/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon20/01/2018
Cessation of Glynis Anne Savage as a person with significant control on 2018-01-18
dot icon20/01/2018
-
dot icon20/01/2018
Rectified TM01 removed from register on 10/04/2018 as it was invalid or ineffective, was done without the authority of the company, or was factually inaccurate or was derived from something factually inaccurate.
dot icon14/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/07/2016
Rectified AP01 was removed from the public register on 22/05/2018 as it was invalid or ineffective.
dot icon17/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/02/2015
Certificate of change of name
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon08/12/2014
Director's details changed for Keith Edwin Roebuck on 2014-08-18
dot icon08/12/2014
Director's details changed for Patricia Roebuck on 2014-08-18
dot icon08/12/2014
Director's details changed for Stephen Henry Savage on 2014-08-18
dot icon11/11/2014
Registered office address changed from , 39 Chesterfield Road, Dronfield, Derbyshire, S18 2XG to Suite 16 Sheepbridge Business Centre 655 Sheffield Road Chesterfield Derbyshire S41 9ED on 2014-11-11
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/10/2013
Secretary's details changed for Keith Edwin Roebuck on 2013-10-26
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-26
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon18/11/2010
Director's details changed for Stephen Henry Savage on 2010-10-30
dot icon18/11/2010
Director's details changed for Keith Edwin Roebuck on 2010-10-30
dot icon18/11/2010
Director's details changed for Patricia Roebuck on 2010-10-30
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/04/2010
Annual return made up to 2009-10-29 with full list of shareholders
dot icon17/11/2009
Registered office address changed from , 27 Meadowhead, Sheffield, Yorkshire, S8 7UA on 2009-11-17
dot icon29/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/10/2008
Return made up to 06/10/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/11/2007
Return made up to 01/10/07; no change of members
dot icon31/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/10/2006
Return made up to 01/10/06; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/10/2005
Return made up to 01/10/05; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 01/10/04; full list of members
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Ad 31/10/03--------- £ si 54998@1=54998 £ ic 2/55000
dot icon15/01/2004
Nc inc already adjusted 30/10/03
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon28/10/2003
New director appointed
dot icon27/10/2003
Certificate of change of name
dot icon18/10/2003
Registered office changed on 18/10/03 from: corporate department first floor, yorkshire house greek street, leeds, west yorkshire LS1 5SX
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New secretary appointed;new director appointed
dot icon18/10/2003
Secretary resigned
dot icon18/10/2003
Director resigned
dot icon01/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+1.81 % *

* during past year

Cash in Bank

£149,318.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.68M
-
0.00
146.67K
-
2022
1
1.50M
-
0.00
149.32K
-
2022
1
1.50M
-
0.00
149.32K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.50M £Descended-10.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.32K £Ascended1.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Stephen Henry
Director
15/10/2003 - Present
4
Savage, Glynis Anne
Director
07/01/2016 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIVERTON DEVELOPMENTS LIMITED

CHIVERTON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/10/2003 with the registered office located at Box 50 Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield S41 9ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIVERTON DEVELOPMENTS LIMITED?

toggle

CHIVERTON DEVELOPMENTS LIMITED is currently Active. It was registered on 01/10/2003 .

Where is CHIVERTON DEVELOPMENTS LIMITED located?

toggle

CHIVERTON DEVELOPMENTS LIMITED is registered at Box 50 Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield S41 9ED.

What does CHIVERTON DEVELOPMENTS LIMITED do?

toggle

CHIVERTON DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHIVERTON DEVELOPMENTS LIMITED have?

toggle

CHIVERTON DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for CHIVERTON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-26 with no updates.