Menna Overview

Here’s a quick overview of CHILTERN VITAL BERKELEY LTD 👀 — a Blackburn based business that started in 2014.

CHILTERN VITAL BERKELEY LTD

  • Company statusactive
  • Company No09241494
  • Age10 years 11 months Incorporated 30 September 2014
  • Officers5

Address

Century House, Roman Road, Blackburn, BB1 2LD, England

CHILTERN VITAL BERKELEY LTD is an active company incorporated on 30 September 2014 and based in Blackburn, England. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House

Latest Activity

event
Change Registered Office Address Company With Date Old Address New Address

1 Month Ago on 30 Jul 2025

face
Appoint Person Secretary Company With Name Date

1 Month Ago on 30 Jul 2025

finance
Change Account Reference Date Company Previous Shortened

1 Month Ago on 29 Jul 2025

finance
Accounts With Accounts Type Full

3 Months Ago on 01 May 2025

event
Change To A Person With Significant Control

9 Months Ago on 20 Nov 2024

event
Confirmation Statement With Updates

10 Months Ago on 18 Oct 2024

warning
Mortgage Satisfy Charge Full

10 Months Ago on 16 Oct 2024

face
Termination Director Company With Name Termination Date

10 Months Ago on 15 Oct 2024

face
Termination Director Company With Name Termination Date

11 Months Ago on 11 Sep 2024

face
Termination Director Company With Name Termination Date

11 Months Ago on 11 Sep 2024

gavel
Resolution

11 Months Ago on 02 Sep 2024

enterprise
Memorandum Articles

11 Months Ago on 02 Sep 2024

event
Certificate Change Of Name Company

1 Year Ago on 29 Aug 2024

event
Notification Of A Person With Significant Control

1 Year Ago on 29 Aug 2024

event
Withdrawal Of A Person With Significant Control Statement

1 Year Ago on 28 Aug 2024

face
Appoint Person Director Company With Name Date

1 Year Ago on 28 Aug 2024

face
Appoint Person Director Company With Name Date

1 Year Ago on 28 Aug 2024

face
Appoint Person Director Company With Name Date

1 Year Ago on 28 Aug 2024

face
Appoint Person Director Company With Name Date

1 Year Ago on 28 Aug 2024

event
Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 28 Aug 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 28 Aug 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 28 Aug 2024

face
Termination Secretary Company With Name Termination Date

1 Year Ago on 28 Aug 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 28 Aug 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 28 Aug 2024

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MCKECHNIE, Stewart Johnsecretary 30 Jul 2025
BURLEY, Jonathan Richarddirector May 197621 Aug 2024
FIELDING, Gary Johndirector Nov 195521 Aug 2024
PARKER, Céciledirector Apr 197721 Aug 2024
TURNER, Christopher Geralddirector Dec 194621 Aug 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Chiltern Vital Berkeley Holdings Ltd 21 Aug 2024

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.