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

CHEVALLIER DEVELOPMENTS LIMITED

88 CRAWFORD STREET, LONDON, W1H 2EJ,
Company Registration Number
03271823
Private Limited Company
Active

Company Overview

About Chevallier Developments Ltd
CHEVALLIER DEVELOPMENTS LIMITED was founded on 1996-10-31 and has its registered office in . The organisation's status is listed as "Active". Chevallier Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHEVALLIER DEVELOPMENTS LIMITED
 
Legal Registered Office
88 CRAWFORD STREET
LONDON
W1H 2EJ
Other companies in W1H
 
Filing Information
Company Number 03271823
Company ID Number 03271823
Date formed 1996-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEVALLIER DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CAMERON BAUM HOLLANDER LIMITED   HATS EUROPE 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 CHEVALLIER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARIA EVELYN SHIEL
Company Secretary 1998-06-25
MIKE BALL
Director 2012-06-06
TIMOTHY JOHN CHEVALLIER JENKINS
Director 1996-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE BALL
Director 2012-02-23 2012-02-26
TIMOTHY ROSS COLWILL
Director 1996-10-31 1999-06-30
MARIA EVELYN BALL
Company Secretary 1996-10-31 1998-06-25
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1996-10-31 1996-10-31
LUCIENE JAMES LIMITED
Nominated Director 1996-10-31 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA EVELYN SHIEL TIMAR LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active
MARIA EVELYN SHIEL CHEVALLIER PROPERTIES LIMITED Company Secretary 1999-02-10 CURRENT 1999-02-10 Active
MIKE BALL CHEVALLIER PROPERTIES LIMITED Director 2012-02-23 CURRENT 1999-02-10 Active
TIMOTHY JOHN CHEVALLIER JENKINS ARIADNE HOMES LIMITED Director 2010-09-06 CURRENT 2010-09-03 Dissolved 2015-01-06
TIMOTHY JOHN CHEVALLIER JENKINS TIMAR LIMITED Director 2007-11-21 CURRENT 2007-11-21 Active
TIMOTHY JOHN CHEVALLIER JENKINS TAROT HOMES LIMITED Director 2002-11-07 CURRENT 2002-11-07 Active - Proposal to Strike off
TIMOTHY JOHN CHEVALLIER JENKINS CHEVALLIER PROPERTIES LIMITED Director 1999-02-10 CURRENT 1999-02-10 Active
TIMOTHY JOHN CHEVALLIER JENKINS ARIADNE HOLDINGS LIMITED Director 1991-11-20 CURRENT 1970-05-18 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
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-10-18CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-06-2931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT BALL
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT BALL
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-11PSC07CESSATION OF MICHAEL KENNETH BALL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES
2021-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032718230029
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032718230026
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718230029
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718230026
2018-08-09MR05All of the property or undertaking has been released from charge for charge number 18
2018-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-07-17AAMDAmended account full exemption
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-06LATEST SOC06/11/16 STATEMENT OF CAPITAL;GBP 30
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-29AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-29AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032718230020
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032718230021
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032718230022
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 30
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718230022
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718230021
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718230020
2015-07-23AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 30
2014-11-04AR0131/10/14 FULL LIST
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032718230019
2014-06-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 30
2013-10-31AR0131/10/13 FULL LIST
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-11-03AR0131/10/12 FULL LIST
2012-07-13AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-06AP01DIRECTOR APPOINTED MR MIKE BALL
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BALL
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-28AP01DIRECTOR APPOINTED MR MIKE BALL
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-11-02AR0131/10/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN CHEVALLIER JENKINS / 01/10/2011
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA EVELYN SHIEL / 01/10/2011
2011-07-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-14AR0131/10/10 FULL LIST
2010-07-05AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/09
2010-07-01AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-14AR0131/10/09 FULL LIST
2009-12-14AD02SAIL ADDRESS CREATED
2009-07-27AA31/10/08 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / MARIA SHIEL / 01/08/2008
2008-07-23AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 13 STATION ROAD LONDON N3 2SB
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-03363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-12363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-07363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2002-10-28363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-07363aRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-25395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHEVALLIER DEVELOPMENTS 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 CHEVALLIER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-30 Satisfied SARAH BURGESS
2015-09-30 Satisfied JONATHAN HUBBARD
2015-09-30 Satisfied HARVEY BERNARD STERN
2014-10-14 Outstanding HARVEY BERNARD STERN
LEGAL CHARGE 2013-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2012-04-05 Outstanding SOFAER ADMINISTRATION LIMITED
DEBENTURE 2012-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2001-10-12 Satisfied WOOLWICH PLC
FLOATING CHARGE 2001-10-12 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 2000-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2000-02-11 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1999-04-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-08-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-05-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-12-16 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-26 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-27 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-03-27 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 942,720
Creditors Due Within One Year 2011-11-01 £ 1,826,154

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CHEVALLIER DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 30
Cash Bank In Hand 2011-11-01 £ 9,985
Current Assets 2011-11-01 £ 2,779,110
Debtors 2011-11-01 £ 1,060,574
Fixed Assets 2011-11-01 £ 12,067
Shareholder Funds 2011-11-01 £ 22,303
Stocks Inventory 2011-11-01 £ 1,708,551
Tangible Fixed Assets 2011-11-01 £ 12,062

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEVALLIER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEVALLIER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHEVALLIER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEVALLIER DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as CHEVALLIER DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CHEVALLIER DEVELOPMENTS 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 CHEVALLIER DEVELOPMENTS 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 CHEVALLIER DEVELOPMENTS 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.