CHEVRON PROPERTIES LIMITED

  • Company statusliquidation
  • Company No00554914
  • Age69 years 10 months Incorporated 22 September 1955
  • Officers3

Address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

CHEVRON PROPERTIES LIMITED is an liquidation company incorporated on 22 September 1955 and based in Greater Manchester. The company was registered 70 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 30 September 2023. Next accounts due by 30 June 2024

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Appointment Of Liquidator

8 Months Ago on 28 Nov 2024

Liquidation Voluntary Removal Of Liquidator By Court

8 Months Ago on 28 Nov 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Months Ago on 30 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 21 Aug 2023

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 21 Aug 2023

Resolution

1 Year Ago on 21 Aug 2023

Liquidation Voluntary Declaration Of Solvency

1 Year Ago on 19 Aug 2023

Notification Of A Person With Significant Control

2 Years Ago on 15 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 23 Mar 2023

Appoint Person Director Company With Name Date

2 Years Ago on 15 Nov 2022

Confirmation Statement With No Updates

2 Years Ago on 21 Sep 2022

Notification Of A Person With Significant Control

2 Years Ago on 25 Aug 2022

Cessation Of A Person With Significant Control

2 Years Ago on 25 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 18 May 2022

Change Account Reference Date Company Previous Extended

3 Years Ago on 30 Nov 2021

Confirmation Statement With No Updates

3 Years Ago on 02 Sep 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 12 Oct 2020

Confirmation Statement With No Updates

4 Years Ago on 19 Aug 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 19 Dec 2019

Confirmation Statement With Updates

5 Years Ago on 13 Aug 2019

Confirmation Statement With Updates

6 Years Ago on 24 Aug 2018

Cessation Of A Person With Significant Control

6 Years Ago on 24 Aug 2018

Cessation Of A Person With Significant Control

6 Years Ago on 24 Aug 2018

Notification Of A Person With Significant Control

6 Years Ago on 24 Aug 2018

Appoint Person Director Company With Name Date

6 Years Ago on 17 Aug 2018

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
VELOCITY COMPANY SECRETARIAL SERVICES LIMITEDcorporate secretary 13 Aug 2018
HALLIDAY, Kathryn Anndirector Jan 196525 Aug 2022
ROSE, Michelle Dawndirector Oct 196713 Aug 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Michelle Dawn Rose Oct 196705 Jun 2021
Ms Kathryn Ann Halliday Jan 196505 Jun 2021
Mr Michael Peter Collins Jan 193906 Apr 2016
Mr Arvind Raichand Shah Aug 195806 Apr 2016
Mrs Mary Padfield Nov 194806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.