Chevron Properties Limited

General information

Name:

Chevron Properties Ltd

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 00554914

Incorporation date: 1955-09-22

End of financial year: 30 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The enterprise known as Chevron Properties was founded on Thursday 22nd September 1955 as a Private Limited Company. This firm's registered office may be reached at Greater Manchester on Leonard Curtis House Elms Square, Bury New Road, Whitefield. In case you need to reach the firm by post, its postal code is M45 7TA. The registration number for Chevron Properties Limited is 00554914. This firm's classified under the NACE and SIC code 70100 and has the NACE code: Activities of head offices. The business most recent accounts cover the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2022-08-10.

Financial data based on annual reports

Company staff

Kathryn H.

Role: Director

Appointed: 25 August 2022

Latest update: 21 April 2024

Role: Corporate Secretary

Appointed: 13 August 2018

Address: Bristol, BS1 4QA, England

Latest update: 21 April 2024

Michelle R.

Role: Director

Appointed: 13 August 2018

Latest update: 21 April 2024

People with significant control

Kathryn H.
Notified on 5 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michelle R.
Notified on 5 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael C.
Notified on 6 April 2016
Ceased on 5 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Arvind S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares
Mary P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 August 2023
Confirmation statement last made up date 10 August 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 06 April 2014
Date Approval Accounts 17 December 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts 26 July 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 26 July 2013
Annual Accounts
End Date For Period Covered By Report 05 April 2015
Annual Accounts
End Date For Period Covered By Report 05 April 2017
Annual Accounts 6 January 2015
Date Approval Accounts 6 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 23rd, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

2nd Floor, York House 23 Kingsway

Post code:

WC2B 6UJ

HQ address,
2014

Address:

Ground Floor Bury House 31 Bury Street

Post code:

EC3A 5AR

City / Town:

London

HQ address,
2015

Address:

Ground Floor Bury House 31 Bury Street

Post code:

EC3A 5AR

City / Town:

London

HQ address,
2016

Address:

Ground Floor, Bury House 31 Bury Street

Post code:

EC3A 5AR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
68
Company Age

Closest Companies - by postcode