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

CHEVERELL ESTATES LIMITED

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
00583831
Private Limited Company
Liquidation

Company Overview

About Cheverell Estates Ltd
CHEVERELL ESTATES LIMITED was founded on 1957-05-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Cheverell Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHEVERELL ESTATES LIMITED
 
Legal Registered Office
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Other companies in SW1E
 
Filing Information
Company Number 00583831
Company ID Number 00583831
Date formed 1957-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-24
Account next due 30/09/2022
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-25 13:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEVERELL ESTATES LIMITED
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.

Company Officers of CHEVERELL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
RASHIDI OLUGBENGA KESHIRO
Director 2009-04-03 2018-04-09
GUAT HOON (KNOWN AS CHRISTINA) ONG
Director 2015-07-20 2016-10-10
IAN GREGORY HOWIE BARNETT
Director 2003-12-16 2014-12-31
CYNTHIA MARY COOMBE
Company Secretary 2010-10-20 2014-07-28
ANGUS HOWARD FLETCHER
Director 1999-07-14 2011-02-28
DAVID JOHN NICHOLSON
Company Secretary 2008-03-22 2010-10-20
WILLIAM THOMAS EDGERLEY
Director 2007-02-26 2009-07-15
ANTHONY ALEXANDER PREISKEL
Director 1991-05-24 2009-04-03
BERNADETTE ALLINSON
Company Secretary 2006-09-29 2008-03-22
PHILIP ALWYN BIGNELL
Company Secretary 2002-10-30 2006-09-29
RAYMOND ANTONY KNIGHT
Director 1991-05-24 2003-12-16
JOHN RICHARD ASHURST
Company Secretary 1993-07-31 2002-10-30
ROBERT GEORGE FERGUSON
Director 1991-05-24 1999-07-31
EDMUND KENNETH WYATT
Company Secretary 1991-05-24 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTIES LIMITED Director 2016-10-10 CURRENT 1954-01-14 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O DEVELOPMENTS LIMITED Director 2016-10-10 CURRENT 1961-03-29 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MIDLAND CITY PROPERTIES LIMITED Director 2016-10-10 CURRENT 1961-08-11 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD VECTOR INVESTMENTS LIMITED Director 2016-10-06 CURRENT 1992-03-05 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P & O AGENCY SERVICES LIMITED Director 2016-10-06 CURRENT 1964-05-22 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD RIDGECROSS LIMITED Director 2016-10-06 CURRENT 1979-02-16 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O ESTATES LIMITED Director 2016-10-03 CURRENT 1954-06-11 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD COURTLETS GROUP LIMITED Director 2016-09-28 CURRENT 1957-05-06 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD REGENT QUARTER LIMITED Director 2016-09-01 CURRENT 2002-01-18 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD MILLENNIUM PARK (GRIMSBY) LIMITED Director 2016-09-01 CURRENT 1999-10-15 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES (UK) LIMITED Director 2016-09-01 CURRENT 2007-01-25 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O WYSE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2007-03-28 Liquidation
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY ACCOUNTS LIMITED Director 2016-09-01 CURRENT 1967-03-28 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD ISTITHMAR P&O ESTATES LIMITED Director 2016-09-01 CURRENT 1964-05-15 Active - Proposal to Strike off
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD P&O PROPERTY HOLDINGS LIMITED Director 2016-08-30 CURRENT 1933-12-01 Active
JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD LEISURECORP SCOTLAND LIMITED Director 2016-07-27 CURRENT 2008-04-07 Liquidation

