About

Registered Number: 04505807
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8 Chevron Business Park Limekiln Lane, Holbury, Southampton, Hampshire, SO45 2QL

 

Chevron Business Park Management Company Ltd was founded on 07 August 2002 with its registered office in Southampton, Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADDE, Nicola Christine 30 October 2006 - 1
SMITH, Paul Edward 19 October 2010 - 1
BELL, Martin Stuart 09 August 2002 01 March 2005 1
BENNET, John 09 August 2002 22 October 2003 1
LABBETT, Roger Charles 09 August 2002 05 January 2004 1
MAYNARD, Douglas Andrew 01 March 2008 30 September 2010 1
MERCER, Ian 01 March 2005 24 October 2006 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Helen Louise 15 October 2010 - 1
MAYNARD, Virginia Rosemary 01 March 2005 15 October 2010 1
ORGAN, Marie Anne 05 January 2004 11 February 2005 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 21 February 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 18 March 2013
CH01 - Change of particulars for director 10 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 09 November 2010
AP01 - Appointment of director 19 October 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 08 October 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 12 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 18 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 20 September 2007
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2007
353 - Register of members 04 September 2007
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363a - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 02 September 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 05 May 2004
287 - Change in situation or address of Registered Office 02 March 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.