CHEVIN ASSET MANAGEMENT LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1DA

Company number 08121983
Status Active
Incorporation Date 28 June 2012
Company Type Private Limited Company
Address 44 FRIAR GATE, DERBY, ENGLAND, DE1 1DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge 081219830066, created on 23 May 2017; Registration of charge 081219830067, created on 23 May 2017; Registration of charge 081219830065, created on 10 May 2017. The most likely internet sites of CHEVIN ASSET MANAGEMENT LIMITED are www.chevinassetmanagement.co.uk, and www.chevin-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Chevin Asset Management Limited is a Private Limited Company. The company registration number is 08121983. Chevin Asset Management Limited has been working since 28 June 2012. The present status of the company is Active. The registered address of Chevin Asset Management Limited is 44 Friar Gate Derby England De1 1da. . COKAYNE, James is a Secretary of the company. COKAYNE, James David is a Director of the company. FEARNEHOUGH, John David is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COKAYNE, James
Appointed Date: 28 June 2012

Director
COKAYNE, James David
Appointed Date: 28 June 2012
51 years old

Director
FEARNEHOUGH, John David
Appointed Date: 28 June 2012
52 years old

CHEVIN ASSET MANAGEMENT LIMITED Events

24 May 2017
Registration of charge 081219830066, created on 23 May 2017
24 May 2017
Registration of charge 081219830067, created on 23 May 2017
12 May 2017
Registration of charge 081219830065, created on 10 May 2017
09 May 2017
Registration of charge 081219830064, created on 24 April 2017
04 May 2017
Satisfaction of charge 081219830025 in full
...
... and 79 more events
09 Oct 2014
Registration of charge 081219830001, created on 1 October 2014
17 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2

26 Mar 2014
Accounts for a dormant company made up to 30 June 2013
19 Sep 2013
Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19

