Background WavePink WaveYellow Wave

CHEVAL HOLD LIMITED (09094463)

CHEVAL HOLD LIMITED (09094463) is an active UK company. incorporated on 19 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHEVAL HOLD LIMITED has been registered for 11 years. Current directors include WILSON, Guy Ian Swinburn.

Company Number
09094463
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
Seddons Law Llp, 120 New Cavendish Street, London, W1W 6XX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILSON, Guy Ian Swinburn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVAL HOLD LIMITED

CHEVAL HOLD LIMITED is an active company incorporated on 19 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHEVAL HOLD LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09094463

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

KIER HAMMERSMITH HOLDCO LIMITED
From: 19 June 2014To: 4 October 2019
Contact
Address

Seddons Law Llp, 120 New Cavendish Street London, W1W 6XX,

Previous Addresses

, PO Box W1W 6XX, Seddons Law Llp, 120 New Cavendish Street, London, W1W 6XX, United Kingdom
From: 28 July 2023To: 28 July 2023
, Kings House 36 -37 King Street, London, EC2V 8BB, England
From: 1 October 2019To: 28 July 2023
, Tempsford Hall Sandy, Bedfordshire, SG19 2BD, England
From: 19 June 2014To: 1 October 2019
Timeline

16 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Capital Update
Sept 14
Funding Round
Sept 14
Funding Round
May 15
Funding Round
Feb 16
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILSON, Guy Ian Swinburn

Active
Aireside House, KeighleyBD21 4BZ
Born April 1972
Director
Appointed 26 Sept 2019

HOWARD, Lee

Resigned
SandySG19 2BD
Born April 1981
Director
Appointed 19 Jun 2014
Resigned 26 Sept 2019

THOMAS, Leigh Parry

Resigned
SandySG19 2BD
Born January 1971
Director
Appointed 19 Jun 2014
Resigned 26 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Tortola Pier Park, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Gresham Street, LondonEC2V 7QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
SandySG19 2BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Resolution
21 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
14 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Resolution
4 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Resolution
12 February 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
25 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Second Filing Of Form With Form Type
21 November 2015
RP04RP04
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
29 May 2015
MAMA
Resolution
29 May 2015
RESOLUTIONSResolutions
Resolution
27 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 September 2014
SH19Statement of Capital
Legacy
22 September 2014
SH20SH20
Legacy
22 September 2014
CAP-SSCAP-SS
Resolution
22 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Resolution
10 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Incorporation Company
19 June 2014
NEWINCIncorporation