Company NameChevin Properties Limited
Company StatusActive
Company Number01024842
CategoryPrivate Limited Company
Incorporation Date21 September 1971(52 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMichael John Lambert
NationalityBritish
StatusCurrent
Appointed05 February 2005(33 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address74 Park Lane
Baildon
West Yorkshire
BD17 7LQ
Director NameMichael John Lambert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(33 years, 7 months after company formation)
Appointment Duration19 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address74 Park Lane
Baildon
West Yorkshire
BD17 7LQ
Director NameMrs Elizabeth Anne Kirkby
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed09 May 2013(41 years, 8 months after company formation)
Appointment Duration10 years, 12 months
RoleSpeech And Language Therapist
Country of ResidenceEngland
Correspondence AddressBuilding Society Chambers Wesley Street
Otley
W Yorks
LS21 1AZ
Director NameMr Duncan Murray
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(47 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressBuilding Society Chambers Wesley Street
Otley
LS21 1AZ
Director NameFrank Green Lambert
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(19 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLitet Huset
15 Rombalds Lane
Ilkley
West Yorkshire
LS29 8RT
Director NameJames Melles Murray
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(19 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 February 2005)
RoleCompany Director
Correspondence AddressRose Cottage School Lane
Hamble
Southampton
Hampshire
SO31 4JD
Secretary NameJames Melles Murray
NationalityBritish
StatusResigned
Appointed23 July 1991(19 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 February 2005)
RoleCompany Director
Correspondence AddressRose Cottage School Lane
Hamble
Southampton
Hampshire
SO31 4JD
Director NameOlga Murray
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(33 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Astral Gardens
Hamble
Southampton
SO31 4RQ
Director NameDr Julia Murray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed18 April 2005(33 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2019)
RoleSelf Employed Veterinarian
Country of ResidenceCanada
Correspondence Address43 Centre Street
St Catherines
L2r 3a8
Canada

Location

Registered AddressBuilding Society Chambers
Wesley Street
Otley
West Yorkshire
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

82 at £1Elizabeth Anne Kirkby
5.47%
Ordinary
82 at £1Michael John Lambert
5.47%
Ordinary
62 at £1Executors Of David William Lambert
4.13%
Ordinary
375 at £1Executors Of James Melles Murray
25.00%
Ordinary
375 at £1Executors Of Olga Murray
25.00%
Ordinary
268 at £1Executors Of Frank Green Lambert
17.87%
Ordinary
256 at £1Betty Lambert
17.07%
Ordinary

Financials

Year2014
Net Worth£2,065,749
Cash£148,288
Current Liabilities£96,182

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

24 April 1972Delivered on: 27 April 1972
Satisfied on: 30 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Foston house riddings road ilkley uorks with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1986Delivered on: 25 January 1986
Satisfied on: 30 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises forming part of airedale works micklethwaite west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1981Delivered on: 26 May 1981
Satisfied on: 30 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a townhead mills, addingham, described in a conveyance dated 7/8/72.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1978Delivered on: 17 May 1978
Satisfied on: 30 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 brook street ilkley, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1977Delivered on: 27 January 1977
Satisfied on: 30 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Skeldo grange, wells rd, ilkley, west yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1972Delivered on: 27 April 1972
Satisfied on: 30 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scotia house, 48 & 48A the grove, ilkley, yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1972Delivered on: 27 April 1972
Satisfied on: 30 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Foston house, riddings road ilkley yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
19 November 2020Notification of Duncan Murray as a person with significant control on 9 May 2019 (2 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 September 2019Appointment of Mr Duncan Murray as a director on 1 September 2019 (2 pages)
4 September 2019Termination of appointment of Julia Murray as a director on 31 August 2019 (1 page)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,500
(7 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,500
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Director's details changed for Elizabeth Anne Kirkby on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Dr Julia Murray on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Elizabeth Anne Kirkby on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,500
(7 pages)
29 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,500
(7 pages)
29 July 2014Director's details changed for Dr Julia Murray on 29 July 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Termination of appointment of Olga Murray as a director (1 page)
14 October 2013Termination of appointment of Olga Murray as a director (1 page)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
11 July 2013Appointment of Elizabeth Anne Kirkby as a director (3 pages)
11 July 2013Appointment of Elizabeth Anne Kirkby as a director (3 pages)
8 July 2013Termination of appointment of Frank Lambert as a director (2 pages)
8 July 2013Termination of appointment of Frank Lambert as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for Dr Julia Murray on 22 July 2010 (2 pages)
28 July 2010Director's details changed for Olga Murray on 22 July 2010 (2 pages)
28 July 2010Director's details changed for Olga Murray on 22 July 2010 (2 pages)
28 July 2010Director's details changed for Dr Julia Murray on 22 July 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 July 2009Director's change of particulars / olga murray / 01/07/2009 (1 page)
29 July 2009Return made up to 23/07/09; full list of members (6 pages)
29 July 2009Director's change of particulars / olga murray / 01/07/2009 (1 page)
29 July 2009Return made up to 23/07/09; full list of members (6 pages)
15 September 2008Return made up to 23/07/08; full list of members (6 pages)
15 September 2008Return made up to 23/07/08; full list of members (6 pages)
12 September 2008Director's change of particulars / olga murray / 12/09/2008 (1 page)
12 September 2008Director's change of particulars / olga murray / 12/09/2008 (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 23/07/07; full list of members (4 pages)
28 August 2007Return made up to 23/07/07; full list of members (4 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 August 2006Return made up to 23/07/06; full list of members (4 pages)
18 August 2006Return made up to 23/07/06; full list of members (4 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 23/07/05; full list of members (4 pages)
8 August 2005Return made up to 23/07/05; full list of members (4 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
31 March 2005Secretary resigned;director resigned (1 page)
31 March 2005Secretary resigned;director resigned (1 page)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 July 2004Return made up to 23/07/04; full list of members (9 pages)
30 July 2004Return made up to 23/07/04; full list of members (9 pages)
11 August 2003Return made up to 23/07/03; full list of members (9 pages)
11 August 2003Return made up to 23/07/03; full list of members (9 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2003Registered office changed on 14/01/03 from: building society chambers wesley street otley west yorkshire LS21 1AZ (1 page)
14 January 2003Registered office changed on 14/01/03 from: building society chambers wesley street otley west yorkshire LS21 1AZ (1 page)
18 December 2002Registered office changed on 18/12/02 from: carlton house grammer school street bradford west yorkshire BD1 4NS (1 page)
18 December 2002Registered office changed on 18/12/02 from: carlton house grammer school street bradford west yorkshire BD1 4NS (1 page)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 August 2002Return made up to 23/07/02; full list of members (9 pages)
18 August 2002Return made up to 23/07/02; full list of members (9 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 August 2001Return made up to 23/07/01; full list of members (8 pages)
8 August 2001Return made up to 23/07/01; full list of members (8 pages)
23 August 2000Return made up to 23/07/00; full list of members (8 pages)
23 August 2000Return made up to 23/07/00; full list of members (8 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Return made up to 23/07/99; full list of members (6 pages)
13 August 1999Return made up to 23/07/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Return made up to 23/07/98; no change of members (4 pages)
18 August 1998Return made up to 23/07/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Return made up to 23/07/95; no change of members (4 pages)
10 August 1995Return made up to 23/07/95; no change of members (4 pages)
21 September 1971Incorporation (14 pages)
21 September 1971Incorporation (14 pages)