Background WavePink WaveYellow Wave

CHAVEREYS PROPERTY LIMITED (13436726)

CHAVEREYS PROPERTY LIMITED (13436726) is an active UK company. incorporated on 3 June 2021. with registered office in Faversham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CHAVEREYS PROPERTY LIMITED has been registered for 4 years. Current directors include BLACKISTON, Karen Christina, HOLMES, Nicholas Edward, MORRIS, Iain David and 1 others.

Company Number
13436726
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKISTON, Karen Christina, HOLMES, Nicholas Edward, MORRIS, Iain David, WILKINSON, Benjamin Paul
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAVEREYS PROPERTY LIMITED

CHAVEREYS PROPERTY LIMITED is an active company incorporated on 3 June 2021 with the registered office located in Faversham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CHAVEREYS PROPERTY LIMITED was registered 4 years ago.(SIC: 64209, 68209)

Status

active

Active since 4 years ago

Company No

13436726

LTD Company

Age

4 Years

Incorporated 3 June 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

CHAVEREYS HOLDINGS LIMITED
From: 3 June 2021To: 18 October 2023
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD England
From: 3 June 2021To: 26 July 2023
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLACKISTON, Karen Christina

Active
Jubilee Way, FavershamME13 8GD
Born April 1981
Director
Appointed 03 Jun 2021

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 03 Jun 2021

MORRIS, Iain David

Active
Jubilee Way, FavershamME13 8GD
Born April 1977
Director
Appointed 03 Jun 2021

WILKINSON, Benjamin Paul

Active
Jubilee Way, FavershamME13 8GD
Born December 1976
Director
Appointed 03 Jun 2021

Persons with significant control

1

Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2025
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Incorporation Company
3 June 2021
NEWINCIncorporation