CHEVALLIER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHEVALLIER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03710611

Incorporation date

10/02/1999

Size

Dormant

Contacts

Registered address

Registered address

41 Twyford Avenue, London N2 9NUCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1999)
dot icon29/03/2026
Director's details changed for Mr Mike Ball on 2025-09-16
dot icon29/03/2026
Director's details changed for Mr Mike Kenneth Ball on 2025-09-16
dot icon29/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon10/06/2025
Accounts for a dormant company 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 icon22/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon30/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon26/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon12/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon26/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-10-31
dot icon18/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon12/04/2020
Micro company accounts made up to 2019-10-31
dot icon14/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon25/06/2018
Micro company accounts made up to 2017-10-31
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/02/2012
Appointment of Mr Mike Ball as a director
dot icon23/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Anthony Savage as a director
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon14/02/2011
Secretary's details changed for Maria Evelyn Shiel on 2010-10-01
dot icon14/02/2011
Director's details changed for Mr Timothy John Chevallier Jenkins on 2010-10-01
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 icon25/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon25/02/2010
Director's details changed for Anthony Savage on 2009-10-01
dot icon25/02/2010
Register inspection address has been changed
dot icon27/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon12/02/2009
Return made up to 10/02/09; full list of members
dot icon11/02/2009
Location of register of members
dot icon11/02/2009
Location of debenture register
dot icon11/02/2009
Secretary's change of particulars / maria shiel / 01/01/2009
dot icon23/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/02/2008
Return made up to 10/02/08; full list of members
dot icon13/08/2007
Registered office changed on 13/08/07 from: 13 station road finchley london N3 2SB
dot icon08/08/2007
Full accounts made up to 2006-10-31
dot icon22/05/2007
Return made up to 10/02/07; full list of members
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon03/05/2006
Return made up to 10/02/06; full list of members
dot icon28/10/2005
Return made up to 10/02/05; full list of members
dot icon01/09/2005
Full accounts made up to 2004-10-31
dot icon07/07/2004
Accounts for a small company made up to 2003-10-31
dot icon05/02/2004
Return made up to 10/02/04; full list of members
dot icon06/08/2003
Full accounts made up to 2002-10-31
dot icon23/06/2003
New director appointed
dot icon08/02/2003
Return made up to 10/02/03; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon02/04/2002
Return made up to 10/02/02; full list of members
dot icon06/06/2001
Full accounts made up to 2000-10-31
dot icon12/02/2001
Return made up to 10/02/01; full list of members
dot icon18/08/2000
Certificate of change of name
dot icon11/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon29/06/2000
Ad 30/05/00--------- £ si 1@1=1 £ ic 2/3
dot icon08/03/2000
Return made up to 10/02/00; full list of members
dot icon26/07/1999
Director resigned
dot icon05/05/1999
Particulars of mortgage/charge
dot icon29/03/1999
Accounting reference date shortened from 29/02/00 to 31/10/99
dot icon13/03/1999
New director appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Registered office changed on 18/02/99 from: 83 leonard street london EC2A 4QS
dot icon10/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
1
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colwill, Timothy Ross
Director
10/02/1999 - 30/06/1999
17
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
10/02/1999 - 10/02/1999
1005
Savage, Anthony
Director
04/06/2003 - 22/02/2012
1
Jenkins, Timothy John Chevallier
Director
10/02/1999 - Present
13
Shiel, Maria Evelyn
Secretary
10/02/1999 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVALLIER PROPERTIES LIMITED

CHEVALLIER PROPERTIES LIMITED is an(a) Active company incorporated on 10/02/1999 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVALLIER PROPERTIES LIMITED?

toggle

CHEVALLIER PROPERTIES LIMITED is currently Active. It was registered on 10/02/1999 .

Where is CHEVALLIER PROPERTIES LIMITED located?

toggle

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

What does CHEVALLIER PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CHEVALLIER PROPERTIES LIMITED?

toggle

The latest filing was on 29/03/2026: Director's details changed for Mr Mike Ball on 2025-09-16.