Cheviot Trustees Limited SOUTHEND-ON-SEA


Cheviot Trustees started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05396879. The Cheviot Trustees company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Southend-on-sea at Kingswood House, 58 - 64. Postal code: SS2 6BG.

Currently there are 10 directors in the the firm, namely Stephen J., Frances L. and Diane E. and others. In addition one secretary - Elspeth M. - is with the company. As of 26 April 2024, there were 20 ex directors - Paul H., John C. and others listed below. There were no ex secretaries.

Cheviot Trustees Limited Address / Contact

Office Address Kingswood House, 58 - 64
Office Address2 Baxter Avenue
Town Southend-on-sea
Post code SS2 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05396879
Date of Incorporation Thu, 17th Mar 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Stephen J.

Position: Director

Appointed: 14 April 2021

Frances L.

Position: Director

Appointed: 01 January 2019

Diane E.

Position: Director

Appointed: 01 January 2019

Giles O.

Position: Director

Appointed: 27 September 2018

Maralyn T.

Position: Director

Appointed: 26 May 2017

Derek M.

Position: Director

Appointed: 01 April 2017

Gerald K.

Position: Director

Appointed: 26 June 2014

Martin P.

Position: Director

Appointed: 18 December 2013

Elspeth M.

Position: Director

Appointed: 24 March 2005

Ian G.

Position: Director

Appointed: 24 March 2005

Elspeth M.

Position: Secretary

Appointed: 17 March 2005

Paul H.

Position: Director

Appointed: 25 March 2015

Resigned: 15 January 2019

John C.

Position: Director

Appointed: 25 February 2010

Resigned: 30 September 2012

Neil B.

Position: Director

Appointed: 10 December 2008

Resigned: 30 June 2019

Vineeta S.

Position: Director

Appointed: 10 December 2008

Resigned: 31 December 2020

Robert H.

Position: Director

Appointed: 09 April 2008

Resigned: 09 August 2016

Frank P.

Position: Director

Appointed: 09 April 2008

Resigned: 01 January 2019

Michael B.

Position: Director

Appointed: 09 April 2008

Resigned: 27 October 2014

John B.

Position: Director

Appointed: 09 April 2008

Resigned: 31 December 2020

Martin J.

Position: Director

Appointed: 04 May 2007

Resigned: 12 May 2008

Sophia L.

Position: Director

Appointed: 28 June 2006

Resigned: 02 March 2009

Susan M.

Position: Director

Appointed: 24 March 2005

Resigned: 02 July 2009

Denise M.

Position: Director

Appointed: 24 March 2005

Resigned: 03 July 2006

Geoffrey M.

Position: Director

Appointed: 24 March 2005

Resigned: 20 February 2008

Linky T.

Position: Director

Appointed: 24 March 2005

Resigned: 10 March 2006

Sarah H.

Position: Director

Appointed: 24 March 2005

Resigned: 01 January 2019

John D.

Position: Director

Appointed: 24 March 2005

Resigned: 05 March 2019

Martin J.

Position: Director

Appointed: 24 March 2005

Resigned: 18 October 2005

Kenneth B.

Position: Director

Appointed: 24 March 2005

Resigned: 05 June 2014

Jeremy W.

Position: Director

Appointed: 17 March 2005

Resigned: 15 November 2007

Richard R.

Position: Director

Appointed: 17 March 2005

Resigned: 06 February 2013

People with significant control

The list of PSCs who own or have control over the company includes 20 names. As BizStats established, there is Elspeth M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Stephen J. This PSC has significiant influence or control over the company,. The third one is Giles O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Elspeth M.

Notified on 18 April 2016
Nature of control: significiant influence or control

Stephen J.

Notified on 14 April 2021
Nature of control: significiant influence or control

Giles O.

Notified on 12 November 2018
Nature of control: significiant influence or control

Derek M.

Notified on 1 April 2017
Nature of control: significiant influence or control

Maralyn T.

Notified on 26 May 2017
Nature of control: significiant influence or control

Diane E.

Notified on 1 January 2019
Nature of control: significiant influence or control

Frances L.

Notified on 1 January 2019
Nature of control: significiant influence or control

Ian G.

Notified on 18 April 2016
Nature of control: significiant influence or control

Martin P.

Notified on 18 April 2016
Nature of control: significiant influence or control

Gerald K.

Notified on 18 April 2016
Nature of control: significiant influence or control

Philip T.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: significiant influence or control

John B.

Notified on 18 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Vineeta S.

Notified on 18 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Neil B.

Notified on 18 April 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

John D.

Notified on 18 April 2016
Ceased on 5 March 2019
Nature of control: significiant influence or control

Paul H.

Notified on 18 April 2016
Ceased on 15 January 2019
Nature of control: significiant influence or control

Sarah H.

Notified on 18 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Frank P.

Notified on 18 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Giles O.

Notified on 27 September 2018
Ceased on 1 November 2018
Nature of control: significiant influence or control

Robert H.

Notified on 18 April 2016
Ceased on 3 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312017-12-31
Net Worth111 
Balance Sheet
Current Assets   243 941
Net Assets Liabilities Including Pension Asset Liability111 
Reserves/Capital
Shareholder Funds111 
Other
Creditors   244 041
Fixed Assets   100
Net Current Assets Liabilities   100
Called Up Share Capital Not Paid Not Expressed As Current Asset111 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 11th, August 2023
Free Download (19 pages)

Company search

Advertisements