CHEVRON PROPERTIES LIMITED - GREATER MANCHESTER
Company Profile | Company Filings |
Overview
CHEVRON PROPERTIES LIMITED is a Private Limited Company from GREATER MANCHESTER and has the status: Liquidation.
CHEVRON PROPERTIES LIMITED was incorporated 68 years ago on 22/09/1955 and has the registered number: 00554914. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CHEVRON PROPERTIES LIMITED was incorporated 68 years ago on 22/09/1955 and has the registered number: 00554914. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CHEVRON PROPERTIES LIMITED - GREATER MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD
GREATER MANCHESTER
M45 7TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2022 | 24/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2018-08-13 | CURRENT | ||
MICHELLE DAWN ROSE | Oct 1967 | British | Director | 2018-08-13 | CURRENT |
MS KATHRYN ANN HALLIDAY | Jan 1965 | British | Director | 2022-08-25 | CURRENT |
MR ARVIND RAICHAND SHAH | Aug 1958 | British | Director | 2014-12-16 UNTIL 2018-08-13 | RESIGNED |
MRS MARY PADFIELD | Nov 1948 | British | Director | 2014-12-16 UNTIL 2018-08-13 | RESIGNED |
MURIEL COLLINS | Jun 1910 | British | Director | RESIGNED | |
MRS CHRISTINE IRENE COLLINS | Mar 1949 | British | Director | RESIGNED | |
MICHAEL PETER COLLINS | Jan 1939 | British | Director | RESIGNED | |
MRS. CATHERINE NG FO SHING | British | Secretary | 2007-10-26 UNTIL 2018-05-15 | RESIGNED | |
MRS CHRISTINE IRENE COLLINS | Mar 1949 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Michelle Dawn Rose | 2021-06-05 | 10/1967 | Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ms Kathryn Ann Halliday | 2021-06-05 | 1/1965 | Greater Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Michael Peter Collins | 2016-04-06 - 2021-06-05 | 1/1939 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mrs Mary Padfield | 2016-04-06 - 2016-04-06 | 11/1948 | Bristol | Ownership of shares 25 to 50 percent |
Mr Arvind Raichand Shah | 2016-04-06 - 2016-04-06 | 8/1958 | Bristol | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chevron_Properties_Limite - Accounts | 2023-03-24 | 30-09-2022 | £8,530,635 equity |
Chevron_Properties_Limite - Accounts | 2022-05-20 | 30-09-2021 | £1,414 Cash £9,181,781 equity |
Chevron_Properties_Limite - Accounts | 2020-10-13 | 05-04-2020 | £26,794 Cash £8,353,206 equity |
Chevron Properties Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-25 | 05-04-2018 | £8,696,943 Cash £8,704,790 equity |
Chevron Properties Limited - Accounts to registrar - small 17.2 | 2017-10-31 | 05-04-2017 | £7,035,720 Cash £8,581,237 equity |
Chevron Properties Limited - Abbreviated accounts 16.1 | 2016-06-24 | 05-04-2016 | £6,776,524 Cash £6,740,240 equity |
Chevron Properties Limited - Limited company - abbreviated - 11.9 | 2015-12-18 | 05-04-2015 | £8,948 Cash £3,910,709 equity |
Chevron Properties Limited - Limited company - abbreviated - 11.0.0 | 2015-01-20 | 05-04-2014 | £3,430,366 equity |