Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEVAL HOLD LIMITED
Company Information for

CHEVAL HOLD LIMITED

SEDDONS LAW LLP, 120, NEW CAVENDISH STREET, LONDON, W1W 6XX,
Company Registration Number
09094463
Private Limited Company
Active

Company Overview

About Cheval Hold Ltd
CHEVAL HOLD LIMITED was founded on 2014-06-19 and has its registered office in London. The organisation's status is listed as "Active". Cheval Hold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHEVAL HOLD LIMITED
 
Legal Registered Office
SEDDONS LAW LLP, 120
NEW CAVENDISH STREET
LONDON
W1W 6XX
Other companies in SG19
 
Previous Names
KIER HAMMERSMITH HOLDCO LIMITED04/10/2019
Filing Information
Company Number 09094463
Company ID Number 09094463
Date formed 2014-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 13:06:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHEVAL HOLD LIMITED
The following companies were found which have the same name as CHEVAL HOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEVAL HOLDINGS, INC. Inactive Company formed on the 1997-02-04
CHEVAL HOLDINGS LLC 1142 E LEAMBRA LN DRAPER UT 84020 ACTIVE Company formed on the 2011-03-10
CHEVAL HOLDINGS, LLC 401 GRAND AUGUSTA LN LAS VEGAS NV 89144 Permanently Revoked Company formed on the 2003-12-11
CHEVAL HOLDINGS PTY LTD Active Company formed on the 1973-08-23
CHEVAL HOLDINGS PTY. LTD. SA 5063 Active Company formed on the 1981-05-04
CHEVAL HOLDING AS Kanalen 3 OSLO 0252 Active Company formed on the 2010-11-04
CHEVAL HOLDINGS LIMITED TREWYN FAWR CARROG ROAD CORWEN LL21 9RW Active Company formed on the 2018-02-13
CHEVAL HOLDINGS GROUP LIMITED 166 COLLEGE ROAD HARROW HA1 1RA Active - Proposal to Strike off Company formed on the 2019-06-27
CHEVAL HOLDINGS LIMITED CHARTER HOUSE 5 PEMBROKE ROW DUBLIN 2 DUBLIN, DUBLIN, D02FW61 D02FW61 Dissolved Company formed on the 1993-10-11
CHEVAL HOLDINGS CANADA LTD British Columbia Dissolved

