General information

Name:

Chilvester Ltd

Office Address:

2 Avon Reach SN15 1EE Chippenham

Number: 04590782

Incorporation date: 2002-11-14

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 2 Avon Reach, Chippenham SN15 1EE Chilvester Limited is a Private Limited Company registered under the 04590782 registration number. The company was set up on 2002-11-14. The firm current name is Chilvester Limited. The enterprise's previous customers may remember the company as Chilvester Mortgages, which was used until 2005-09-07. The enterprise's declared SIC number is 66190 which means Activities auxiliary to financial intermediation n.e.c.. Its most recent annual accounts were submitted for the period up to 2023-02-28 and the most recent confirmation statement was filed on 2023-07-28.

From the information we have gathered, this particular firm was founded in November 2002 and has been run by five directors, and out this collection of individuals two (Samuel B. and Andrew T.) are still listed as current directors.

  • Previous company's names
  • Chilvester Limited 2005-09-07
  • Chilvester Mortgages Limited 2002-11-14

Financial data based on annual reports

Company staff

Samuel B.

Role: Director

Appointed: 01 March 2017

Latest update: 22 January 2024

Andrew T.

Role: Director

Appointed: 06 April 2014

Latest update: 22 January 2024

People with significant control

The companies that control this firm are: Chilvester Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chippenham at Avon Reach, SN15 1EE, Wiltshire and was registered as a PSC under the registration number 12361920.

Chilvester Group Ltd
Address: 2 Avon Reach, Chippenham, Wiltshire, SN15 1EE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 12361920
Notified on 22 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew T.
Notified on 1 August 2016
Ceased on 22 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony C.
Notified on 1 August 2016
Ceased on 30 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 10 September 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 10 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 2014-03-01
Date Approval Accounts 19 May 2015
Annual Accounts
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
Annual Accounts 15 March 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 15 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28
Annual Accounts 26 March 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 March 2014
Annual Accounts
End Date For Period Covered By Report 2015-02-28
Annual Accounts 13 June 2017
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 13 June 2017
Annual Accounts 1 June 2016
Date Approval Accounts 1 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
21
Company Age

Closest Companies - by postcode