CHIVELSTON 78 LIMITED - EXETER
Company Profile | Company Filings |
Overview
CHIVELSTON 78 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EXETER and has the status: Dissolved - no longer trading.
CHIVELSTON 78 LIMITED was incorporated 20 years ago on 30/09/2003 and has the registered number: 04916487. The accounts status is MICRO ENTITY.
CHIVELSTON 78 LIMITED was incorporated 20 years ago on 30/09/2003 and has the registered number: 04916487. The accounts status is MICRO ENTITY.
CHIVELSTON 78 LIMITED - EXETER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 29/03/2022 |
Registered Office
C/O THE HAY GROUP
EXETER
DEVON
EX1 1PZ
This Company Originates in : United Kingdom
Previous trading names include:
CHARCO RTM (1) COMPANY LIMITED (until 07/06/2009)
CHARCO RTM (1) COMPANY LIMITED (until 07/06/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SYLVIA MARY MACWHIRTER | Secretary | 2003-09-30 | CURRENT | ||
SYLVIA MARY MACWHIRTER | Jun 1953 | Australian | Director | 2022-09-12 | CURRENT |
COLIN URE HADDEN MCDOUGAL | Aug 1970 | British | Director | 2017-10-06 UNTIL 2018-12-07 | RESIGNED |
SYLVIA MARY MACWHIRTER | Jun 1953 | Australian | Secretary | 2003-10-05 UNTIL 2009-04-10 | RESIGNED |
LAURENCE WATT | Mar 1946 | British | Secretary | 2003-09-30 UNTIL 2003-10-05 | RESIGNED |
LAURENCE WATT | Mar 1946 | British | Director | 2003-09-30 UNTIL 2003-10-05 | RESIGNED |
DR RICHARD LIONEL TAPPER | May 1942 | British | Director | 2003-10-05 UNTIL 2012-04-30 | RESIGNED |
SYLVIA MARY MACWHIRTER | Jun 1953 | Australian | Director | 2003-09-30 UNTIL 2009-04-10 | RESIGNED |
MR JOHNATHAN GERARD SWEET | Jun 1961 | British | Director | 2003-10-05 UNTIL 2020-06-30 | RESIGNED |
MR PUSHPARAJ SHETTY | Jan 1980 | Indian | Director | 2020-10-01 UNTIL 2022-09-13 | RESIGNED |
CHIVELSTON BUILDINGS LTD | Corporate Director | 2022-09-12 UNTIL 2023-05-13 | RESIGNED | ||
RICHARD MICHAEL KEATING | Aug 1952 | British | Director | 2003-10-05 UNTIL 2017-03-23 | RESIGNED |
DR MARK JOHN | Feb 1960 | British | Director | 2020-10-01 UNTIL 2022-09-13 | RESIGNED |
NICOLETTE JILLIAN HORAN | May 1974 | South African | Director | 2003-10-05 UNTIL 2006-07-31 | RESIGNED |
SUZANNE CHARLTON | Feb 1962 | British | Director | 2017-10-06 UNTIL 2020-10-01 | RESIGNED |
MARK WILSON BEHRENDT | Jun 1973 | British | Director | 2017-10-06 UNTIL 2020-10-22 | RESIGNED |
HALCO SECRETARIES LIMITED | Corporate Secretary | 2003-09-30 UNTIL 2003-09-30 | RESIGNED | ||
HALCO MANAGEMENT LIMITED | Corporate Nominee Director | 2003-09-30 UNTIL 2003-09-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chivelston 78 Limited - Period Ending 2023-03-29 | 2023-05-27 | 29-03-2023 | |
Chivelston 78 Limited - Period Ending 2022-03-29 | 2022-12-17 | 29-03-2022 | £-9,740 equity |
Chivelston 78 Limited - Period Ending 2021-03-29 | 2021-12-31 | 29-03-2021 | £-5,496 equity |
Chivelston 78 Limited - Period Ending 2020-03-29 | 2020-09-16 | 29-03-2020 | £-2,498 equity |
Chivelston 78 Limited - Period Ending 2019-03-29 | 2019-07-30 | 29-03-2019 | |
Chivelston 78 Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-25 | 29-03-2018 | |
Chivelston 78 Limited - Accounts to registrar - small 17.2 | 2017-11-02 | 29-03-2017 | |
Chivelston 78 Limited - Abbreviated accounts 16.3 | 2016-12-16 | 29-03-2016 | |
Chivelston 78 Limited - Limited company - abbreviated - 11.9 | 2015-11-03 | 29-03-2015 |