CREVAL (CHATHAM) LTD

Register to unlock more data on OkredoRegister

CREVAL (CHATHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11044391

Incorporation date

02/11/2017

Size

Dormant

Contacts

Registered address

Registered address

Office 8, Midland House Business Centre, Midland House, Princess Street Ope, Plymouth PL1 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2017)
dot icon06/02/2026
Registered office address changed from , Midland House Notte Street, Plymouth, Devon, PL1 2EJ, England to Office 8, Midland House Business Centre Midland House, Princess Street Ope Plymouth PL1 2EJ on 2026-02-06
dot icon28/01/2026
Registered office address changed from , Office 5, Block 23 Royal William Yard, Plymouth, PL1 3RP, England to Office 8, Midland House Business Centre Midland House, Princess Street Ope Plymouth PL1 2EJ on 2026-01-28
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Cessation of John Francis Ormond Steven as a person with significant control on 2025-05-20
dot icon20/05/2025
Cessation of Steven Gerard Byrne as a person with significant control on 2025-05-20
dot icon20/05/2025
Cessation of Timothy John Burke as a person with significant control on 2025-05-20
dot icon20/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon09/07/2024
Registered office address changed from , 72 Fielding Road, London, W4 1DB, England to Office 8, Midland House Business Centre Midland House, Princess Street Ope Plymouth PL1 2EJ on 2024-07-09
dot icon09/07/2024
Termination of appointment of John Francis Ormond Steven as a director on 2024-07-02
dot icon08/03/2024
Termination of appointment of Tim Burke as a director on 2024-03-04
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon17/04/2023
Termination of appointment of Steven Gerard Byrne as a director on 2023-04-12
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon06/05/2021
Change of details for Mr Christopher Pattison as a person with significant control on 2021-04-30
dot icon15/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon12/03/2021
Notification of Timothy John Burke as a person with significant control on 2021-02-14
dot icon10/03/2021
Notification of Steven Gerard Byrne as a person with significant control on 2021-02-14
dot icon10/03/2021
Notification of John Francis Ormond Steven as a person with significant control on 2021-02-14
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-02-14
dot icon09/03/2021
Appointment of Mr John Francis Ormond Steven as a director on 2021-02-14
dot icon09/03/2021
Appointment of Mr Steven Gerard Byrne as a director on 2021-02-14
dot icon19/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/12/2020
Registered office address changed from , Alston Hall Holbeton, Plymouth, PL8 1HN, England to Office 8, Midland House Business Centre Midland House, Princess Street Ope Plymouth PL1 2EJ on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr Christopher Pattison on 2020-12-02
dot icon10/12/2020
Director's details changed for Mr Tim Burke on 2020-12-02
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon14/02/2019
Appointment of Mr Tim Burke as a director on 2019-02-14
dot icon10/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/12/2018
Registered office address changed from , 5-11 Millbay Road Plymouth, PL1 3LF, United Kingdom to Office 8, Midland House Business Centre Midland House, Princess Street Ope Plymouth PL1 2EJ on 2018-12-06
dot icon05/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon02/11/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon02/11/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
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 CREVAL (CHATHAM) LTD

CREVAL (CHATHAM) LTD is an(a) Active company incorporated on 02/11/2017 with the registered office located at Office 8, Midland House Business Centre, Midland House, Princess Street Ope, Plymouth PL1 2EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREVAL (CHATHAM) LTD?

toggle

CREVAL (CHATHAM) LTD is currently Active. It was registered on 02/11/2017 .

Where is CREVAL (CHATHAM) LTD located?

toggle

CREVAL (CHATHAM) LTD is registered at Office 8, Midland House Business Centre, Midland House, Princess Street Ope, Plymouth PL1 2EJ.

What does CREVAL (CHATHAM) LTD do?

toggle

CREVAL (CHATHAM) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CREVAL (CHATHAM) LTD?

toggle

The latest filing was on 06/02/2026: Registered office address changed from , Midland House Notte Street, Plymouth, Devon, PL1 2EJ, England to Office 8, Midland House Business Centre Midland House, Princess Street Ope Plymouth PL1 2EJ on 2026-02-06.