CHEVAL HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHEVAL HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07552145

Incorporation date

04/03/2011

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2011)
dot icon04/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon23/02/2026
Termination of appointment of Susan Teresa Poole as a director on 2026-02-20
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon10/12/2025
Change of details for Ai Ping Joanna Chan as a person with significant control on 2025-12-10
dot icon07/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/07/2025
Withdrawal of a person with significant control statement on 2025-07-08
dot icon08/07/2025
Notification of Ai Ping Joanna Chan as a person with significant control on 2017-01-11
dot icon03/04/2025
Director's details changed for Mrs Maria Dolores Manterola Jara on 2025-04-03
dot icon27/03/2025
Cessation of Mattia Caprioli and Giorgia Cianci as a person with significant control on 2025-03-20
dot icon27/03/2025
Notification of a person with significant control statement
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Mark Hutchcroft on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Susan Teresa Poole on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Maria Dolores Manterola Jara on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Maria Dolores Manterola Jara on 2025-03-26
dot icon19/08/2024
Appointment of Mrs Maria Dolores Manterola Jara as a director on 2024-08-19
dot icon15/08/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon12/01/2024
Appointment of Ms Susan Teresa Poole as a director on 2023-11-30
dot icon04/07/2023
Micro company accounts made up to 2023-03-31
dot icon08/06/2023
Termination of appointment of Omar Rakan Alkadhi as a director on 2023-06-08
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon06/03/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-03-06
dot icon24/06/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Termination of appointment of Edward Martin Fitzmaurice as a director on 2021-02-24
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon04/10/2021
Termination of appointment of Susan Teresa Poole as a director on 2021-09-21
dot icon21/05/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-04 with updates
dot icon07/03/2018
Appointment of Hml Company Secretarial Services Limited as a secretary on 2018-01-01
dot icon07/03/2018
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2018-01-01
dot icon07/03/2018
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 94 Park Lane Croydon Surrey CR0 1JB on 2018-03-07
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Termination of appointment of Giorgio Cianci as a director on 2017-04-10
dot icon11/04/2017
Termination of appointment of Giorgia Cianci as a director on 2017-04-10
dot icon11/04/2017
Termination of appointment of Mattia Caprioli as a director on 2017-04-10
dot icon08/03/2017
Secretary's details changed for Farrar Property Management Limited on 2017-02-24
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon18/04/2016
Director's details changed for Susan Teresa Poole on 2016-03-03
dot icon18/04/2016
Director's details changed for Omar Rakan Alkadhi on 2016-03-03
dot icon18/04/2016
Director's details changed for Mr Mattia Caprioli on 2016-03-03
dot icon18/04/2016
Director's details changed for Mr Giorgio Cianci on 2016-03-03
dot icon18/04/2016
Director's details changed for Mr Mark Hutchcroft on 2016-03-03
dot icon18/04/2016
Director's details changed for Ms Giorgia Cianci on 2016-03-03
dot icon18/04/2016
Director's details changed for Mr Edward Martin Fitzmaurice on 2016-03-03
dot icon04/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon01/12/2014
Appointment of Edward Martin Fitzmaurice as a director on 2014-10-24
dot icon22/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/05/2014
Termination of appointment of Carolyn Hodler as a director
dot icon15/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/05/2013
Appointment of Mr Giorgio Cianci as a director
dot icon17/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/10/2012
Termination of appointment of D&a Secretarial Services Limited as a secretary
dot icon27/06/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon15/06/2012
Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS England on 2012-06-15
dot icon31/05/2012
Resolutions
dot icon28/05/2012
Second filing of SH01 previously delivered to Companies House
dot icon21/05/2012
Appointment of Farrar Property Management Limited as a secretary
dot icon21/05/2012
Appointment of D&a Secretarial Services Limited as a secretary
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon18/05/2012
Appointment of Omar Rakan Alkadhi as a director
dot icon18/05/2012
Appointment of Susan Teresa Poole as a director
dot icon17/05/2012
Appointment of Carolyn Hodler as a director
dot icon17/05/2012
Appointment of Ms Giorgia Cianci as a director
dot icon17/05/2012
Appointment of Mr Mattia Caprioli as a director
dot icon17/05/2012
Termination of appointment of Urs Hodler as a director
dot icon20/02/2012
Appointment of Mr Mark Hutchcroft as a director
dot icon04/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.51K
-
0.00
-
-
2023
0
5.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2018 - Present
2825
Hutchcroft, Mark
Director
16/02/2012 - Present
5
Alkadhi, Omar Rakan
Director
09/01/2012 - 08/06/2023
1
Poole, Susan Teresa
Director
09/01/2012 - 21/09/2021
-
Poole, Susan Teresa
Director
30/11/2023 - 20/02/2026
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVAL HOUSE LIMITED

CHEVAL HOUSE LIMITED is an(a) Active company incorporated on 04/03/2011 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVAL HOUSE LIMITED?

toggle

CHEVAL HOUSE LIMITED is currently Active. It was registered on 04/03/2011 .

Where is CHEVAL HOUSE LIMITED located?

toggle

CHEVAL HOUSE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHEVAL HOUSE LIMITED do?

toggle

CHEVAL HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEVAL HOUSE LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-03 with updates.