CHEVAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHEVAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00770229

Incorporation date

08/08/1963

Size

Dormant

Contacts

Registered address

Registered address

26 Crown Reach 145 Grosvenor Road, London SW1V 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1963)
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
Accounts for a dormant company made up to 2024-09-30
dot icon03/06/2024
Confirmation statement made on 2024-05-31 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 icon09/06/2023
Director's details changed for Mr Martin Anthony Kilduff on 2023-06-08
dot icon05/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 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 Andrew Cullum as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of David Cullum as a secretary on 2022-03-11
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
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 icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Auditor's resignation
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon03/10/2011
Director's details changed for Mr Robin Wallace Fell on 2011-10-03
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon20/10/2010
Appointment of David Cullum as a secretary
dot icon20/10/2010
Termination of appointment of Brian Chard as a secretary
dot icon15/10/2010
Termination of appointment of Brian Chard as a director
dot icon13/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 42
dot icon13/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 41
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/06/2010
Director's details changed for Martin Anthony Kilduff on 2010-05-31
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
Secretary's details changed for Mr Brian Arthur Chard on 2008-04-30
dot icon11/11/2009
Director's details changed for Mr Brian Arthur Chard on 2008-04-30
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon21/11/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 31/05/08; full list of members
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon31/05/2006
Return made up to 31/05/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon17/06/2005
Return made up to 31/05/05; full list of members
dot icon21/02/2005
Group of companies' accounts made up to 2004-12-31
dot icon21/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/07/2004
Return made up to 31/05/04; full list of members
dot icon02/02/2004
Director resigned
dot icon28/11/2003
Particulars of mortgage/charge
dot icon11/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 31/05/03; full list of members
dot icon24/03/2003
Registered office changed on 24/03/03 from: 10 norwich street london EC4A 1BD
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 31/05/02; full list of members
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon15/04/2002
Declaration of satisfaction of mortgage/charge
dot icon28/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon25/10/2001
Ad 15/10/01--------- £ si 3898864@1=3898864 £ ic 500000/4398864
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
£ nc 500000/4398864 15/10/01
dot icon19/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/10/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon05/07/2001
Return made up to 31/05/01; full list of members
dot icon14/03/2001
Certificate of change of name
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon24/01/2001
Particulars of mortgage/charge
dot icon31/10/2000
Full group accounts made up to 2000-02-29
dot icon12/07/2000
Director resigned
dot icon30/06/2000
Accounting reference date extended from 31/12/99 to 28/02/00
dot icon22/06/2000
New director appointed
dot icon14/06/2000
Return made up to 31/05/00; full list of members
dot icon12/11/1999
Full group accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 31/05/99; full list of members
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon30/10/1998
Resolutions
dot icon08/10/1998
Return made up to 31/05/98; change of members
dot icon17/07/1998
Registered office changed on 17/07/98 from: daedalus house station road cambridge CB1 2RE
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon08/07/1998
Full group accounts made up to 1997-12-31
dot icon19/05/1998
New director appointed
dot icon08/05/1998
Registered office changed on 08/05/98 from: mellier house 26A albemarle street london W1X 3FA
dot icon26/11/1997
Particulars of mortgage/charge
dot icon26/11/1997
Particulars of mortgage/charge
dot icon25/11/1997
New director appointed
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Particulars of mortgage/charge
dot icon13/08/1997
Full group accounts made up to 1996-12-31
dot icon03/08/1997
Return made up to 31/05/97; no change of members
dot icon01/08/1997
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon15/01/1997
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-12-05
dot icon17/12/1996
Notice of completion of voluntary arrangement
dot icon04/09/1996
Full group accounts made up to 1995-09-30
dot icon04/09/1996
Full group accounts made up to 1994-09-30
dot icon03/09/1996
Particulars of mortgage/charge
dot icon02/08/1996
Miscellaneous
dot icon14/07/1996
Return made up to 31/05/96; full list of members
dot icon01/07/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-02-01
