Company NameChinery Land Surveys Limited
Company StatusActive
Company Number06873358
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Chinery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Maldon Road
Kelvedon
Essex
CO5 9BA
Director NameRoss Chinery
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Peppercorn Close
Colchester
Essex
CO4 5WS
Secretary NameAndrew Chinery
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Maldon Road
Kelvedon
Essex
CO5 9BA
Director NameMrs Karen Louise Chinery
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Peppercorn Close
Colchester
CO4 5WS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitechinerylandsurveys.co.uk
Email address[email protected]
Telephone01376 538135
Telephone regionBraintree

Location

Registered AddressLaburnum Maldon Road
Kelvedon
Colchester
CO5 9BA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

50 at £1Andrew Chinery
50.00%
Ordinary
50 at £1Ross Chinery
50.00%
Ordinary

Financials

Year2014
Net Worth£20,583
Cash£24,629
Current Liabilities£46,904

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
8 January 2020Appointment of Mrs Karen Louise Chinery as a director on 1 January 2020 (2 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL to Laburnum Maldon Road Kelvedon Colchester CO5 9BA on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL to Laburnum Maldon Road Kelvedon Colchester CO5 9BA on 10 September 2014 (1 page)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Director's details changed for Ross Chinery on 1 April 2014 (2 pages)
16 April 2014Director's details changed for Ross Chinery on 1 April 2014 (2 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Director's details changed for Ross Chinery on 1 April 2014 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Secretary's details changed for Andrew Chinery on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Secretary's details changed for Andrew Chinery on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Andrew Chinery on 1 April 2012 (2 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Secretary's details changed for Andrew Chinery on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Andrew Chinery on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Andrew Chinery on 1 April 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Secretary's details changed for Andrew Chinery on 29 March 2011 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Andrew Chinery on 29 March 2011 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Andrew Chinery on 29 March 2011 (2 pages)
11 April 2011Secretary's details changed for Andrew Chinery on 29 March 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for Ross Chinery on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Ross Chinery on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Andrew Chinery on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Andrew Chinery on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Ross Chinery on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Andrew Chinery on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
7 April 2010Statement of capital following an allotment of shares on 8 April 2009
  • GBP 100
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 8 April 2009
  • GBP 100
(2 pages)
7 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
7 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
7 April 2010Statement of capital following an allotment of shares on 8 April 2009
  • GBP 100
(2 pages)
6 May 2009Director appointed ross chinery (2 pages)
6 May 2009Director and secretary appointed andrew chinery (2 pages)
6 May 2009Director and secretary appointed andrew chinery (2 pages)
6 May 2009Director appointed ross chinery (2 pages)
14 April 2009Appointment terminated director yomtov jacobs (1 page)
14 April 2009Appointment terminated director yomtov jacobs (1 page)
8 April 2009Incorporation (9 pages)
8 April 2009Incorporation (9 pages)