CHEVALLIER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHEVALLIER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03271823

Incorporation date

31/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Twyford Avenue, London N2 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon17/03/2026
Sub-division of shares on 2025-10-21
dot icon06/03/2026
Resolutions
dot icon02/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/06/2025
Registered office address changed from 88 Crawford Street London W1H 2EJ to 41 Twyford Avenue London N2 9NU on 2025-06-10
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon18/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/10/2022
Notification of Elliott Ball as a person with significant control on 2021-03-31
dot icon21/06/2022
Micro company accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/10/2021
Cessation of Michael Kenneth Ball as a person with significant control on 2021-03-31
dot icon26/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon18/01/2021
Satisfaction of charge 032718230028 in full
dot icon18/01/2021
Satisfaction of charge 032718230029 in full
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon06/11/2020
Satisfaction of charge 032718230025 in full
dot icon06/11/2020
Satisfaction of charge 032718230024 in full
dot icon06/11/2020
Satisfaction of charge 032718230023 in full
dot icon06/11/2020
Registration of charge 032718230028, created on 2020-11-06
dot icon06/11/2020
Registration of charge 032718230029, created on 2020-11-06
dot icon06/11/2020
Satisfaction of charge 032718230027 in full
dot icon06/11/2020
Satisfaction of charge 032718230026 in full
dot icon19/04/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon15/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon08/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon08/11/2018
Registration of charge 032718230023, created on 2018-10-24
dot icon08/11/2018
Registration of charge 032718230024, created on 2018-10-24
dot icon08/11/2018
Registration of charge 032718230025, created on 2018-10-30
dot icon08/11/2018
Registration of charge 032718230026, created on 2018-10-30
dot icon08/11/2018
Registration of charge 032718230027, created on 2018-10-30
dot icon09/08/2018
All of the property or undertaking has been released from charge 18
dot icon09/08/2018
All of the property or undertaking has been released from charge 17
dot icon09/08/2018
Satisfaction of charge 17 in full
dot icon09/08/2018
Satisfaction of charge 18 in full
dot icon09/08/2018
Satisfaction of charge 16 in full
dot icon09/08/2018
All of the property or undertaking has been released from charge 16
dot icon09/08/2018
All of the property or undertaking has been released from charge 032718230019
dot icon09/08/2018
Satisfaction of charge 032718230019 in full
dot icon17/07/2018
Amended total exemption full accounts made up to 2017-10-31
dot icon26/06/2018
Micro company accounts made up to 2017-10-31
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/05/2016
Satisfaction of charge 032718230021 in full
dot icon05/05/2016
Satisfaction of charge 032718230020 in full
dot icon05/05/2016
Satisfaction of charge 032718230022 in full
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon05/10/2015
Registration of charge 032718230022, created on 2015-09-30
dot icon01/10/2015
Registration of charge 032718230020, created on 2015-09-30
dot icon01/10/2015
Registration of charge 032718230021, created on 2015-09-30
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon14/10/2014
Registration of charge 032718230019, created on 2014-10-02
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 18
dot icon03/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/06/2012
Appointment of Mr Mike Ball as a director
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 17
dot icon09/03/2012
Termination of appointment of Mike Ball as a director
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon05/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/02/2012
Appointment of Mr Mike Ball as a director
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Timothy John Chevallier Jenkins on 2011-10-01
dot icon02/11/2011
Secretary's details changed for Maria Evelyn Shiel on 2011-10-01
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon05/07/2010
Amended accounts made up to 2009-10-31
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon14/12/2009
Register inspection address has been changed
dot icon27/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 31/10/08; full list of members
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Location of register of members
dot icon10/12/2008
Secretary's change of particulars / maria shiel / 01/08/2008
dot icon23/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/02/2008
Return made up to 31/10/07; full list of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: 13 station road london N3 2SB
dot icon08/08/2007
Full accounts made up to 2006-10-31
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon12/10/2006
Return made up to 31/10/05; full list of members
dot icon07/09/2006
Full accounts made up to 2005-10-31
dot icon01/09/2005
Group of companies' accounts made up to 2004-10-31
dot icon15/02/2005
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon22/07/2004
Accounts for a small company made up to 2003-10-31
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon28/08/2003
Group of companies' accounts made up to 2002-10-31
dot icon28/10/2002
Return made up to 31/10/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-10-31
dot icon02/02/2002
Declaration of satisfaction of mortgage/charge
dot icon02/02/2002
Declaration of satisfaction of mortgage/charge
dot icon06/11/2001
Return made up to 31/10/01; full list of members
dot icon17/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon04/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon02/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/08/2000
Particulars of mortgage/charge
dot icon30/06/2000
Full accounts made up to 1999-10-31
dot icon23/05/2000
Declaration of satisfaction of mortgage/charge
dot icon21/04/2000
Particulars of mortgage/charge
dot icon21/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Particulars of mortgage/charge
dot icon23/12/1999
Return made up to 31/10/99; full list of members
dot icon26/07/1999
Director resigned
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon17/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Accounts for a small company made up to 1998-10-31
dot icon03/12/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1998
Return made up to 31/10/98; full list of members
dot icon15/10/1998
Declaration of satisfaction of mortgage/charge
dot icon22/08/1998
Particulars of mortgage/charge
dot icon08/07/1998
Secretary resigned
dot icon08/07/1998
New secretary appointed
dot icon15/05/1998
Particulars of mortgage/charge
dot icon12/03/1998
Accounts for a small company made up to 1997-10-31
dot icon17/12/1997
Particulars of mortgage/charge
dot icon07/11/1997
Return made up to 31/10/97; full list of members
dot icon02/09/1997
Particulars of mortgage/charge
dot icon28/06/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon17/02/1997
Ad 16/01/97--------- £ si 30@1=30 £ ic 2/32
dot icon13/12/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New secretary appointed
dot icon13/11/1996
Secretary resigned
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Registered office changed on 13/11/96 from: 83 leonard street london EC2A 4QS
dot icon08/11/1996
Certificate of change of name
dot icon31/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-32.88 % *

* during past year

Cash in Bank

£72,431.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
49.17K
-
0.00
-
-
2022
3
117.73K
-
0.00
107.91K
-
2023
2
157.40K
-
0.00
72.43K
-
2023
2
157.40K
-
0.00
72.43K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

157.40K £Ascended33.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.43K £Descended-32.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Timothy John Chevallier
Director
31/10/1996 - Present
14
Shiel, Maria Evelyn
Secretary
25/06/1998 - Present
2
Ball, Mike
Director
06/06/2012 - Present
1
Ball, Mike Kenneth
Director
23/02/2012 - 26/02/2012
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHEVALLIER DEVELOPMENTS LIMITED

CHEVALLIER DEVELOPMENTS LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at 41 Twyford Avenue, London N2 9NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVALLIER DEVELOPMENTS LIMITED?

toggle

CHEVALLIER DEVELOPMENTS LIMITED is currently Active. It was registered on 31/10/1996 .

Where is CHEVALLIER DEVELOPMENTS LIMITED located?

toggle

CHEVALLIER DEVELOPMENTS LIMITED is registered at 41 Twyford Avenue, London N2 9NU.

What does CHEVALLIER DEVELOPMENTS LIMITED do?

toggle

CHEVALLIER DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CHEVALLIER DEVELOPMENTS LIMITED have?

toggle

CHEVALLIER DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for CHEVALLIER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Sub-division of shares on 2025-10-21.