This company is commonly known as Cheval Residences Limited. The company was founded 27 years ago and was given the registration number 03291389. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | CHEVAL RESIDENCES LIMITED |
---|---|---|
Company Number | : | 03291389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower Bridge House, St Katharine's Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114a, Cromwell Road, London, United Kingdom, SW7 4ES | Director | 10 September 2007 | Active |
114a, Cromwell Road, London, United Kingdom, SW7 4ES | Director | 02 January 1997 | Active |
First Floor, 114a Cromwell Road, London, England, SW7 4ES | Director | 31 March 2021 | Active |
32 Shakespeare Road, Bedford, MK40 2ED | Secretary | 26 October 2004 | Active |
C/O Central Accounts Services, P O Box 516, Dubai, United Arab Emirates, | Secretary | 12 October 1999 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 02 January 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 December 1996 | Active |
32 Shakespeare Road, Bedford, MK40 2ED | Director | 02 January 1997 | Active |
C/O Central Accounts Services, P O Box 516, Dubai, United Arab Emirates, | Director | 02 January 1997 | Active |
The Pines, 8 Woodfield Park, Amersham, HP6 5QQ | Director | 02 January 1997 | Active |
C/O Central Accounts Section, PO BOX 516, Dubai, FOREIGN | Director | 02 January 1997 | Active |
114a, Cromwell Road, London, United Kingdom, SW7 4ES | Director | 01 January 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 December 1996 | Active |
The Ruler's Office H.H. The Ruler's Court Dubai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirates |
Address | : | P.O. Box 446, Dubai, United Arab Emirates, |
Nature of control | : |
|
Royal Bank Of Canada | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 200, Bay Street, Toronto, Canada, M5J2J5 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Officers | Change person director company with change date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.