CHEVIN ESTATES LIMITED - DUFFIELD
Company Profile | Company Filings |
Overview
CHEVIN ESTATES LIMITED is a Private Limited Company from DUFFIELD and has the status: Active.
CHEVIN ESTATES LIMITED was incorporated 72 years ago on 24/11/1951 and has the registered number: 00501687. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHEVIN ESTATES LIMITED was incorporated 72 years ago on 24/11/1951 and has the registered number: 00501687. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHEVIN ESTATES LIMITED - DUFFIELD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE CHEVIN GOLF CLUB
DUFFIELD
DERBYSHIRE
DE56 4EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIM PARK | Dec 1944 | British | Director | 2022-06-01 | CURRENT |
MR RON SCULLION | Aug 1947 | British | Director | 2022-06-01 | CURRENT |
MR ANDREW BRIAN MELLOR | Secretary | 2022-06-01 | CURRENT | ||
NICOLAS ARTHUR MIRFIN | Apr 1943 | British | Director | 2018-01-01 | CURRENT |
MR RALPH TINGLE | Mar 1954 | British | Director | 2015-12-01 UNTIL 2018-01-01 | RESIGNED |
MR JOHN JENKINS | Secretary | 2013-04-01 UNTIL 2014-03-04 | RESIGNED | ||
JOHN ARTHUR MILNER | May 1940 | Secretary | 2000-09-08 UNTIL 2008-04-30 | RESIGNED | |
MR RONALD SCOTT SCULLION | Secretary | 2014-03-04 UNTIL 2018-01-01 | RESIGNED | ||
MICHAEL EDWARD RILEY | Jun 1947 | Secretary | 2008-04-30 UNTIL 2012-08-23 | RESIGNED | |
MRS SHARON SUSAN ELLIOTT | Secretary | 2013-01-01 UNTIL 2013-04-01 | RESIGNED | ||
JOHN BARRY FLANDERS | Jul 1930 | British | Secretary | 1973-05-22 UNTIL 2000-09-08 | RESIGNED |
MR WILLIAM STEEL | Jun 1958 | Scottish | Director | 2010-02-01 UNTIL 2013-02-28 | RESIGNED |
MR ROGER SCOTT HILL | Oct 1947 | British | Director | 2013-11-28 UNTIL 2015-12-01 | RESIGNED |
ARTHUR HENRY SYSON | Jan 1932 | British | Director | 1973-05-22 UNTIL 2000-09-08 | RESIGNED |
MR RONALD SCOTT SCULLION | Aug 1947 | British | Director | 2005-01-11 UNTIL 2008-01-31 | RESIGNED |
FRANK RODGERS | Nov 1908 | British | Director | 1973-05-22 UNTIL 1994-12-30 | RESIGNED |
MICHAEL EDWARD RILEY | Jun 1947 | Director | 2002-02-01 UNTIL 2005-01-11 | RESIGNED | |
MR JOHN PHILLIP RAWSON | Jun 1943 | British | Director | 1973-05-22 UNTIL 2000-09-08 | RESIGNED |
TREVOR PARKINSON | Dec 1945 | British | Director | 2003-02-01 UNTIL 2005-01-11 | RESIGNED |
JOHN ALBERT HOLMES | Feb 1934 | British | Director | 1973-05-22 UNTIL 2000-09-08 | RESIGNED |
MR TIMOTHY IAN HOBLYN | Apr 1960 | British | Director | 2010-02-01 UNTIL 2020-01-01 | RESIGNED |
WILLIAM DERRICK ELLISS | May 1948 | British | Director | 2000-09-14 UNTIL 2003-01-31 | RESIGNED |
MR MARK HARRISON | Apr 1970 | British | Director | 2013-03-01 UNTIL 2013-11-28 | RESIGNED |
BRYAN LYNDSEY HARRIS | Mar 1947 | British | Director | 2008-01-31 UNTIL 2010-02-01 | RESIGNED |
JOHN BARRY FLANDERS | Jul 1930 | British | Director | 1973-05-22 UNTIL 2000-09-15 | RESIGNED |
DR DAVID MALCOLM DAWSON | Dec 1965 | British | Director | 2008-01-31 UNTIL 2010-01-11 | RESIGNED |
JAMES BRIAN CUNNINGHAM | Feb 1938 | British | Director | 2005-01-11 UNTIL 2008-01-31 | RESIGNED |
PETER BAINES | Nov 1939 | British | Director | 2000-09-14 UNTIL 2002-01-31 | RESIGNED |
JACK ASPINALL | Mar 1933 | British | Director | 1973-05-22 UNTIL 2000-09-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHEVIN_ESTATES_LIMITED - Accounts | 2023-12-08 | 31-03-2023 | £219,102 equity |
CHEVIN_ESTATES_LIMITED - Accounts | 2022-07-21 | 31-03-2022 | £219,102 equity |
CHEVIN_ESTATES_LIMITED - Accounts | 2021-08-18 | 31-03-2021 | £219,102 equity |
CHEVIN_ESTATES_LIMITED - Accounts | 2019-07-18 | 31-03-2019 | £219,102 equity |
CHEVIN_ESTATES_LIMITED - Accounts | 2018-09-11 | 31-03-2018 | £219,102 equity |
Chevin Estates Limited - Limited company - abbreviated - 11.6 | 2014-12-02 | 30-09-2014 | £219,102 equity |