Background WavePink WaveYellow Wave

CHALVINGTON MANAGEMENT LIMITED (07384834)

CHALVINGTON MANAGEMENT LIMITED (07384834) is an active UK company. incorporated on 22 September 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CHALVINGTON MANAGEMENT LIMITED has been registered for 15 years. Current directors include ECKERT, Neil David, MCDONALD, Tristan.

Company Number
07384834
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
5 Clifford Street, London, W1S 2LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ECKERT, Neil David, MCDONALD, Tristan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALVINGTON MANAGEMENT LIMITED

CHALVINGTON MANAGEMENT LIMITED is an active company incorporated on 22 September 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CHALVINGTON MANAGEMENT LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07384834

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

CHALVINGTON INVESTMENT MANAGEMENT LIMITED
From: 22 September 2010To: 4 November 2010
Contact
Address

5 Clifford Street London, W1S 2LG,

Previous Addresses

1 Dover Street London W1S 4LD United Kingdom
From: 9 October 2019To: 23 April 2020
1 Dover St Dover Street London W1S 4LD England
From: 10 May 2018To: 9 October 2019
Helene Crook 5 Clifford Street London W1S 2LG England
From: 3 November 2016To: 10 May 2018
5 Clifford Street London W1S 2LG
From: 17 October 2013To: 3 November 2016
C/O Lauren Paton 5 Clifford Street London W1S 2LG United Kingdom
From: 29 August 2012To: 17 October 2013
62 Bishopsgate London EC2N 4AW England
From: 22 September 2010To: 29 August 2012
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Apr 19
Director Joined
Jun 19
New Owner
Oct 19
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Owner Exit
Jun 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCDONALD, Tristan

Active
Clifford Street, LondonW1S 2LG
Secretary
Appointed 03 Jan 2023

ECKERT, Neil David

Active
Clifford Street, LondonW1S 2LG
Born May 1962
Director
Appointed 22 Sept 2010

MCDONALD, Tristan

Active
Clifford Street, LondonW1S 2LG
Born August 1971
Director
Appointed 03 Jan 2023

CROOK, Helene

Resigned
Dover Street, LondonW1S 4LD
Secretary
Appointed 26 Oct 2016
Resigned 15 Apr 2019

PATON, Lauren

Resigned
Clifford Street, LondonW1S 2LG
Secretary
Appointed 21 Oct 2010
Resigned 26 Oct 2016

YON, Robyn Lee

Resigned
Clifford Street, LondonW1S 2LG
Secretary
Appointed 15 Apr 2019
Resigned 30 Apr 2022

YON, Robyn Lee

Resigned
Clifford Street, LondonW1S 2LG
Born November 1980
Director
Appointed 12 Jun 2019
Resigned 30 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Clifford Street, LondonW1S 2LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Dec 2022

Ms Robyn Lee Yon

Ceased
Clifford Street, LondonW1S 2LG
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2019
Ceased 30 Apr 2022

Mr Neil David Eckert

Ceased
Clifford Street, LondonW1S 2LG
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Incorporation Company
22 September 2010
NEWINCIncorporation