CHEVAL PROPERTIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHEVAL PROPERTIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05236154

Incorporation date

20/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Crown Reach 145 Grosvenor Road, London SW1V 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon12/06/2025
Application to strike the company off the register
dot icon18/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon18/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Registered office address changed from Suite 6, Audley House 9 North Audley Street London W1K 6ZD to 26 Crown Reach 145 Grosvenor Road London SW1V 3JU on 2023-12-13
dot icon30/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon09/06/2023
Director's details changed
dot icon08/06/2023
Director's details changed for Mr Martin Anthony Kilduff on 2023-06-08
dot icon20/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Termination of appointment of David Cullum as a secretary on 2022-03-11
dot icon11/03/2022
Termination of appointment of David Andrew Cullum as a director on 2022-03-11
dot icon02/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Appointment of Mr David Andrew Cullum as a director
dot icon18/01/2013
Termination of appointment of Robin Fell as a director
dot icon21/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Auditor's resignation
dot icon03/10/2011
Director's details changed for Mr Robin Wallace Fell on 2011-10-03
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon04/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/10/2010
Cancellation of shares. Statement of capital on 2010-10-28
dot icon28/10/2010
Cancellation of shares. Statement of capital on 2010-10-20
dot icon20/10/2010
Termination of appointment of Brian Chard as a secretary
dot icon20/10/2010
Appointment of David Cullum as a secretary
dot icon20/10/2010
Purchase of own shares.
dot icon15/10/2010
Termination of appointment of Brian Chard as a director
dot icon15/10/2010
Resolutions
dot icon13/10/2010
Statement of capital on 2010-10-13
dot icon08/10/2010
Statement by directors
dot icon08/10/2010
Solvency statement dated 04/10/10
dot icon08/10/2010
Resolutions
dot icon23/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon14/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/12/2009
Director's details changed for Mr Brian Arthur Chard on 2009-11-20
dot icon03/12/2009
Secretary's details changed for Mr Brian Arthur Chard on 2009-11-20
dot icon11/11/2009
Director's details changed for Mr Brian Arthur Chard on 2008-04-30
dot icon11/11/2009
Secretary's details changed for Mr Brian Arthur Chard on 2008-04-30
dot icon23/09/2009
Return made up to 20/09/09; full list of members
dot icon30/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/09/2008
Return made up to 20/09/08; full list of members
dot icon21/09/2007
Return made up to 20/09/07; full list of members
dot icon24/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/07/2007
£ ic 1519942/500000 21/05/07 £ sr 1019942@1=1019942
dot icon08/06/2007
£ ic 1948864/1519942 26/04/07 £ sr 428922@1=428922
dot icon15/05/2007
£ ic 3948864/1948864 28/03/07 £ sr 2000000@1=2000000
dot icon26/01/2007
£ ic 4398864/3948864 21/11/06 £ sr 450000@1=450000
dot icon22/09/2006
Return made up to 20/09/06; full list of members
dot icon06/06/2006
New director appointed
dot icon04/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 20/09/05; full list of members
dot icon29/11/2005
Secretary's particulars changed;director's particulars changed
dot icon14/10/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon18/04/2005
Ad 08/03/05--------- £ si 4398764@1=4398764 £ ic 100/4398864
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
Resolutions
dot icon08/04/2005
£ nc 100/4398864 08/03/05
dot icon10/12/2004
Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/12/2004
New secretary appointed;new director appointed
dot icon10/12/2004
New director appointed
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Director resigned
dot icon20/09/2004
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
30/09/2024
dot iconNext confirmation date
02/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.38M
-
0.00
-
-
2022
1
1.38M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilduff, Tony
Director
19/05/2006 - Present
189

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVAL PROPERTIES HOLDINGS LIMITED

CHEVAL PROPERTIES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/09/2004 with the registered office located at 26 Crown Reach 145 Grosvenor Road, London SW1V 3JU. There is currently 1 active director 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 PROPERTIES HOLDINGS LIMITED?

toggle

CHEVAL PROPERTIES HOLDINGS LIMITED is currently Dissolved. It was registered on 20/09/2004 and dissolved on 09/09/2025.

Where is CHEVAL PROPERTIES HOLDINGS LIMITED located?

toggle

CHEVAL PROPERTIES HOLDINGS LIMITED is registered at 26 Crown Reach 145 Grosvenor Road, London SW1V 3JU.

What does CHEVAL PROPERTIES HOLDINGS LIMITED do?

toggle

CHEVAL PROPERTIES HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHEVAL PROPERTIES HOLDINGS LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.