Company Officers of CHEVAL HOLD LIMITED

Current Directors
Officer Role Date Appointed
LEE HOWARD
Director 2014-06-19
LEIGH PARRY THOMAS
Director 2014-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE HOWARD KIER PARKMAN SERVIGROUP LIMITED Director 2018-08-13 CURRENT 2003-11-28 Active - Proposal to Strike off
LEE HOWARD TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 2017-10-19 Active
LEE HOWARD MPHBS LIMITED Director 2018-07-03 CURRENT 2006-08-25 Active
LEE HOWARD KIER BUSINESS SERVICES LIMITED Director 2018-07-03 CURRENT 1998-12-07 Active
LEE HOWARD KIER MANAGEMENT CONSULTING LIMITED Director 2018-07-01 CURRENT 1990-04-11 Active
LEE HOWARD 2020 KNOWSLEY LIMITED Director 2018-07-01 CURRENT 2003-07-08 Active
LEE HOWARD KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2018-05-31 CURRENT 2009-06-09 Active
LEE HOWARD KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEE HOWARD KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP) LIMITED Director 2018-01-08 CURRENT 2010-09-22 Active
LEE HOWARD SOLUM REGENERATION EPSOM (GP SUBSIDIARY) LIMITED Director 2018-01-05 CURRENT 2010-10-29 Active
LEE HOWARD KIER (SOUTHAMPTON) OPERATIONS LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
LEE HOWARD KIER (NEWCASTLE) OPERATION LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
LEE HOWARD AK STUDENT LIVING LIMITED Director 2016-09-15 CURRENT 2014-09-22 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES OPERATIONS LIMITED Director 2016-09-15 CURRENT 2014-05-21 Active
LEE HOWARD LYSANDER STUDENT PROPERTIES INVESTMENTS LIMITED Director 2016-09-15 CURRENT 2014-08-13 Active
LEE HOWARD ABSOLUTE SWINDON LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD ABSOLUTE FORBURY LIMITED Director 2016-06-01 CURRENT 2000-06-12 Dissolved 2018-04-17
LEE HOWARD KIER GREEN INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2014-03-04 Active
LEE HOWARD KIER WHITEHALL PLACE LIMITED Director 2016-06-01 CURRENT 2002-01-28 Liquidation
LEE HOWARD KIER DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2002-04-02 Active
LEE HOWARD KIER PROPERTY LIMITED Director 2016-06-01 CURRENT 2002-06-12 Active
LEE HOWARD KIER VENTURES UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-11 Active
LEE HOWARD KIER COMMERCIAL UKSC LIMITED Director 2016-06-01 CURRENT 2007-06-12 Active
LEE HOWARD KIER (NR) LIMITED Director 2016-06-01 CURRENT 2008-07-16 Active
LEE HOWARD KIER SYDENHAM NOMINEE LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD TRANSCEND PROPERTY LIMITED Director 2016-06-01 CURRENT 2001-04-02 Active
LEE HOWARD ABSOLUTE PROPERTY LIMITED Director 2016-06-01 CURRENT 1999-07-20 Liquidation
LEE HOWARD LIFERANGE LIMITED Director 2016-06-01 CURRENT 2001-05-31 Active
LEE HOWARD KIER SYDENHAM GP LIMITED Director 2016-06-01 CURRENT 2013-04-12 Active
LEE HOWARD KIER SYDENHAM GP HOLDCO LIMITED Director 2016-06-01 CURRENT 2013-05-22 Active
LEE HOWARD KIER PROPERTY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 1966-03-14 Active
LEE HOWARD KIER WARTH LIMITED Director 2016-06-01 CURRENT 1987-04-13 Active
LEE HOWARD KIER PROJECT INVESTMENT LIMITED Director 2016-06-01 CURRENT 1987-04-30 Active
LEE HOWARD KIER VENTURES LIMITED Director 2016-06-01 CURRENT 1979-11-26 Active
LEE HOWARD KIER COMMERCIAL INVESTMENTS LIMITED Director 2016-06-01 CURRENT 2000-05-26 Active
LEE HOWARD USHERLINK LIMITED Director 2016-06-01 CURRENT 2001-03-26 Active
LEE HOWARD KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-06-01 CURRENT 2007-04-10 Active
LEE HOWARD KIER (SOUTHAMPTON) INVESTMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-04-28 CURRENT 2015-12-16 Active
LEE HOWARD KIER (NEWCASTLE) INVESTMENT LTD Director 2016-04-28 CURRENT 2016-01-31 Active
LEE HOWARD MAGNETIC LIMITED Director 2016-04-14 CURRENT 2011-09-15 Active
LEE HOWARD KIER (CATTERICK) LIMITED Director 2015-12-15 CURRENT 2010-09-10 Active
LEE HOWARD BIDDENHAM GRANGE MANAGEMENT LIMITED Director 2015-08-17 CURRENT 2005-09-30 Active
LEE HOWARD PREMIER INN KIER LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
LEE HOWARD CHEVAL HAMMERSMITH LIMITED Director 2014-06-20 CURRENT 2013-11-21 Active
LEIGH PARRY THOMAS KIER RICHMOND HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
LEIGH PARRY THOMAS KIER RICHMOND LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
LEIGH PARRY THOMAS WATFORD HEALTH CAMPUS LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
LEIGH PARRY THOMAS WALTHAMSTOW GATEWAY MANAGEMENT COMPANY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
LEIGH PARRY THOMAS TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
LEIGH PARRY THOMAS KIER (SOUTHAMPTON) DEVELOPMENT LIMITED Director 2016-02-18 CURRENT 2015-12-16 Active
LEIGH PARRY THOMAS KIER WARTH LIMITED Director 2016-01-26 CURRENT 1987-04-13 Active
LEIGH PARRY THOMAS KIER WHITEHALL PLACE LIMITED Director 2016-01-19 CURRENT 2002-01-28 Liquidation
LEIGH PARRY THOMAS KIER ASSET PARTNERSHIP SERVICES LIMITED Director 2016-01-19 CURRENT 2009-06-09 Active
LEIGH PARRY THOMAS KIER SYDENHAM LIMITED Director 2016-01-19 CURRENT 2013-04-12 Active
LEIGH PARRY THOMAS KIER GREEN INVESTMENTS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
