CHEVAL COURT MANAGEMENT LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1BP

Company number 00794212
Status Active
Incorporation Date 3 March 1964
Company Type Private Limited Company
Address HMLSHAW, FIRST FLOOR, 9-11 THE QUADRANT, RICHMOND, SURREY, TW9 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHEVAL COURT MANAGEMENT LIMITED are www.chevalcourtmanagement.co.uk, and www.cheval-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Cheval Court Management Limited is a Private Limited Company. The company registration number is 00794212. Cheval Court Management Limited has been working since 03 March 1964. The present status of the company is Active. The registered address of Cheval Court Management Limited is Hmlshaw First Floor 9 11 The Quadrant Richmond Surrey Tw9 1bp. The company`s financial liabilities are £1.53k. It is £-6.34k against last year. The cash in hand is £2.78k. It is £-9.48k against last year. And the total assets are £10.04k, which is £-3.88k against last year. HML SHAW is a Secretary of the company. BLYTHE, Henry Alaric is a Director of the company. CAIRNS, Robert is a Director of the company. MAU, Konrad Henri is a Director of the company. O'HARA, Lisa is a Director of the company. Secretary BLACKMORE, Helen Patricia Ann has been resigned. Secretary BLACKMORE, Helen Patricia Ann has been resigned. Secretary CAIRNS, Robert has been resigned. Secretary CAIRNS, Robert has been resigned. Secretary KESHAVARZ RAD, Patricia has been resigned. Secretary WYMAN, Ruth Diana has been resigned. Secretary J J HOMES (PROPERTIES) LIMITED has been resigned. Secretary J J HOMES (PROPERTIES) LTD has been resigned. Secretary SHAW & CO has been resigned. Director BARBER, Ruth has been resigned. Director BARBER, Ruth has been resigned. Director BAXTER, Josephine Suzanne Maud has been resigned. Director BAXTER, Josephine Suzanne Maud has been resigned. Director CAIRNS, Robert has been resigned. Director CARROLL, Robin David Hervey has been resigned. Director CLARKE, Ernest has been resigned. Director CLARKE, Ernest has been resigned. Director HUGHES, Clare Joanna Frances has been resigned. Director KESHAVARZ RAD, Patricia has been resigned. Director MILLAN, Maya has been resigned. Director MILLS, Peter Charles has been resigned. Director PARKER, Linda Anne has been resigned. Director TURNER, Diana Elizabeth has been resigned. Director WYMAN, Ruth Diana has been resigned. The company operates in "Residents property management".


cheval court management Key Finiance

LIABILITIES £1.53k
-81%
CASH £2.78k
-78%
TOTAL ASSETS £10.04k
-28%
All Financial Figures

Current Directors

Secretary
HML SHAW
Appointed Date: 20 March 2008

Director
BLYTHE, Henry Alaric
Appointed Date: 01 December 2003
65 years old

Director
CAIRNS, Robert
Appointed Date: 23 January 1997
81 years old

Director
MAU, Konrad Henri
Appointed Date: 20 September 2000
71 years old

Director
O'HARA, Lisa
Appointed Date: 19 January 2005
52 years old

Resigned Directors

Secretary
BLACKMORE, Helen Patricia Ann
Resigned: 20 September 2000
Appointed Date: 09 December 1999

Secretary
BLACKMORE, Helen Patricia Ann
Resigned: 14 April 1999
Appointed Date: 14 April 1997

Secretary
CAIRNS, Robert
Resigned: 01 February 2001
Appointed Date: 24 September 2000

Secretary
CAIRNS, Robert
Resigned: 09 December 1999
Appointed Date: 14 April 1999

Secretary
KESHAVARZ RAD, Patricia
Resigned: 26 June 1997
Appointed Date: 16 July 1992

Secretary
WYMAN, Ruth Diana
Resigned: 16 July 1992

Secretary
J J HOMES (PROPERTIES) LIMITED
Resigned: 20 March 2008
Appointed Date: 01 August 2006

Secretary
J J HOMES (PROPERTIES) LTD
Resigned: 12 September 2007
Appointed Date: 01 August 2006

Secretary
SHAW & CO
Resigned: 01 August 2006
Appointed Date: 01 February 2001

Director
BARBER, Ruth
Resigned: 22 September 1999
Appointed Date: 11 December 1997
109 years old

Director
BARBER, Ruth
Resigned: 14 April 1993
Appointed Date: 16 July 1992
109 years old

Director
BAXTER, Josephine Suzanne Maud
Resigned: 21 October 2002
Appointed Date: 20 September 2000
100 years old

Director
BAXTER, Josephine Suzanne Maud
Resigned: 18 August 1994
Appointed Date: 12 May 1993
100 years old

Director
CAIRNS, Robert
Resigned: 10 September 1992
Appointed Date: 16 July 1992
81 years old

Director
CARROLL, Robin David Hervey
Resigned: 28 March 2002
Appointed Date: 20 September 2000
77 years old

Director
CLARKE, Ernest
Resigned: 10 September 1999
Appointed Date: 11 December 1997
68 years old

Director
CLARKE, Ernest
Resigned: 16 July 1992
68 years old

Director
HUGHES, Clare Joanna Frances
Resigned: 10 June 1997
Appointed Date: 13 March 1997
66 years old

Director
KESHAVARZ RAD, Patricia
Resigned: 19 January 2005
Appointed Date: 16 July 1992
69 years old

Director
MILLAN, Maya
Resigned: 16 July 1992
78 years old

Director
MILLS, Peter Charles
Resigned: 20 July 2006
Appointed Date: 22 October 2001
53 years old

Director
PARKER, Linda Anne
Resigned: 23 December 1996
Appointed Date: 04 October 1993
80 years old

Director
TURNER, Diana Elizabeth
Resigned: 31 March 1999
Appointed Date: 11 December 1997
65 years old

Director
WYMAN, Ruth Diana
Resigned: 16 July 1992
79 years old

CHEVAL COURT MANAGEMENT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 34

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 132 more events
04 Nov 1987
Return made up to 12/08/87; full list of members

20 Aug 1987
Full accounts made up to 30 September 1986

20 Jul 1987
Director resigned;new director appointed

30 Jul 1986
Full accounts made up to 30 September 1985

30 Jul 1986
Return made up to 30/07/86; full list of members

CHEVAL COURT MANAGEMENT LIMITED Charges

19 June 1964
Term of deposit of deeds
Delivered: 24 June 1964
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: 335 upper richmond rd, putney london SW15.