Chelverton Asset Management Holdings Limited

General information

Name:

Chelverton Asset Management Holdings Ltd

Office Address:

11 Laura Place BA2 4BL Bath

Number: 07315931

Incorporation date: 2010-07-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Chelverton Asset Management Holdings Limited business has been operating in this business for at least fourteen years, as it's been established in 2010. Started with Registered No. 07315931, Chelverton Asset Management Holdings is categorised as a Private Limited Company located in 11 Laura Place, Bath BA2 4BL. This company has a history in business name changes. Previously this firm had two other names. Up to 2013 this firm was run as Woodchester Equity and before that its registered company name was Tyrolese (694). The firm's registered with SIC code 70100, that means Activities of head offices. 2023-03-31 is the last time when the company accounts were filed.

Considering the following firm's size, it became vital to choose other executives, among others: Timothy S., Mary H., Tom H. who have been cooperating since 2021-12-22 to promote the success of this business. Additionally, the director's responsibilities are aided with by a secretary - Mary H., who was selected by the business on 2014-08-01.

  • Previous company's names
  • Chelverton Asset Management Holdings Limited 2013-10-14
  • Woodchester Equity Limited 2010-10-05
  • Tyrolese (694) Limited 2010-07-15

Financial data based on annual reports

Company staff

Timothy S.

Role: Director

Appointed: 22 December 2021

Latest update: 2 January 2024

Mary H.

Role: Director

Appointed: 01 September 2017

Latest update: 2 January 2024

Tom H.

Role: Director

Appointed: 01 September 2017

Latest update: 2 January 2024

Caroline W.

Role: Director

Appointed: 01 September 2017

Latest update: 2 January 2024

Harry H.

Role: Director

Appointed: 01 September 2017

Latest update: 2 January 2024

Mary H.

Role: Secretary

Appointed: 01 August 2014

Latest update: 2 January 2024

David T.

Role: Director

Appointed: 01 February 2014

Latest update: 2 January 2024

Vivien L.

Role: Director

Appointed: 01 February 2014

Latest update: 2 January 2024

David H.

Role: Director

Appointed: 12 August 2011

Latest update: 2 January 2024

People with significant control

Executives who control the firm include: David H. has over 1/2 to 3/4 of voting rights. Mary H. has over 1/2 to 3/4 of voting rights. Thomas H. has over 1/2 to 3/4 of voting rights.

David H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
Mary H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
Thomas H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
Harry H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 2 August 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 2 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 10th October 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Similar companies nearby

Closest companies