Chiverton Developments Limited CHESTERFIELD


Chiverton Developments started in year 2003 as Private Limited Company with registration number 04917182. The Chiverton Developments company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Chesterfield at Box 50 Sheepbridge Business Centre. Postal code: S41 9ED. Since 2015/02/16 Chiverton Developments Limited is no longer carrying the name Chiverton Investments.

The firm has 2 directors, namely Glynis S., Stephen S.. Of them, Stephen S. has been with the company the longest, being appointed on 15 October 2003 and Glynis S. has been with the company for the least time - from 7 January 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Keith R. who worked with the the firm until 27 September 2018.

Chiverton Developments Limited Address / Contact

Office Address Box 50 Sheepbridge Business Centre
Office Address2 655 Sheffield Road
Town Chesterfield
Post code S41 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04917182
Date of Incorporation Wed, 1st Oct 2003
Industry Other letting and operating of own or leased real estate
Industry Renting and operating of Housing Association real estate
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Glynis S.

Position: Director

Appointed: 07 January 2016

Stephen S.

Position: Director

Appointed: 15 October 2003

Patricia R.

Position: Director

Appointed: 13 October 2003

Resigned: 02 March 2020

Keith R.

Position: Director

Appointed: 13 October 2003

Resigned: 27 September 2018

Keith R.

Position: Secretary

Appointed: 13 October 2003

Resigned: 27 September 2018

Lupfaw Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2003

Resigned: 13 October 2003

Lupfaw Formations Limited

Position: Nominee Director

Appointed: 01 October 2003

Resigned: 13 October 2003

People with significant control

The list of PSCs who own or control the company consists of 7 names. As BizStats researched, there is Riverdale Investments Limited from Chesterfield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Glynis S. This PSC has significiant influence or control over the company,. Then there is Patricia R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Riverdale Investments Limited

Brindley Suite 17 Sheepbridge Business Centre, 655 Shefield Road, Chesterfield, Derbyshire, S41 9ED, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12282348
Notified on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glynis S.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: significiant influence or control

Patricia R.

Notified on 30 October 2016
Ceased on 2 March 2020
Nature of control: significiant influence or control

Stephen S.

Notified on 30 October 2016
Ceased on 2 March 2020
Nature of control: significiant influence or control

Keith R.

Notified on 30 October 2016
Ceased on 27 September 2018
Nature of control: significiant influence or control

Stephen S.

Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Glynis S.

Notified on 30 October 2016
Ceased on 18 January 2018
Nature of control: significiant influence or control

Company previous names

Chiverton Investments February 16, 2015
Lupfaw 124 October 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand496 5102 648 5991 320 181146 665149 318
Current Assets1 944 3562 732 4931 375 951204 001197 818
Debtors14 73411 0197 8959 461625
Net Assets Liabilities2 324 0702 963 4931 738 7841 675 4661 496 549
Other Debtors11 6569 7161 5373 509101
Property Plant Equipment4 9391 7592 0913 3995 078
Total Inventories1 433 11272 87547 87547 87547 875
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7662 4113 1093 6325 326
Amounts Owed By Group Undertakings   5 894 
Amounts Owed To Group Undertakings  318 19 614
Average Number Employees During Period7   1
Creditors22 160167 69436 19329 63949 334
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 460   
Disposals Property Plant Equipment 3 535   
Fixed Assets423 439420 259420 5911 525 7821 367 895
Increase From Depreciation Charge For Year Property Plant Equipment 1 1056985231 694
Investment Property418 500418 500418 500418 500418 500
Investment Property Fair Value Model418 500418 500418 500418 500 
Investments Fixed Assets   1 103 883944 317
Net Current Assets Liabilities1 922 1962 564 7991 339 758174 362148 484
Other Creditors12 14616 54424 43127 20429 077
Other Investments Other Than Loans   1 103 883944 317
Other Taxation Social Security Payable2 609150 8663 664867 
Property Plant Equipment Gross Cost7 7054 1705 2007 03110 404
Provisions For Liabilities Balance Sheet Subtotal21 56521 56521 56524 67819 830
Total Additions Including From Business Combinations Property Plant Equipment  1 0301 8313 373
Total Assets Less Current Liabilities2 345 6352 985 0581 760 3491 700 1441 516 379
Trade Creditors Trade Payables7 4052847 7801 568643
Trade Debtors Trade Receivables3 0781 3036 35858524

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, July 2023
Free Download (9 pages)

Company search