Chilvern Management Co. Limited COVENTRY


Chilvern Management started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01572084. The Chilvern Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Coventry at 125-131 New Union Street. Postal code: CV1 2NT.

There is a single director in the firm at the moment - Ann W., appointed on 28 July 2014. In addition, a secretary was appointed - David S., appointed on 31 December 1991. As of 19 April 2024, there were 10 ex directors - Anthony W., Alison B. and others listed below. There were no ex secretaries.

Chilvern Management Co. Limited Address / Contact

Office Address 125-131 New Union Street
Town Coventry
Post code CV1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01572084
Date of Incorporation Thu, 2nd Jul 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ann W.

Position: Director

Appointed: 28 July 2014

David S.

Position: Secretary

Appointed: 31 December 1991

Anthony W.

Position: Director

Resigned: 20 January 2024

Alison B.

Position: Director

Appointed: 09 February 2006

Resigned: 01 July 2010

Christine M.

Position: Director

Appointed: 09 February 2006

Resigned: 21 January 2024

Victoria H.

Position: Director

Appointed: 15 April 2003

Resigned: 07 August 2003

Anne N.

Position: Director

Appointed: 18 February 2002

Resigned: 20 May 2005

Claire R.

Position: Director

Appointed: 18 February 2002

Resigned: 23 April 2003

Lesley T.

Position: Director

Appointed: 31 December 1991

Resigned: 27 February 1992

Janice B.

Position: Director

Appointed: 31 December 1991

Resigned: 25 January 1998

Keith C.

Position: Director

Appointed: 31 December 1991

Resigned: 28 October 1994

Mark E.

Position: Director

Appointed: 31 December 1991

Resigned: 02 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets11 2992 8534 8515 1022 803
Net Assets Liabilities11 8733 7862 9512 785-165
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 9141 8401 8811 9862 051
Average Number Employees During Period44444
Creditors6436507827341 323
Fixed Assets11111
Net Current Assets Liabilities13 7865 6254 8314 7701 885
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 1303 422762402405
Total Assets Less Current Liabilities13 7875 6264 8324 7711 886

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 30th September 2022
filed on: 27th, February 2023
Free Download (4 pages)

Company search

Advertisements