Background WavePink WaveYellow Wave

CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED (09730801)

CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED (09730801) is an active UK company. incorporated on 13 August 2015. with registered office in Alfreton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED has been registered for 10 years. Current directors include SHEPHERD, Ian Charles, BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD, GOONVEAN HOLDINGS LIMITED.

Company Number
09730801
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
Unit E, Alfreton, DE55 7EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHEPHERD, Ian Charles, BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD, GOONVEAN HOLDINGS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED

CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Alfreton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09730801

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (11 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

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Unit E Salcombe Road Alfreton, DE55 7EG,

Previous Addresses

Suite P2, Thomas Henry House Church Street Ripley DE5 3BU England
From: 23 June 2025To: 13 October 2025
The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA England
From: 9 December 2015To: 23 June 2025
April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY United Kingdom
From: 13 August 2015To: 9 December 2015
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Nov 22
Capital Update
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHEPHERD, Ian Charles

Active
Henfrey Drive, NottinghamNG15 0EF
Born September 1958
Director
Appointed 20 Feb 2024

BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD

Active
High Street, IlfracombeEX34 9NH
Corporate director
Appointed 16 Nov 2022

GOONVEAN HOLDINGS LIMITED

Active
St. Stephen, St. AustellPL26 7QF
Corporate director
Appointed 26 Jan 2023

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Secretary
Appointed 10 Nov 2015
Resigned 21 Nov 2019

BAKER, Brian Edward

Resigned
High Street, Henley-In-ArdenB95 5AA
Born May 1967
Director
Appointed 25 Feb 2017
Resigned 21 Nov 2019

BRAID, Robert John

Resigned
High Street, Henley-In-ArdenB95 5AA
Born March 1976
Director
Appointed 31 Mar 2017
Resigned 14 Nov 2024

KELLY, Patrick James

Resigned
High Street, Henley-In-ArdenB95 5AA
Born September 1967
Director
Appointed 13 Aug 2015
Resigned 31 Mar 2017

KENNEDY, Adrian Michael

Resigned
High Street, Henley-In-ArdenB95 5AA
Born August 1973
Director
Appointed 15 Nov 2022
Resigned 14 Nov 2024

LEWIS, Mark Andrew

Resigned
High Street, Henley-In-ArdenB95 5AA
Born September 1969
Director
Appointed 21 Nov 2019
Resigned 16 Nov 2022

Persons with significant control

2

0 Active
2 Ceased
High Street, IlfracombeEX34 9NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2022
Ceased 08 Mar 2024
1 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
7 February 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
28 November 2022
AP02Appointment of Corporate Director
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Resolution
28 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 November 2022
SH19Statement of Capital
Legacy
17 November 2022
SH20SH20
Legacy
17 November 2022
CAP-SSCAP-SS
Resolution
17 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Resolution
24 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
10 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2015
NEWINCIncorporation