LEIGH PARRY THOMAS CHEVAL HAMMERSMITH LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
LEIGH PARRY THOMAS KIER PROJECT INVESTMENT LIMITED Director 2013-05-07 CURRENT 1987-04-30 Active
LEIGH PARRY THOMAS KIER (NR) LIMITED Director 2011-12-12 CURRENT 2008-07-16 Active
LEIGH PARRY THOMAS KIER DEVELOPMENTS LIMITED Director 2011-04-26 CURRENT 2002-04-02 Active
LEIGH PARRY THOMAS ABSOLUTE SWINDON LIMITED Director 2011-04-08 CURRENT 2000-06-12 Dissolved 2018-04-17
LEIGH PARRY THOMAS ABSOLUTE FORBURY LIMITED Director 2011-04-08 CURRENT 2000-06-12 Dissolved 2018-04-17
LEIGH PARRY THOMAS KIER PROPERTY LIMITED Director 2011-04-08 CURRENT 2002-06-12 Active
LEIGH PARRY THOMAS KIER VENTURES UKSC LIMITED Director 2011-04-08 CURRENT 2007-06-11 Active
LEIGH PARRY THOMAS KIER COMMERCIAL UKSC LIMITED Director 2011-04-08 CURRENT 2007-06-12 Active
LEIGH PARRY THOMAS ABSOLUTE PROPERTY LIMITED Director 2011-04-08 CURRENT 1999-07-20 Liquidation
LEIGH PARRY THOMAS LIFERANGE LIMITED Director 2011-04-08 CURRENT 2001-05-31 Active
LEIGH PARRY THOMAS KIER PROPERTY DEVELOPMENTS LIMITED Director 2011-04-08 CURRENT 1966-03-14 Active
LEIGH PARRY THOMAS KIER VENTURES LIMITED Director 2011-04-08 CURRENT 1979-11-26 Active
LEIGH PARRY THOMAS KIER COMMERCIAL INVESTMENTS LIMITED Director 2011-04-08 CURRENT 2000-05-26 Active
LEIGH PARRY THOMAS USHERLINK LIMITED Director 2011-04-08 CURRENT 2001-03-26 Active
LEIGH PARRY THOMAS KIER PROPERTY MANAGEMENT COMPANY LIMITED Director 2011-04-08 CURRENT 2007-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Kings House 36 -37 King Street London EC2V 8BB England
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM PO Box W1W 6XX Seddons Law Llp, 120 New Cavendish Street London W1W 6XX United Kingdom
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-27CH01Director's details changed for Mr Guy Ian Swinburn Wilson on 2022-07-01
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-24CH01Director's details changed for Mr Guy Ian Swinburn Wilson on 2020-06-30
2020-02-28AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-10-21RES13Resolutions passed:
  • Change of name 26/09/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090944630002
2019-10-14SH10Particulars of variation of rights attached to shares
2019-10-14SH08Change of share class name or designation
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 090944630003
2019-10-04RES15CHANGE OF COMPANY NAME 04/10/19
2019-10-01PSC07CESSATION OF INVESTEC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01PSC02Notification of Cheval Properties Ltd. as a person with significant control on 2019-09-26
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD England
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD
2019-09-30AP01DIRECTOR APPOINTED MR GUY IAN SWINBURN WILSON
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1410000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-03CH01Director's details changed for Mr Lee Howard on 2016-06-01
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-12SH0129/01/16 STATEMENT OF CAPITAL GBP 1410000.00
2016-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
2015-11-25DISS40Compulsory strike-off action has been discontinued
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 610000
2015-11-24AR0119/06/15 ANNUAL RETURN FULL LIST
2015-11-21ANNOTATIONClarification
2015-11-21RP04
2015-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-29MEM/ARTSARTICLES OF ASSOCIATION
2015-05-29RES01ADOPT ARTICLES 29/05/15
2015-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 610000
2015-05-11SH0107/05/15 STATEMENT OF CAPITAL GBP 610000
2015-05-11SH0107/05/15 STATEMENT OF CAPITAL GBP 610000
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-24RES01ADOPT ARTICLES 24/09/14
2014-09-24SH0127/06/14 STATEMENT OF CAPITAL GBP 10000
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22SH19Statement of capital on 2014-09-22 GBP 10,000.00
2014-09-22SH20Statement by Directors
2014-09-22CAP-SSSolvency Statement dated 19/09/14
2014-09-22RES13Resolutions passed:<ul><li>Reduction of share premium account 19/09/2014</ul>
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 090944630002
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 090944630001
2014-07-10RES01ADOPT ARTICLES 27/06/2014
2014-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-10SH0127/06/14 STATEMENT OF CAPITAL GBP 10000
2014-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHEVAL HOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEVAL HOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CHEVAL HOLD LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHEVAL HOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEVAL HOLD LIMITED
Trademarks
We have not found any records of CHEVAL HOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEVAL HOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHEVAL HOLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEVAL HOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEVAL HOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEVAL HOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.