Company number 02475178
Status Active
Incorporation Date 28 February 1990
Company Type Private Limited Company
Address CHIVERTON HOUSE, CHESTERFIELD ROAD, DRONFIELD, DERBYSHIRE, S18 2XA
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 eighty-six events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
GBP 1,000
. The most likely internet sites of CHIVERTON & CO LIMITED are www.chivertonco.co.uk, and www.chiverton-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Chiverton Co Limited is a Private Limited Company.
The company registration number is 02475178. Chiverton Co Limited has been working since 28 February 1990.
The present status of the company is Active. The registered address of Chiverton Co Limited is Chiverton House Chesterfield Road Dronfield Derbyshire S18 2xa. . CHADWICK, Margaret Anne is a Secretary of the company. CHADWICK, Margaret Anne is a Director of the company. CHADWICK, Michael Edwin is a Director of the company. Secretary CHADWICK, Michael Edwin has been resigned. Director PRITCHARD, Elizabeth Jane has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Margaret Anne Chadwick
Notified on: 21 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Edwin Chadwick
Notified on: 21 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHIVERTON & CO LIMITED Events
2 December 2009
Mortgage deed
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a commercial property k/a commercial point…
15 March 2007
Mortgage
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as redundant day centre tarry lane…
30 May 2006
Mortgage
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 oxford grove ilfracombe. Together with…
1 February 2006
Mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 51 high street ilfracombe. Together with all buildings…
24 October 2003
Mortgage
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being development land east of…
31 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied
on 8 October 2003
Persons entitled: National Westminster Bank PLC
Description: Land at mullacott cross ilfracombe devon. By way of fixed…
29 March 1993
Legal mortgage
Delivered: 8 April 1993
Status: Satisfied
on 8 October 2003
Persons entitled: National Westminster Bank PLC
Description: 1 cross lane dronfield sheffield assigns the goodwill of…
27 February 1991
Mortgage debenture
Delivered: 15 March 1991
Status: Satisfied
on 8 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…