CHEVAL COURT MANAGEMENT LIMITED

CHEVAL COURT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHEVAL COURT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00794212
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHEVAL COURT MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHEVAL COURT MANAGEMENT LIMITED located?

    Registered Office Address
    84 Coombe Road
    KT3 4QS New Malden
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHEVAL COURT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHEVAL COURT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for CHEVAL COURT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 16, 2025 with updates

    7 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Aug 16, 2024 with updates

    8 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Director's details changed for Konrad Henri Mau on Apr 17, 2024

    2 pagesCH01

    Director's details changed for Mr Henry Alaric Blythe on Apr 17, 2024

    2 pagesCH01

    Registered office address changed from 84 Coombe Road KT3 4QS New Malden KT3 4QS United Kingdom to 84 Coombe Road New Malden KT3 4QS on Apr 16, 2024

    1 pagesAD01

    Appointment of Grace Miller Limited as a secretary on Apr 01, 2024

    2 pagesAP04

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 84 Coombe Road KT3 4QS New Malden KT3 4QS on Apr 13, 2024

    1 pagesAD01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2024

    1 pagesTM02

    Director's details changed for Konrad Henri Mau on Mar 25, 2024

    2 pagesCH01

    Director's details changed for Konrad Henri Mau on Mar 25, 2024

    2 pagesCH01

    Termination of appointment of Diana Elizabeth Turner as a director on Nov 12, 2023

    1 pagesTM01

    Confirmation statement made on Aug 16, 2023 with updates

    8 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Secretary's details changed for Hml Company Secretarial Services Limited on Aug 23, 2022

    1 pagesCH04

    Confirmation statement made on Aug 16, 2022 with updates

    7 pagesCS01

    Appointment of Mr Nanda Shenoy as a director on Apr 21, 2022

    2 pagesAP01

    Termination of appointment of Robert Cairns as a director on Apr 21, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Aug 16, 2021 with updates

    7 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Termination of appointment of Colin David Smedley as a director on Feb 24, 2021

