CHELVERTON DEELEY FREED LIMITED

CHELVERTON DEELEY FREED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHELVERTON DEELEY FREED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04759935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHELVERTON DEELEY FREED LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CHELVERTON DEELEY FREED LIMITED located?

    Registered Office Address
    7 Whiteladies Road
    Clifton
    BS8 1NN Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELVERTON DEELEY FREED LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEALAW (666) LIMITEDMay 12, 2003May 12, 2003

    What are the latest accounts for CHELVERTON DEELEY FREED LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CHELVERTON DEELEY FREED LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2024

    What are the latest filings for CHELVERTON DEELEY FREED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a small company made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Dexter Maltby as a director on Apr 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on May 12, 2021 with updates

    4 pagesCS01

    Notification of Tiga Investments (Henleaze) Limited as a person with significant control on Dec 22, 2020

    2 pagesPSC02

    Cessation of Chelverton Developments Limited as a person with significant control on Dec 22, 2020

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2019

    25 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2018

    24 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2017

    25 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    6 pagesCS01

    Termination of appointment of Peter Anthony William Deeley as a director on Apr 28, 2017

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2016

    22 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of CHELVERTON DEELEY FREED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Philip Neil
    5a Manor Road
    Saltford
    BS31 3DL Bristol
    Jubaral
    United Kingdom
    Secretary
    5a Manor Road
    Saltford
    BS31 3DL Bristol
    Jubaral
    United Kingdom
    British92356630002
    FOX, Patrick Michael
    Marshfield House
    Horse Race Lane, Failand
    BS8 3TZ Bristol
    Somerset
    Director
    Marshfield House
    Horse Race Lane, Failand
    BS8 3TZ Bristol
    Somerset
    EnglandBritish40171370002
    FREED, David Maxwell
    101 Pembroke Road
    Clifton
    BS8 3EE Bristol
    Avon
    Director
    101 Pembroke Road
    Clifton
    BS8 3EE Bristol
    Avon
    United KingdomBritish104531260001
    MORGAN, Simon Bruce
    Netherhope House
    Netherhope Lane
    NP16 7JG Tidenham
    Gloucestershire
    Director
    Netherhope House
    Netherhope Lane
    NP16 7JG Tidenham
    Gloucestershire
    EnglandBritish86142950001
    NEARY, Iain Michael
    Clifton
    BS8 1NN Bristol
    7 Whiteladies Road
    England
    Director
    Clifton
    BS8 1NN Bristol
    7 Whiteladies Road
    England
    United KingdomBritish191405380001
    NELSON, Rachael
    71 Heathfields
    Downend
    BS16 6HT Bristol
    Secretary
    71 Heathfields
    Downend
    BS16 6HT Bristol
    British85983260001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Secretary
    100 Fetter Lane
    EC4A 1BN London
    900002710001
    DEELEY, Peter Anthony William
    Longbourn Farm
    Pittern Hill
    CV35 0JF Kineton
    Pemberley
    Warwickshire
    England
    Director
    Longbourn Farm
    Pittern Hill
    CV35 0JF Kineton
    Pemberley
    Warwickshire
    England
    EnglandBritish45739970003
    MALTBY, Andrew Dexter
    Kingsway Barn
    Corston
    SN16 0HW Malmesbury
    Wiltshire
    Director
    Kingsway Barn
    Corston
    SN16 0HW Malmesbury
    Wiltshire
    United KingdomBritish67587010001
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Nominee Director
    100 Fetter Lane
    EC4A 1BN London
    900002700001

    Who are the persons with significant control of CHELVERTON DEELEY FREED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tiga Investments (Henleaze) Limited
    Oakfield Road
    Clifton
    BS8 2AL Bristol
    2 Oakfield Road
    England
    Dec 22, 2020
    Oakfield Road
    Clifton
    BS8 2AL Bristol
    2 Oakfield Road
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Great George Street
    BS1 5QT Bristol
    25
    England
    May 11, 2017
    Great George Street
    BS1 5QT Bristol
    25
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04545453
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Whiteladies Road
    BS8 1NN Bristol
    7
    England
    May 11, 2017
    Whiteladies Road
    BS8 1NN Bristol
    7
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04630741
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0