dot icon01/07/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-02-01
dot icon23/04/1996
Compulsory strike-off action has been discontinued
dot icon23/04/1996
Return made up to 31/05/95; no change of members
dot icon19/12/1995
First Gazette notice for compulsory strike-off
dot icon24/04/1995
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-04-01
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Full group accounts made up to 1993-09-30
dot icon06/06/1994
Return made up to 31/05/94; no change of members
dot icon28/02/1994
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-02-11
dot icon19/10/1993
Full group accounts made up to 1992-09-30
dot icon19/10/1993
Return made up to 31/07/93; full list of members
dot icon29/09/1993
Registered office changed on 29/09/93 from: stratton house, stratton street, london W1X 6NJ
dot icon18/08/1993
Declaration of satisfaction of mortgage/charge
dot icon18/08/1993
Declaration of satisfaction of mortgage/charge
dot icon22/04/1993
Certificate of specific penalty
dot icon22/04/1993
Certificate of specific penalty
dot icon24/02/1993
Certificate of change of name
dot icon13/02/1993
Director resigned
dot icon12/02/1993
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon20/08/1992
Full group accounts made up to 1991-09-30
dot icon14/08/1992
Return made up to 31/07/92; no change of members
dot icon12/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Declaration of satisfaction of mortgage/charge
dot icon04/06/1992
Declaration of satisfaction of mortgage/charge
dot icon04/06/1992
Declaration of satisfaction of mortgage/charge
dot icon29/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/03/1992
Particulars of mortgage/charge
dot icon04/12/1991
Declaration of satisfaction of mortgage/charge
dot icon04/12/1991
Declaration of satisfaction of mortgage/charge
dot icon04/12/1991
Declaration of satisfaction of mortgage/charge
dot icon15/11/1991
Particulars of mortgage/charge
dot icon28/10/1991
Full group accounts made up to 1990-09-30
dot icon21/10/1991
Particulars of mortgage/charge
dot icon08/10/1991
Particulars of mortgage/charge
dot icon27/09/1991
Particulars of mortgage/charge
dot icon02/09/1991
Return made up to 31/07/91; no change of members
dot icon07/03/1991
Particulars of mortgage/charge
dot icon11/02/1991
Secretary resigned;new secretary appointed
dot icon11/02/1991
Full group accounts made up to 1989-09-30
dot icon11/02/1991
Return made up to 02/10/90; full list of members
dot icon18/05/1990
Director resigned;new director appointed
dot icon24/10/1989
Full group accounts made up to 1988-09-30
dot icon24/10/1989
Return made up to 27/09/89; full list of members
dot icon05/09/1989
Particulars of mortgage/charge
dot icon31/05/1989
Particulars of mortgage/charge
dot icon03/05/1989
Declaration of satisfaction of mortgage/charge
dot icon06/02/1989
Declaration of satisfaction of mortgage/charge
dot icon06/02/1989
Declaration of satisfaction of mortgage/charge
dot icon06/02/1989
Declaration of satisfaction of mortgage/charge
dot icon06/02/1989
Declaration of satisfaction of mortgage/charge
dot icon06/02/1989
Declaration of satisfaction of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon24/10/1988
Particulars of mortgage/charge
dot icon27/09/1988
Particulars of mortgage/charge
dot icon27/09/1988
Particulars of mortgage/charge
dot icon27/09/1988
Particulars of mortgage/charge
dot icon22/09/1988
Full group accounts made up to 1987-09-30
dot icon22/09/1988
Return made up to 27/07/88; full list of members
dot icon07/09/1988
Resolutions
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon27/01/1988
Declaration of mortgage charge released/ceased
dot icon27/01/1988
Declaration of mortgage charge released/ceased
dot icon27/01/1988
Declaration of mortgage charge released/ceased
dot icon20/11/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon30/10/1987
Particulars of mortgage/charge
dot icon23/10/1987
Particulars of mortgage/charge
dot icon13/10/1987
Full group accounts made up to 1986-09-30
dot icon18/09/1987
Return made up to 29/07/87; full list of members
dot icon08/05/1987
Declaration of satisfaction of mortgage/charge
dot icon30/01/1987
Return made up to 01/10/86; full list of members
dot icon20/08/1986
Full accounts made up to 1985-09-30
dot icon08/09/1983
Share capital
dot icon23/10/1979
Allotment of shares
dot icon26/08/1963
Allotment of shares
dot icon08/08/1963
Miscellaneous
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
31/05/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
2.54M
-
0.00
208.24K
-
2022
2
2.69M
-
0.00
363.66K
-
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
24/12/2000 - Present
189

Persons with Significant Control

0

No PSC data available.

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 LIMITED

CHEVAL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 08/08/1963 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 LIMITED?

toggle

CHEVAL PROPERTIES LIMITED is currently Dissolved. It was registered on 08/08/1963 and dissolved on 09/09/2025.

Where is CHEVAL PROPERTIES LIMITED located?

toggle

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

What does CHEVAL PROPERTIES LIMITED do?

toggle

CHEVAL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHEVAL PROPERTIES LIMITED?

toggle

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