Cheval Hold Limited
- Active
- Incorporated on 19 Jun 2014
Reg Address: Seddons Law Llp, 120 New Cavendish Street, London W1W 6XX, England
Previous Names:
Kier Hammersmith Holdco Limited - 4 Oct 2019
Kier Hammersmith Holdco Limited - 19 Jun 2014
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Cheval Hold Limited" is a ltd and located in Seddons Law Llp, 120 New Cavendish Street, London W1W 6XX. Cheval Hold Limited is currently in active status and it was incorporated on 19 Jun 2014 (10 years 3 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cheval Hold Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Guy Ian Swinburn Wilson | Director | 26 Sep 2019 | British | Active |
2 | Guy Ian Swinburn Wilson | Director | 26 Sep 2019 | British | Active |
3 | Lee Howard | Director | 19 Jun 2014 | British | Resigned 26 Sep 2019 |
4 | Leigh Parry Thomas | Director | 19 Jun 2014 | British | Resigned 26 Sep 2019 |
5 | Lee Howard | Director | 19 Jun 2014 | British | Resigned 26 Sep 2019 |
6 | Leigh Parry Thomas | Director | 19 Jun 2014 | British | Resigned 26 Sep 2019 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cheval Properties Ltd. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Sep 2019 | - | Active |
2 | Kier Property Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 26 Sep 2019 |
3 | Investec Bank Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 26 Sep 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cheval Hold Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 20 Jun 2024 | Download PDF |
2 | Confirmation Statement - Updates | 4 Aug 2023 | Download PDF |
3 | Address - Change Registered Office Company With Date Old New | 28 Jul 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 28 Jul 2023 | Download PDF |
5 | Accounts - Full | 29 Jun 2023 | Download PDF |
6 | Confirmation Statement - Updates | 27 Jul 2022 | Download PDF 4 Pages |
7 | Officers - Change Person Director Company With Change Date | 27 Jul 2022 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 2 Aug 2021 | Download PDF |
9 | Accounts - Full | 29 Jul 2021 | Download PDF |
10 | Accounts - Full | 3 Aug 2020 | Download PDF 16 Pages |
11 | Confirmation Statement - Updates | 30 Jul 2020 | Download PDF 5 Pages |
12 | Officers - Change Person Director Company With Change Date | 24 Jul 2020 | Download PDF 2 Pages |
13 | Accounts - Change Account Reference Date Company Previous Extended | 28 Feb 2020 | Download PDF 1 Pages |
14 | Resolution | 21 Oct 2019 | Download PDF 24 Pages |
15 | Mortgage - Satisfy Charge Full | 15 Oct 2019 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 15 Oct 2019 | Download PDF 1 Pages |
17 | Capital - Variation Of Rights Attached To Shares | 14 Oct 2019 | Download PDF 2 Pages |
18 | Capital - Name Of Class Of Shares | 14 Oct 2019 | Download PDF 2 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Oct 2019 | Download PDF 38 Pages |
20 | Resolution | 4 Oct 2019 | Download PDF 3 Pages |
21 | Address - Change Registered Office Company With Date Old New | 1 Oct 2019 | Download PDF 1 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Oct 2019 | Download PDF 1 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Oct 2019 | Download PDF 1 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Oct 2019 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2019 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2019 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2019 | Download PDF 2 Pages |
28 | Confirmation Statement - No Updates | 17 Jul 2019 | Download PDF 3 Pages |
29 | Accounts - Full | 4 Apr 2019 | Download PDF 10 Pages |
30 | Confirmation Statement - No Updates | 4 Jul 2018 | Download PDF 3 Pages |
31 | Accounts - Full | 29 Mar 2018 | Download PDF 10 Pages |
32 | Confirmation Statement - Updates | 23 Jun 2017 | Download PDF 7 Pages |
33 | Accounts - Full | 13 Mar 2017 | Download PDF 11 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2016 | Download PDF 4 Pages |
35 | Officers - Change Person Director Company With Change Date | 3 Jun 2016 | Download PDF 2 Pages |
36 | Accounts - Full | 18 Mar 2016 | Download PDF 9 Pages |
37 | Resolution | 12 Feb 2016 | Download PDF 1 Pages |
38 | Capital - Allotment Shares | 12 Feb 2016 | Download PDF 4 Pages |
39 | Gazette - Filings Brought Up To Date | 25 Nov 2015 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2015 | Download PDF 18 Pages |
41 | Document Replacement - Second Filing Of Form With Form Type | 21 Nov 2015 | Download PDF 6 Pages |
42 | Gazette - Notice Compulsory | 27 Oct 2015 | Download PDF 1 Pages |
43 | Incorporation - Memorandum Articles | 29 May 2015 | Download PDF 18 Pages |
44 | Resolution | 29 May 2015 | Download PDF 1 Pages |
45 | Resolution | 27 May 2015 | Download PDF 1 Pages |
46 | Capital - Allotment Shares | 11 May 2015 | Download PDF 4 Pages |
47 | Resolution | 24 Sep 2014 | Download PDF 23 Pages |
48 | Capital - Allotment Shares | 24 Sep 2014 | Download PDF 4 Pages |
49 | Capital - Legacy | 22 Sep 2014 | Download PDF 1 Pages |
50 | Capital - Statement Company With Date Currency Figure | 22 Sep 2014 | Download PDF 4 Pages |
51 | Resolution | 22 Sep 2014 | Download PDF 3 Pages |
52 | Insolvency - Legacy | 22 Sep 2014 | Download PDF 1 Pages |
53 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Sep 2014 | Download PDF 29 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Sep 2014 | Download PDF 26 Pages |
55 | Capital - Allotment Shares | 10 Jul 2014 | Download PDF 4 Pages |
56 | Resolution | 10 Jul 2014 | Download PDF 19 Pages |
57 | Incorporation - Company | 19 Jun 2014 | Download PDF 34 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.