28 Jun 2012
Incorporation

CHEVIN ASSET MANAGEMENT LIMITED Charges

23 May 2017
Charge code 0812 1983 0067
Delivered: 24 May 2017
Status: Outstanding
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 11 kirby road glenfield leicester LE3 8DF…
23 May 2017
Charge code 0812 1983 0066
Delivered: 24 May 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 137 hermitage street, rishton, BB1 4ND…
10 May 2017
Charge code 0812 1983 0065
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: Lone oak, elleray road, windermere, LA23 1AG registered at…
3 May 2017
Charge code 0812 1983 0063
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cockles, sea lane, friskney, boston,lincolnshire, PE22…
24 April 2017
Charge code 0812 1983 0064
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 2A wolverley road, solihull, B92 9HN…
21 April 2017
Charge code 0812 1983 0062
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 3 westbury close, godstone road, whyteleafe, CR3 0DY…
21 April 2017
Charge code 0812 1983 0061
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 meadow nook, boulton moor, derby, DE24 5AG…
13 April 2017
Charge code 0812 1983 0060
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 western villas ambergate belper derbyshire DE56 2GP…
12 April 2017
Charge code 0812 1983 0059
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 21 maypole green, lydney road, bream, GL15 6HD…
7 April 2017
Charge code 0812 1983 0058
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 103 townfield road, flitwick, bedford, MK45 1JQ…
31 March 2017
Charge code 0812 1983 0057
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 78 wilshere avenue. St albans. AL1 2PH…
31 March 2017
Charge code 0812 1983 0056
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 220 dentons green lane. Dentons green. St helens. WA10 6RY…
29 March 2017
Charge code 0812 1983 0055
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 15 nordown road, norman hill, cam, dursley…
24 March 2017
Charge code 0812 1983 0054
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 22 kiln orchard, newton abbot, TQ12 1PJ…
21 March 2017
Charge code 0812 1983 0050
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: Freehold land lying to the north-east side of whysall…
16 March 2017
Charge code 0812 1983 0053
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 144 cockett road, cockett, swansea, SA2 0FQ registered at…
16 March 2017
Charge code 0812 1983 0052
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 25 broadway close, witney, oxfordshire, OX28 5GG registered…
16 March 2017
Charge code 0812 1983 0051
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: Freehold land known as 83 wisbech road thorney PE6 0ST…
14 March 2017
Charge code 0812 1983 0049
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Robert George Beale
Description: 4 christie close, hooton, ellesmere port, cheshire, CH66…
24 February 2017
Charge code 0812 1983 0048
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Brian Brown & Lesley Eileen Brown
Description: 42 eastcote avenue, bramcote, nottingham, NG9 3FF…
6 February 2017
Charge code 0812 1983 0047
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 george road, hoylake, wirral CH47 4NR…
3 February 2017
Charge code 0812 1983 0046
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 28 westfield road, croydon, CR0 3RH…
2 February 2017
Charge code 0812 1983 0045
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 40 greasley road stoke on trent staffordshire ST2 8JE…
31 January 2017
Charge code 0812 1983 0044
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: Ambulance station, fore street, torpoint, PL11 2AG…
27 January 2017
Charge code 0812 1983 0043
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 58 mile end road. Norwich. Norfolk. NR4 7QX…
18 January 2017
Charge code 0812 1983 0042
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Brian Brown and Lesley Eileen Brown
Description: 26 coventry road. Radcliffe. Manchester. M26 4FY…
17 January 2017
Charge code 0812 1983 0041
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 newlands drive, heanor, derbyshire, DE75 7PR…
23 December 2016
Charge code 0812 1983 0040
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 14 new hall street macclesfield SK10 3AA…
19 December 2016
Charge code 0812 1983 0039
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 58 mile end road norwich norfolk NR4 7QX…
13 December 2016
Charge code 0812 1983 0038
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Carole Helena Malbon and Raymond Mark Malbon
Description: 35 sandhurst close church hill redditch worcestershire B98…
5 December 2016
Charge code 0812 1983 0036
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 chambers street alvaston derby DE24 8TJ…
2 December 2016
Charge code 0812 1983 0037
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 25 blackberry lane sutton coldfield B74 4JE…
2 December 2016
Charge code 0812 1983 0035
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 27 broadway avenue giffard park milton keynes MK14 5QB…
1 December 2016
Charge code 0812 1983 0034
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 36 high street, garlinge, margate, CT9 5LN registered at hm…
30 November 2016
Charge code 0812 1983 0033
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 19 main road bilton hull HU11 4AP registered at hm land…
23 November 2016
Charge code 0812 1983 0032
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 8 richmere road, didcot, OX11 8HT…
10 November 2016
Charge code 0812 1983 0031
