ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chivelston Lands Limited

Chivelston Lands Limited is an active company incorporated on 3 March 1995 with the registered office located in London, Greater London. Chivelston Lands Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03028693
Private limited company
Age
30 years
Incorporated 3 March 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 January 2025 (10 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 March 2025
Due by 30 December 2025 (1 month remaining)
Address
55 Church Road
Wimbledon
London
SW19 5DQ
England
Address changed on 17 Aug 2023 (2 years 2 months ago)
Previous address was C/O the Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
17
Controllers (PSC)
1
Secretary • Director • Personal Assistant • Australian • Lives in UK • Born in Jun 1953
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1944
Director • Self Emplyed • British • Lives in France • Born in Aug 1952
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chivelston Buildings Limited
Mr Stuart Boyde Macwhirter and Sylvia Mary Macwhirter are mutual people.
Active
Primtile Limited
Mr Stuart Boyde Macwhirter and Sylvia Mary Macwhirter are mutual people.
Active
The Hay Group (Asia Pacific) Pty. Ltd
Mr Stuart Boyde Macwhirter and Sylvia Mary Macwhirter are mutual people.
Active
F.T. Luckman & Co. Limited
Mr Stuart Boyde Macwhirter is a mutual person.
Active
Hay Holdings Limited
Mr Stuart Boyde Macwhirter is a mutual person.
Active
F.T. Luckman Holdings Limited
Mr Stuart Boyde Macwhirter is a mutual person.
Active
Roofhold Limited
Sylvia Mary Macwhirter is a mutual person.
Active
Parkside 78 Limited
Sylvia Mary Macwhirter is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£958.62K
Increased by £12.82K (+1%)
Total Liabilities
-£896.21K
Increased by £2.87K (0%)
Net Assets
£62.4K
Increased by £9.95K (+19%)
Debt Ratio (%)
93%
Decreased by 0.96% (-1%)
Latest Activity
Richard Michael Keating Resigned
3 Months Ago on 21 Jul 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Micro Accounts Submitted
10 Months Ago on 30 Dec 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Colin Ure Hadden Mcdougal Resigned
1 Year 9 Months Ago on 1 Feb 2024
Accounting Period Shortened
1 Year 10 Months Ago on 14 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 17 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 11 Jan 2023
Richard Lionel Tapper Resigned
2 Years 10 Months Ago on 31 Dec 2022
Get Credit Report
Discover Chivelston Lands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Richard Michael Keating as a director on 21 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 1 January 2025 with no updates
Submitted on 4 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Micro company accounts made up to 31 March 2023
Submitted on 14 Mar 2024
Termination of appointment of Colin Ure Hadden Mcdougal as a director on 1 February 2024
Submitted on 13 Feb 2024
Confirmation statement made on 1 January 2024 with no updates
Submitted on 7 Feb 2024
Previous accounting period shortened from 31 March 2023 to 30 March 2023
Submitted on 14 Dec 2023
Registered office address changed from C/O the Hay Group Berkeley House Dix's Field Exeter Devon EX1 1PZ to 55 Church Road Wimbledon London SW19 5DQ on 17 August 2023
Submitted on 17 Aug 2023
Termination of appointment of Richard Lionel Tapper as a director on 31 December 2022
Submitted on 16 Jan 2023
Confirmation statement made on 1 January 2023 with no updates
Submitted on 11 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year