    1 pagesTM01

    Confirmation statement made on Aug 16, 2020 with updates

    7 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Who are the officers of CHEVAL COURT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRACE MILLER LIMITED
    Coombe Road
    Kt3 4qs
    KT3 4QS New Malden
    84
    United Kingdom
    Secretary
    Coombe Road
    Kt3 4qs
    KT3 4QS New Malden
    84
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14766228
    309388370001
    BLYTHE, Henry Alaric
    Coombe Road
    KT3 4QS New Malden
    84
    England
    Director
    Coombe Road
    KT3 4QS New Malden
    84
    England
    United KingdomBritish87285490001
    MAU, Konrad Henri
    Coombe Road
    KT3 4QS New Malden
    84
    England
    Director
    Coombe Road
    KT3 4QS New Malden
    84
    England
    United KingdomBelgian109752340002
    SHENOY, Nanda
    Coombe Road
    KT3 4QS New Malden
    84
    England
    Director
    Coombe Road
    KT3 4QS New Malden
    84
    England
    United KingdomBritish85406580001
    BLACKMORE, Helen Patricia Ann
    5 Sussex Road
    Carshalton Beeches
    SM5 3LT Carshalton
    Surrey
    Secretary
    5 Sussex Road
    Carshalton Beeches
    SM5 3LT Carshalton
    Surrey
    British1515110001
    BLACKMORE, Helen Patricia Ann
    5 Sussex Road
    Carshalton Beeches
    SM5 3LT Carshalton
    Surrey
    Secretary
    5 Sussex Road
    Carshalton Beeches
    SM5 3LT Carshalton
    Surrey
    British1515110001
    CAIRNS, Robert
    31 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    Secretary
    31 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    British51779080001
    CAIRNS, Robert
    31 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    Secretary
    31 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    British51779080001
    KESHAVARZ RAD, Patricia
    21 Cheval Court
    335 Upper Richmond Road
    SW15 6UA Putney
    London
    Secretary
    21 Cheval Court
    335 Upper Richmond Road
    SW15 6UA Putney
    London
    British30379600001
    WYMAN, Ruth Diana
    16 Cheval Court
    Putney
    SW15 6UA London
    Secretary
    16 Cheval Court
    Putney
    SW15 6UA London
    British14958130001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    HML SHAW
    9-11 The Quadrant
    TW9 1BP Richmond
    First Floor
    Surrey
    United Kingdom
    Secretary
    9-11 The Quadrant
    TW9 1BP Richmond
    First Floor
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4740384
    135393810001
    J J HOMES (PROPERTIES) LIMITED
    146 Stanley Park Road
    SM5 3JG Carshalton
    Surrey
    Secretary
    146 Stanley Park Road
    SM5 3JG Carshalton
    Surrey
    130953830001
    J J HOMES (PROPERTIES) LTD
    146 Stanley Park Road
    SM5 3JG Carshalton
    Surrey
    Secretary
    146 Stanley Park Road
    SM5 3JG Carshalton
    Surrey
    129245130001
    SHAW & CO
    25-27 Kew Road
    TW9 2NQ Richmond Upon Thames
    Surrey
    Secretary
    25-27 Kew Road
    TW9 2NQ Richmond Upon Thames
    Surrey
    60922290001
    BARBER, Ruth
    22 Cheval Court
    335 Upper Richmond Road
    SW15 6UA London
    Director
    22 Cheval Court
    335 Upper Richmond Road
    SW15 6UA London
    British59289540001
    BARBER, Ruth
    22 Cheval Court
    335 Upper Richmond Road
    SW15 6UA London
    Director
    22 Cheval Court
    335 Upper Richmond Road
    SW15 6UA London
    British59289540001
    BAXTER, Josephine Suzanne Maud
    9 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    Director
    9 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    British72473650001
    BAXTER, Josephine Suzanne Maud
    9 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    Director
    9 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    British72473650001
    CAIRNS, Robert
    31 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    Director
    31 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    United KingdomBritish51779080001
    CAIRNS, Robert
    31 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    Director
    31 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    United KingdomBritish51779080001
    CARROLL, Robin David Hervey
    10 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    Director
    10 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    British72473700001
    CLARKE, Ernest
    71 Sudbury House
    Wandsworth High Street
    SW18 4TT London
    Director
    71 Sudbury House
    Wandsworth High Street
    SW18 4TT London
    British56784060002
    CLARKE, Ernest
    5 Cheval Court
    SW15 6UA London
    Director
    5 Cheval Court
    SW15 6UA London
    British56784060001
    HUGHES, Clare Joanna Frances
    25 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    Director
    25 Cheval Court
    Upper Richmond Road
    SW15 6UA London
    British52454450001
    KESHAVARZ RAD, Patricia
    21 Cheval Court
    335 Upper Richmond Road
    SW15 6UA Putney
    London
    Director
    21 Cheval Court
    335 Upper Richmond Road
    SW15 6UA Putney
    London
    British30379600001
    MILLAN, Maya
    27 Cheval Court
    SW15 6UA London
    Director
    27 Cheval Court
    SW15 6UA London
    British14958150001
    MILLS, Peter Charles
    Flat 32 Cheval Court
    335 Upper Richmond Road
    SW15 6UA London
    Director
    Flat 32 Cheval Court
    335 Upper Richmond Road
    SW15 6UA London
    South African78886650001
    O'HARA, Lisa
    Flat 7 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    Director
    Flat 7 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    United KingdomBritish103715980001
    PARKER, Linda Anne
    13 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    Director
    13 Cheval Court
    335 Upper Richmond Road Putney
    SW15 6UA London
    British36776680001
    SMEDLEY, Colin David
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish133359540001
    TURNER, Diana Elizabeth
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish56784000001
    TURNER, Diana Elizabeth
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United Kingdom
    United KingdomBritish56784000001
    TURNER, Diana Elizabeth
    16 Cheval Court
    335 Upper Richmond Road
    SW15 6UA London
    Director
    16 Cheval Court
    335 Upper Richmond Road
    SW15 6UA London
    United KingdomBritish56784000001
    WYMAN, Ruth Diana
    16 Cheval Court
    Putney
    SW15 6UA London
    Director
    16 Cheval Court
    Putney
    SW15 6UA London
    British14958130001

    What are the latest statements on persons with significant control for CHEVAL COURT MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0