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 39 west street isleham ely CB7 5SB…
10 November 2016
Charge code 0812 1983 0030
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Brian Brown and Lesley Eileen Brown
Description: 16 the briars sawtry huntingdon cambridgeshire PE28 5QF…
10 November 2016
Charge code 0812 1983 0028
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 1 harriet street, derby, DE23 8EQ registered at land…
9 November 2016
Charge code 0812 1983 0029
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Robert George Beale
Description: 2 st david's close spennymoor county durham DL16 6SY…
31 October 2016
Charge code 0812 1983 0027
Delivered: 9 November 2016
Status: Satisfied on 9 February 2017
Persons entitled: Hazel Frances Godsmark
Description: 5 george road wirral merseyside CH47 4BE…
18 October 2016
Charge code 0812 1983 0026
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hazel Frances Godsmark
Description: 34 roundtable road dawnham BR1 5LG…
14 October 2016
Charge code 0812 1983 0025
Delivered: 17 October 2016
Status: Satisfied on 4 May 2017
Persons entitled: Sovereign Crest Limited
Description: Flat 3 highgate court northgrove road hawkhurst kent TN18…
13 October 2016
Charge code 0812 1983 0024
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 5 keith avenue great sankey warrington cheshire WA5 3NZ…
5 October 2016
Charge code 0812 1983 0023
Delivered: 11 October 2016
Status: Satisfied on 4 May 2017
Persons entitled: Sovereign Crest Limited
Description: 129 howard drive letchworth garden city hertfordshire SG6…
30 September 2016
Charge code 0812 1983 0022
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: 181 longley road london SW17 9LE…
26 September 2016
Charge code 0812 1983 0020
Delivered: 27 September 2016
Status: Satisfied on 19 April 2017
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 8 cheviot court winsford CW7 1TQ…
21 September 2016
Charge code 0812 1983 0021
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Brian Brown and Lesley Eileen Brown and Keith Wragg and Yvonne Suzanne Wragg
Description: 16 the briars sawtry huntingdon cambridgeshire PE28 5QF…
16 September 2016
Charge code 0812 1983 0019
Delivered: 16 September 2016
Status: Satisfied on 27 October 2016
Persons entitled: National Westminster Bank PLC
Description: 44 the springs broxbourne hertfordshire EN106HS…
13 September 2016
Charge code 0812 1983 0017
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Brian Brown and Lesley Brown
Description: 13 westland avenue farnworth bolton greater manchester BL4…
7 September 2016
Charge code 0812 1983 0018
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land known as the old post office 158 bridge road…
2 September 2016
Charge code 0812 1983 0016
Delivered: 8 September 2016
Status: Satisfied on 19 April 2017
Persons entitled: Sovereign Crest Limited
Description: 49 tynemouth road, london, SE18 1PH…
19 August 2016
Charge code 0812 1983 0014
Delivered: 23 August 2016
Status: Satisfied on 14 December 2016
Persons entitled: Hazel Frances Godsmark
Description: 13 john street alfreton derbyshire DE55 7HS…
18 August 2016
Charge code 0812 1983 0015
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 77 and 77A derby road. Ripley. Derbyshire. DE5 3HS…
18 August 2016
Charge code 0812 1983 0013
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: The freehold land known as 77 and 77A derby road ripley…
18 August 2016
Charge code 0812 1983 0012
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: The freehold land known as 75 and 75A derby road ripley…
12 August 2016
Charge code 0812 1983 0011
Delivered: 16 August 2016
Status: Satisfied on 18 April 2017
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 131 coleman road, leicester LE5 4LG…
5 August 2016
Charge code 0812 1983 0010
Delivered: 11 August 2016
Status: Satisfied on 1 December 2016
Persons entitled: National Westminster Bank PLC
Description: 25 crofton road, beeston, nottingham, NG9 5HT…
12 July 2016
Charge code 0812 1983 0009
Delivered: 13 July 2016
Status: Satisfied on 5 October 2016
Persons entitled: Geoffrey Harold Reader and Rosemary Reader
Description: 52 southbank road southport PR8 6QN…
7 July 2016
Charge code 0812 1983 0008
Delivered: 11 July 2016
Status: Satisfied on 16 August 2016
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 28 hillside, high wycombe, buckinghamshire, HP13 7LG…
28 June 2016
Charge code 0812 1983 0006
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Brian Brown and Lesley Eileen Brown and Keith Wragg and Yvonne Suzanne Wragg
Description: 44 the springs broxbourne hertfordshire EN10 6HS…
23 June 2016
Charge code 0812 1983 0007
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: Freehold land known as 21 cheltenham terrace newcastle NE6…
13 June 2016
Charge code 0812 1983 0005
Delivered: 23 June 2016
Status: Satisfied on 19 April 2017
Persons entitled: Brian Brown and Lesley Eileen Brown
Description: 3A beedell avenue, westcliff on sea southend on sea S50 9JT…
16 May 2016
Charge code 0812 1983 0004
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 201 northmoor way wareham purbeck dorset BH20 4DE…
16 May 2016
Charge code 0812 1983 0003
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Keith Wragg and Yvonne Suzanne Wragg
Description: 1 moy avenue, sinfin, derby DE24 3HJ…
27 April 2016
Charge code 0812 1983 0002
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 October 2014
Charge code 0812 1983 0001
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Sovereign Crest Limited
Description: Royal oak, water lane, south normanton…