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
2024-04-25Final Gazette dissolved via compulsory strike-off
2024-01-25Voluntary liquidation. Notice of members return of final meeting
2024-01-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2024-01-24Voluntary liquidation Statement of receipts and payments to 2023-12-12
2024-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2023-12-12
2023-02-13Voluntary liquidation Statement of receipts and payments to 2022-12-12
2023-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-12
2022-07-11600Appointment of a voluntary liquidator
2022-07-11LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-04Appointment of a voluntary liquidator
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Voluntary liquidation declaration of solvency
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 16 Palace Street London SW1E 5JQ
2022-01-04Notice to Registrar of Companies of Notice of disclaimer
2022-01-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 16 Palace Street London SW1E 5JQ
2022-01-04LIQ01Voluntary liquidation declaration of solvency
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-13
2022-01-04600Appointment of a voluntary liquidator
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20
2021-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/17
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RASHIDI OLUGBENGA KESHIRO
2017-10-10AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-10AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16
2017-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GUAT HOON (KNOWN AS CHRISTINA) ONG
2016-10-11AP01DIRECTOR APPOINTED JUNAID MUHAMMAD RAHIMULLAH MUHAMMAD
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-25AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2015-10-04AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-30AR0124/05/15 FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MISS GUAT HOON (KNOWN AS CHRISTINA) ONG
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARNETT
2014-10-03AAFULL ACCOUNTS MADE UP TO 24/12/13
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY CYNTHIA MARY COOMBE
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-13AR0124/05/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 24/12/12
2013-05-31AR0124/05/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 24/12/11
2012-06-13AR0124/05/12 FULL LIST
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY HOWIE BARNETT / 11/05/2012
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RASHIDI OLUGBENGA KESHIRO / 11/05/2012
2011-09-27AAFULL ACCOUNTS MADE UP TO 24/12/10
2011-05-25AR0124/05/11 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS FLETCHER
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY DAVID NICHOLSON
2010-10-20AP03SECRETARY APPOINTED CYNTHIA MARY COOMBE
2010-09-20AAFULL ACCOUNTS MADE UP TO 24/12/09
2010-06-08AR0124/05/10 FULL LIST
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDGERLEY
2009-07-02AAFULL ACCOUNTS MADE UP TO 24/12/08
2009-06-10363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED RASHIDI OLUGBENGA KESHIRO
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PREISKEL
2008-11-02AAFULL ACCOUNTS MADE UP TO 24/12/07
2008-06-05363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-10288aSECRETARY APPOINTED MR DAVID JOHN NICHOLSON
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY BERNADETTE ALLINSON
2007-08-07AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-06-18363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-03-11288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-19288bSECRETARY RESIGNED
2006-08-24AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-06-15363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-15353LOCATION OF REGISTER OF MEMBERS
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 247 TOTTENHAM COURT ROAD LONDON W1T 7HH
2005-10-27AAFULL ACCOUNTS MADE UP TO 24/12/04
2005-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-10363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 24/12/03
2004-06-22363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
2003-10-28AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-06-20363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-06288bSECRETARY RESIGNED
2002-11-06288aNEW SECRETARY APPOINTED
2002-10-09AAFULL ACCOUNTS MADE UP TO 24/12/01
2002-06-16363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/01
2001-06-14363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-06-13363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-08-10288bDIRECTOR RESIGNED
1999-07-23288aNEW DIRECTOR APPOINTED
1999-06-15288cDIRECTOR'S PARTICULARS CHANGED
1999-06-05363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 24/12/97
1998-06-23363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 24/12/96
1997-06-22363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1996-12-15SRES13RE FORM 128(4) 10/12/96
1996-12-15128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHEVERELL ESTATES 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 CHEVERELL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-12-23 Satisfied NATIONAL MUTUAL PENSIONS LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATRION IN SCOTLAND ON THE 31ST DECEMBER 1992 1993-01-09 Satisfied PENSION FUNDS SECIRITIES LIMITED
DEED OF VARIATION 1993-01-06 Satisfied PENSION FUNDS SECURITIES LIMITED
SUPPLEMENTAL TRUST DEED EFFECTING SUBSTITUTION OF SECURITY 1986-12-17 Satisfied NORWICH UNION LIFE ASSURANCE SOCIETY.
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24
Annual Accounts
2009-12-24
Annual Accounts
2008-12-24
Annual Accounts
2007-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEVERELL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CHEVERELL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEVERELL ESTATES LIMITED
Trademarks
We have not found any records of CHEVERELL ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COSMOS SERVICES COMPANY LIMITED 2005-09-28 Outstanding
RENT DEPOSIT DEED PHARGOLD LIMITED 1995-11-02 Outstanding
DEED OF DEPOSIT SCOTIA HOLDINGS PLC 1990-02-06 Outstanding

We have found 3 mortgage charges which are owed to CHEVERELL ESTATES LIMITED

Income
Government Income
We have not found government income sources for CHEVERELL ESTATES 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 (41100 - Development of building projects) as CHEVERELL ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHEVERELL ESTATES 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 CHEVERELL ESTATES 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 CHEVERELL ESTATES 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.