CHIVALRY PROPERTY DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

CHIVALRY PROPERTY DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11111035

Incorporation date

14/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2017)
dot icon28/04/2026
Statement of affairs
dot icon16/04/2026
Resolutions
dot icon16/04/2026
Appointment of a voluntary liquidator
dot icon16/04/2026
Registered office address changed from 156 High Street Dorking RH4 1BQ England to Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2026-04-16
dot icon11/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon19/02/2026
Appointment of Downs Solicitors Llp as a director on 2026-02-11
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon12/11/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/04/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2024
Cessation of Ashfaq Ahmed Spaul as a person with significant control on 2022-02-03
dot icon23/12/2024
Notification of Mehboob Dharamsi as Administrator of the Estate of Ashfaq Spaul as a person with significant control on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-01-24 with updates
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Satisfaction of charge 111110350003 in full
dot icon18/09/2023
Satisfaction of charge 111110350002 in full
dot icon18/09/2023
Satisfaction of charge 111110350001 in full
dot icon18/09/2023
Satisfaction of charge 111110350005 in full
dot icon18/09/2023
Satisfaction of charge 111110350004 in full
dot icon04/07/2023
Termination of appointment of Downs Solicitors Llp as a director on 2023-07-03
dot icon26/04/2023
Registered office address changed from 5 Beech Close Stanwell Staines-upon-Thames TW19 7UQ to 156 High Street Dorking RH4 1BQ on 2023-04-26
dot icon03/04/2023
Rectified The AD01 was removed from the public register on 18/07/2023 as it was done without the authority of the company.
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2023
Confirmation statement made on 2023-01-24 with updates
dot icon12/02/2023
Receiver's abstract of receipts and payments to 2022-02-09
dot icon19/01/2023
Termination of appointment of Ashfaq Ahmed Spaul as a director on 2023-01-16
dot icon19/01/2023
Registered office address changed from 115 London Road Morden SM4 5HP England to Downs Solicitors Llp 156 High Street Dorking Surrey RH4 1BQ on 2023-01-20
dot icon10/01/2023
Appointment of Downs Solicitors Llp as a director on 2022-11-03
dot icon28/12/2022
Notice of ceasing to act as receiver or manager
dot icon16/11/2022
Appointment of Naila Spaul as a director on 2022-11-03
dot icon26/02/2021
Appointment of receiver or manager
dot icon26/02/2021
Appointment of receiver or manager
dot icon09/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Registration of charge 111110350005, created on 2019-08-12
dot icon15/08/2019
Registration of charge 111110350004, created on 2019-08-12
dot icon23/05/2019
Registered office address changed from 209 Clapham Road London SW9 0QH United Kingdom to 115 London Road Morden SM4 5HP on 2019-05-23
dot icon15/02/2019
Termination of appointment of Yasir Hussain as a director on 2019-02-15
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon23/05/2018
Registration of charge 111110350003, created on 2018-05-18
dot icon23/05/2018
Registration of charge 111110350001, created on 2018-05-18
dot icon23/05/2018
Registration of charge 111110350002, created on 2018-05-18
dot icon25/04/2018
Appointment of Mr Yasir Hussain as a director on 2018-04-24
dot icon14/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spaul, Naila
Director
03/11/2022 - Present
9
Ashfaq Ahmed Spaul
Director
14/12/2017 - 16/01/2023
24
DOWNS SOLICITORS LLP
Corporate Director
03/11/2022 - 03/07/2023
5
DOWNS SOLICITORS LLP
Corporate Director
11/02/2026 - Present
5
Hussain, Yasir
Director
24/04/2018 - 15/02/2019
8

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHIVALRY PROPERTY DEVELOPMENT LTD

CHIVALRY PROPERTY DEVELOPMENT LTD is an(a) Liquidation company incorporated on 14/12/2017 with the registered office located at Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 2 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 CHIVALRY PROPERTY DEVELOPMENT LTD?

toggle

CHIVALRY PROPERTY DEVELOPMENT LTD is currently Liquidation. It was registered on 14/12/2017 .

Where is CHIVALRY PROPERTY DEVELOPMENT LTD located?

toggle

CHIVALRY PROPERTY DEVELOPMENT LTD is registered at Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London E14 4HD.

What does CHIVALRY PROPERTY DEVELOPMENT LTD do?

toggle

CHIVALRY PROPERTY DEVELOPMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHIVALRY PROPERTY DEVELOPMENT LTD?

toggle

The latest filing was on 28/04/2026: Statement of affairs.