Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELVERTON DEVELOPMENTS LIMITED
Company Information for

CHELVERTON DEVELOPMENTS LIMITED

C/O MAZARS LLP FIRST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
Company Registration Number
04545453
Private Limited Company
Liquidation

Company Overview

About Chelverton Developments Ltd
CHELVERTON DEVELOPMENTS LIMITED was founded on 2002-09-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Chelverton Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHELVERTON DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O MAZARS LLP FIRST FLOOR
TWO CHAMBERLAIN SQUARE
BIRMINGHAM
B3 3AX
Other companies in BS1
 
Previous Names
TIGA DEVELOPMENTS LIMITED06/02/2003
BEALAW (634) LIMITED20/11/2002
Filing Information
Company Number 04545453
Company ID Number 04545453
Date formed 2002-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811100994  
Last Datalog update: 2021-05-05 13:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELVERTON DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELVERTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD RAYMOND EMILE MANIN
Company Secretary 2003-01-23
PATRICK MICHAEL FOX
Director 2002-11-15
VANESSA JANE FOX
Director 2002-11-15
EMMA LOUISE THERESA FILAMENA MORGAN
Director 2002-11-15
SIMON BRUCE MORGAN
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
BEACH SECRETARIES LIMITED
Nominated Secretary 2002-09-25 2003-01-23
CROFT NOMINEES LIMITED
Nominated Director 2002-09-25 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD RAYMOND EMILE MANIN WESTROP ESTATES LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active - Proposal to Strike off
RICHARD RAYMOND EMILE MANIN WESTROP PROPERTIES LIMITED Company Secretary 1992-04-21 CURRENT 1989-04-21 Active
PATRICK MICHAEL FOX CDF (ABERYSTWYTH) LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2014-11-04
PATRICK MICHAEL FOX CHELVERTON CB LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2017-09-12
PATRICK MICHAEL FOX CDF (WEYMOUTH) LIMITED Director 2011-02-25 CURRENT 2011-02-18 Dissolved 2014-11-04
PATRICK MICHAEL FOX CDF (NO.31) LIMITED Director 2010-08-02 CURRENT 2010-07-30 Active
PATRICK MICHAEL FOX CDF (CHIPPING SODBURY) LIMITED Director 2010-04-19 CURRENT 2010-04-08 Active - Proposal to Strike off
PATRICK MICHAEL FOX CDF (PORTLAND) LIMITED Director 2006-02-09 CURRENT 2006-01-18 Dissolved 2016-06-07
PATRICK MICHAEL FOX CDF (BRYNMAWR) LIMITED Director 2004-02-10 CURRENT 2003-12-03 Active
PATRICK MICHAEL FOX CHELVERTON DEELEY FREED LIMITED Director 2003-10-02 CURRENT 2003-05-12 Active
PATRICK MICHAEL FOX TIGA INVESTMENTS (HENLEAZE) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
PATRICK MICHAEL FOX 38 BANK STREET LIMITED Director 2001-01-18 CURRENT 2001-01-18 Active
SIMON BRUCE MORGAN RIVERSIDE TERRACE MANAGEMENT CO LTD Director 2014-10-13 CURRENT 2014-10-13 Active
SIMON BRUCE MORGAN TY PADARN MANAGEMENT LIMITED Director 2013-12-24 CURRENT 2013-12-24 Active
SIMON BRUCE MORGAN CDF (ABERYSTWYTH) LIMITED Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2014-11-04
SIMON BRUCE MORGAN CDF (NO.31) LIMITED Director 2010-08-02 CURRENT 2010-07-30 Active
SIMON BRUCE MORGAN WESTROP ESTATES LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active - Proposal to Strike off
SIMON BRUCE MORGAN WESTROP PROPERTIES LIMITED Director 2002-12-20 CURRENT 1989-04-21 Active
SIMON BRUCE MORGAN TIGA INVESTMENTS (HENLEAZE) LIMITED Director 2001-11-29 CURRENT 2001-11-29 Active
SIMON BRUCE MORGAN 38 BANK STREET LIMITED Director 2001-01-18 CURRENT 2001-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-21Voluntary liquidation. Notice of members return of final meeting
2021-09-09600Appointment of a voluntary liquidator
2021-09-09LIQ10Removal of liquidator by court order
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT
2021-03-11AD02Register inspection address changed to The Argoed Coach House Penalt Monmouth Gwent NP25 4RY
2021-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/21 FROM C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL England
2021-02-03LIQ01Voluntary liquidation declaration of solvency
2021-02-03600Appointment of a voluntary liquidator
2021-02-03LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-29
2020-12-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Brandon Park House 25 Great George Street Bristol BS1 5QT
2020-04-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0125/09/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-18LATEST SOC18/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-18AR0125/09/14 ANNUAL RETURN FULL LIST
2014-03-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0125/09/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE THERESA FILAMENA MORGAN / 01/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRUCE MORGAN / 01/10/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE FOX / 01/10/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL FOX / 01/10/2012
2012-10-01CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD RAYMOND EMILE MANIN on 2012-10-01
2012-02-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0125/09/11 ANNUAL RETURN FULL LIST
2011-01-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0125/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE THERESA FILAMENA MORGAN / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE FOX / 25/09/2010
2010-01-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-26AR0125/09/09 FULL LIST
2009-02-16AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-09-29353LOCATION OF REGISTER OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-05363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 22 RICHMOND HILL CLIFTON BRISTOL BS8 1BA
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-05363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-04363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-04363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-15363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-03-31353LOCATION OF REGISTER OF MEMBERS
2003-02-21288bSECRETARY RESIGNED
2003-02-21288aNEW SECRETARY APPOINTED
2003-02-06CERTNMCOMPANY NAME CHANGED TIGA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/02/03
2002-12-03225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-22288bDIRECTOR RESIGNED
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 100 FETTER LANE LONDON EC4A 1BN
2002-11-2288(2)RAD 15/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-20CERTNMCOMPANY NAME CHANGED BEALAW (634) LIMITED CERTIFICATE ISSUED ON 20/11/02
2002-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to CHELVERTON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-02-03
Appointmen2021-02-03
Resolution2021-02-03
Fines / Sanctions
No fines or sanctions have been issued against CHELVERTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELVERTON DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELVERTON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHELVERTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELVERTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHELVERTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELVERTON DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CHELVERTON DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CHELVERTON DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCHELVERTON DEVELOPMENTS LIMITEDEvent Date2021-02-03
 
Initiating party Event TypeAppointmen
Defending partyCHELVERTON DEVELOPMENTS LIMITEDEvent Date2021-02-03
Name of Company: CHELVERTON DEVELOPMENTS LIMITED Company Number: 04545453 Nature of Business: Construction of commercial buildings Previous Name of Company: Tiga Developments Limited; Bealaw (634) Lim…
 
Initiating party Event TypeResolution
Defending partyCHELVERTON DEVELOPMENTS LIMITEDEvent Date2021-02-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELVERTON DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELVERTON DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.