Company number 01024842
Status Active
Incorporation Date 21 September 1971
Company Type Private Limited Company
Address BUILDING SOCIETY CHAMBERS, WESLEY STREET, OTLEY, WEST YORKSHIRE, LS21 1AZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHEVIN PROPERTIES LIMITED are www.chevinproperties.co.uk, and www.chevin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Burley-in-Wharfedale Rail Station is 2.5 miles; to Bingley Rail Station is 7.1 miles; to Bradford Forster Square Rail Station is 7.9 miles; to Bradford Interchange Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chevin Properties Limited is a Private Limited Company.
The company registration number is 01024842. Chevin Properties Limited has been working since 21 September 1971.
The present status of the company is Active. The registered address of Chevin Properties Limited is Building Society Chambers Wesley Street Otley West Yorkshire Ls21 1az. . LAMBERT, Michael John is a Secretary of the company. KIRKBY, Elizabeth Anne is a Director of the company. LAMBERT, Michael John is a Director of the company. MURRAY, Julia, Dr is a Director of the company. Secretary MURRAY, James Melles has been resigned. Director LAMBERT, Frank Green has been resigned. Director MURRAY, James Melles has been resigned. Director MURRAY, Olga has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
MURRAY, Olga
Resigned: 06 September 2013
Appointed Date: 05 February 2005
95 years old
Persons With Significant Control
Mrs Betty Lambert
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHEVIN PROPERTIES LIMITED Events
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
24 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
21 Oct 1987
Accounts for a small company made up to 31 March 1987
21 Oct 1987
Return made up to 06/10/87; full list of members
24 Oct 1986
Accounts for a small company made up to 31 March 1986
24 Oct 1986
Return made up to 21/10/86; full list of members
21 Sep 1971
Incorporation
10 January 1986
Legal mortgage
Delivered: 25 January 1986
Status: Satisfied
on 30 December 1992
Persons entitled: National Westminster Bank PLC
Description: Premises forming part of airedale works micklethwaite west…
13 May 1981
Legal mortgage
Delivered: 26 May 1981
Status: Satisfied
on 30 December 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a townhead mills, addingham, described in a…
10 May 1978
Debenture
Delivered: 17 May 1978
Status: Satisfied
on 30 December 1992
Persons entitled: National Westminster Bank PLC
Description: 27 brook street ilkley, west yorkshire. Floating charge…
6 January 1977
Legal mortgage
Delivered: 27 January 1977
Status: Satisfied
on 30 December 1992
Persons entitled: National Westminster Bank PLC
Description: Skeldo grange, wells rd, ilkley, west yorks.. Floating…
24 April 1972
Legal mortgage
Delivered: 27 April 1972
Status: Satisfied
on 30 December 1992
Persons entitled: National Westminster Bank PLC
Description: Foston house riddings road ilkley uorks with A. floating…
24 April 1972
Legal mortgage
Delivered: 27 April 1972
Status: Satisfied
on 30 December 1992
Persons entitled: National Westminster Bank PLC
Description: Scotia house, 48 & 48A the grove, ilkley, yorks. Floating…
24 April 1972
Legal mortgage
Delivered: 27 April 1972
Status: Satisfied
on 30 December 1992
Persons entitled: National Westminster Bank PLC
Description: Foston house, riddings road ilkley yorks. Floating charge…