Background WavePink WaveYellow Wave

CHEVIN MANAGEMENT SERVICES LIMITED (03807615)

CHEVIN MANAGEMENT SERVICES LIMITED (03807615) is an active UK company. incorporated on 15 July 1999. with registered office in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHEVIN MANAGEMENT SERVICES LIMITED has been registered for 26 years. Current directors include DUNFORD, Mark Ian.

Company Number
03807615
Status
active
Type
ltd
Incorporated
15 July 1999
Age
26 years
Address
Bull Green House, Halifax, HX1 2EB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNFORD, Mark Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVIN MANAGEMENT SERVICES LIMITED

CHEVIN MANAGEMENT SERVICES LIMITED is an active company incorporated on 15 July 1999 with the registered office located in Halifax. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHEVIN MANAGEMENT SERVICES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03807615

LTD Company

Age

26 Years

Incorporated 15 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Bull Green House Bull Green Halifax, HX1 2EB,

Previous Addresses

Royd House Low Mills, Guiseley Leeds West Yorkshire LS20 9LU
From: 15 July 1999To: 7 June 2019
Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Nov 10
Director Left
Aug 13
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUNFORD, Mark

Active
Bull Green, HalifaxHX1 2EB
Secretary
Appointed 31 Mar 2013

DUNFORD, Mark Ian

Active
Bull Green, HalifaxHX1 2EB
Born March 1969
Director
Appointed 07 Jun 2022

FLYNN, Victor

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 31 Dec 2009
Resigned 31 Mar 2013

RUSSELL, John Douglas

Resigned
Royd House, LeedsLS20 9LU
Secretary
Appointed 15 Jul 1999
Resigned 31 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jul 1999
Resigned 15 Jul 1999

CLOSE, Stephen Roy

Resigned
Bull Green, HalifaxHX1 2EB
Born February 1958
Director
Appointed 16 May 2007
Resigned 07 Jun 2022

FLYNN, Victor

Resigned
319 Leeds Road, WakefieldWF1 2JQ
Born October 1958
Director
Appointed 16 May 2007
Resigned 31 Mar 2013

WILLIAMS, Eileen

Resigned
Royd House, LeedsLS20 9LU
Born June 1934
Director
Appointed 15 Jul 1999
Resigned 31 Dec 2009

Persons with significant control

1

Bull Green, HalifaxHX1 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
225Change of Accounting Reference Date
Legacy
21 July 1999
288bResignation of Director or Secretary
Incorporation Company
15 July 1999
NEWINCIncorporation