Background WavePink WaveYellow Wave

CHALVINGTON HOLDINGS LIMITED (07880820)

CHALVINGTON HOLDINGS LIMITED (07880820) is an active UK company. incorporated on 14 December 2011. with registered office in Dummer. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHALVINGTON HOLDINGS LIMITED has been registered for 14 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
07880820
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALVINGTON HOLDINGS LIMITED

CHALVINGTON HOLDINGS LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Dummer. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHALVINGTON HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07880820

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

CHALVINGTON GROUP LIMITED
From: 14 December 2011To: 29 April 2019
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

30/34 North Street Hailsham East Sussex BN27 1DW England
From: 26 June 2018To: 28 March 2025
18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 14 December 2011To: 26 June 2018
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
New Owner
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Mar 20
Funding Round
Mar 20
New Owner
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Share Issue
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
3
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 14 Mar 2025

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 14 Mar 2025

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 14 Mar 2025

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 14 Mar 2025

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 14 Mar 2025

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 14 Mar 2025

BAKER, Claire Michelle

Resigned
North Street, HailshamBN27 1DW
Born September 1977
Director
Appointed 12 Apr 2019
Resigned 14 Mar 2025

BAKER, Lauren Vania

Resigned
North Street, HailshamBN27 1DW
Born October 1952
Director
Appointed 14 Dec 2011
Resigned 14 Mar 2025

BAKER, Melvyn

Resigned
North Street, HailshamBN27 1DW
Born September 1948
Director
Appointed 14 Dec 2011
Resigned 14 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025

Miss Claire Michelle Baker

Ceased
North Street, HailshamBN27 1DW
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2021
Ceased 14 Mar 2025

Miss Claire Michelle Baker

Ceased
North Street, HailshamBN27 1DW
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Ceased 29 Aug 2019

Mr Melvyn Baker

Ceased
Down Street, DummerRG25 2AD
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2025

Mrs Lauren Vania Baker

Ceased
Down Street, DummerRG25 2AD
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 April 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
31 March 2025
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Resolution
5 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 February 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Resolution
29 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Incorporation Company
14 December 2011
NEWINCIncorporation