UKBizDB.co.uk

CHEEVERS & HOWARD CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheevers & Howard Construction Limited. The company was founded 11 years ago and was given the registration number 08428054. The firm's registered office is in LONDON. You can find them at Unit 210a Harbour Yard, Chelsea Harbour, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHEEVERS & HOWARD CONSTRUCTION LIMITED
Company Number:08428054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 210a Harbour Yard, Chelsea Harbour, London, England, SW10 0XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD

Director23 September 2021Active
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD

Director04 March 2013Active
Drusilla's Oast, Fontridge Lane, East Sussex, United Kingdom, TN19 7DE

Director04 March 2013Active
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD

Director16 August 2019Active
5th Floor Grove House, 248a Marylebone Road, London, United Kingdom, NW1 6BB

Director02 February 2022Active
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD

Director01 April 2014Active
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD

Director01 May 2014Active
Unit 210a, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD

Director02 February 2022Active

People with Significant Control

Mr Sohail Shahzad
Notified on:08 September 2022
Status:Active
Date of birth:October 1972
Nationality:Pakistani
Country of residence:United Kingdom
Address:5th Floor Grove House, 248a Marylebone Road, London, United Kingdom, NW1 6BB
Nature of control:
  • Significant influence or control
Mr Salah Hamdan Albluewi
Notified on:16 August 2019
Status:Active
Date of birth:October 1967
Nationality:Saudi Arabian
Country of residence:England
Address:Unit 210a, Harbour Yard, London, England, SW10 0XD
Nature of control:
  • Significant influence or control
Waveline Construction Limited
Notified on:16 August 2019
Status:Active
Country of residence:Jersey
Address:2nd Floor, The Le Gallais Building, Jersey, Jersey, JE1 1FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Cheevers
Notified on:01 December 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Unit 210a, Harbour Yard, London, England, SW10 0XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Simon Howard
Notified on:01 December 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 210a, Harbour Yard, London, England, SW10 0XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Liquidation in administration progress report.

Download
2023-10-07Insolvency

Liquidation in administration progress report.

Download
2023-08-16Insolvency

Liquidation in administration extension of period.

Download
2023-06-10Officers

Termination director company with name termination date.

Download
2023-04-03Insolvency

Liquidation in administration progress report.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2022-11-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-20Insolvency

Liquidation in administration proposals.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-09-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Change account reference date company previous extended.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-04-30Resolution

Resolution.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.