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

CHEEMA HOLDINGS LIMITED

New Marlborough House, 90c Wrotham Road, Gravesend, KENT, DA11 0QQ,
Company Registration Number
04199089
Private Limited Company
Active

Company Overview

About Cheema Holdings Ltd
CHEEMA HOLDINGS LIMITED was founded on 2001-04-12 and has its registered office in Gravesend. The organisation's status is listed as "Active". Cheema Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHEEMA HOLDINGS LIMITED
 
Legal Registered Office
New Marlborough House
90c Wrotham Road
Gravesend
KENT
DA11 0QQ
Other companies in ME2
 
Filing Information
Company Number 04199089
Company ID Number 04199089
Date formed 2001-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts GROUP
VAT Number /Sales tax ID GB136652116  
Last Datalog update: 2024-08-29 14:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEEMA HOLDINGS 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.
Companies with same name CHEEMA HOLDINGS LIMITED
The following companies were found which have the same name as CHEEMA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHEEMA HOLDINGS, LTD. 900 DUPONT ST BELLINGHAM WA 982253105 Active Company formed on the 2015-09-03
CHEEMA HOLDINGS PTY LTD WA 6155 Active Company formed on the 2012-08-13
Cheema Holdings Inc Maryland Unknown
CHEEMA HOLDINGS, LLC 16502 GLORIETTA TURN HOUSTON TX 77068 Forfeited Company formed on the 2020-10-05

Company Officers of CHEEMA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAMILLA KAUR CHEEMA
Company Secretary 2001-04-12
SURJIT SINGH CHEEMA
Director 2001-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-04-12 2001-04-12
COMPANY DIRECTORS LIMITED
Nominated Director 2001-04-12 2001-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMILLA KAUR CHEEMA LEABRAND LIMITED Company Secretary 2006-03-22 CURRENT 2004-08-16 Active
PAMILLA KAUR CHEEMA COMMERCIAL SOLUTIONS LIMITED Company Secretary 2006-02-03 CURRENT 2006-02-03 Active
PAMILLA KAUR CHEEMA SPRAYED CONCRETE LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
PAMILLA KAUR CHEEMA HIGH MAGIC DOOR SYSTEMS LIMITED Company Secretary 2004-02-13 CURRENT 2004-02-13 Active - Proposal to Strike off
PAMILLA KAUR CHEEMA COX BROTHERS LIMITED Company Secretary 2003-05-19 CURRENT 2003-05-19 Active
PAMILLA KAUR CHEEMA CHEEMA CONSTRUCTION LIMITED Company Secretary 2003-02-20 CURRENT 2003-02-20 Active
PAMILLA KAUR CHEEMA DRAINAGE SOLUTIONS LIMITED Company Secretary 2001-11-08 CURRENT 2001-11-08 Active
PAMILLA KAUR CHEEMA PAYAWAY LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
PAMILLA KAUR CHEEMA SHOTCRETE LIMITED Company Secretary 2001-09-03 CURRENT 2001-09-03 Active
PAMILLA KAUR CHEEMA SILK AND MACKMAN SERVICES LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-07 Active
PAMILLA KAUR CHEEMA SHOTCRETE (UK) LIMITED Company Secretary 1998-12-30 CURRENT 1998-12-30 Active - Proposal to Strike off
PAMILLA KAUR CHEEMA HAVENHILL LIMITED Company Secretary 1998-03-23 CURRENT 1998-03-23 Active
PAMILLA KAUR CHEEMA CHEEMA SERVICES LTD Company Secretary 1997-04-23 CURRENT 1997-04-23 Active
SURJIT SINGH CHEEMA LONGMEADOW LIMITED Director 2010-08-26 CURRENT 2010-08-26 Active
SURJIT SINGH CHEEMA COMMERCIAL SOLUTIONS LIMITED Director 2006-02-03 CURRENT 2006-02-03 Active
SURJIT SINGH CHEEMA SPRAYED CONCRETE LIMITED Director 2005-07-21 CURRENT 2005-07-21 Active
SURJIT SINGH CHEEMA CHEEMA CONSTRUCTION LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
SURJIT SINGH CHEEMA DRAINAGE SOLUTIONS LIMITED Director 2001-11-08 CURRENT 2001-11-08 Active
SURJIT SINGH CHEEMA PAYAWAY LIMITED Director 2001-10-29 CURRENT 2001-10-29 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
2024-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-04-12CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2020-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-05-14AD02Register inspection address changed from C/O New Marlborough House New Marlborough House Medway City Estate Rochester Kent ME2 4QW England to New Marlborough House 90C Wrotham Road Gravesend Kent DA11 0QQ
2020-05-14AD02Register inspection address changed from C/O New Marlborough House New Marlborough House Medway City Estate Rochester Kent ME2 4QW England to New Marlborough House 90C Wrotham Road Gravesend Kent DA11 0QQ
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM New Marlborough House Wrotham Road Gravesend DA11 0QQ England
2020-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/20 FROM New Marlborough House Wrotham Road Gravesend DA11 0QQ England
2019-06-26AAMDAmended group accounts made up to 2018-08-31
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2018-03-23AA01Current accounting period extended from 28/02/18 TO 31/08/18
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041990890001
2016-06-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-03RES01ADOPT ARTICLES 26/02/2016
2016-06-03RES01ADOPT ARTICLES 26/02/2016
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-24AR0112/04/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0112/04/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0112/04/14 ANNUAL RETURN FULL LIST
2013-11-28AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0112/04/13 ANNUAL RETURN FULL LIST
2012-11-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0112/04/12 ANNUAL RETURN FULL LIST
2011-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/11
2011-05-04AR0112/04/11 ANNUAL RETURN FULL LIST
2010-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-05-26CH01Director's details changed for Mr Surjit Singh Cheema on 2010-04-26
2010-04-19AR0112/04/10 ANNUAL RETURN FULL LIST
2010-04-19AD03Register(s) moved to registered inspection location
2010-04-19AD02Register inspection address has been changed
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAMILLA KAUR CHEEMA / 01/02/2010
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-04-17363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-12-19AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-11363(287)REGISTERED OFFICE CHANGED ON 11/05/07
2007-05-11363sRETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2007-04-29225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/06
2006-05-09363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-06363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-22363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-05-20363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-15CERTNMCOMPANY NAME CHANGED CHEEMA LIMITED CERTIFICATE ISSUED ON 15/02/02
2002-02-0688(2)RAD 31/01/02-31/01/02 £ SI 99@1=99 £ IC 1/100
2001-06-18225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/08/01
2001-04-23288aNEW SECRETARY APPOINTED
2001-04-23288bSECRETARY RESIGNED
2001-04-23288aNEW DIRECTOR APPOINTED
2001-04-23288bDIRECTOR RESIGNED
2001-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHEEMA HOLDINGS 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 CHEEMA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-21 Outstanding HAVENHILL LIMITED
Creditors
Creditors Due Within One Year 2012-02-29 £ 1,875,261

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CHEEMA HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 932,970
Current Assets 2012-02-29 £ 2,204,926
Debtors 2012-02-29 £ 1,271,956
Fixed Assets 2012-02-29 £ 59
Shareholder Funds 2012-02-29 £ 329,724

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CHEEMA HOLDINGS LIMITED

CHEEMA HOLDINGS LIMITED has registered 1 patents

GB2338728 ,

Domain Names
We do not have the domain name information for CHEEMA HOLDINGS LIMITED
Trademarks
We have not found any records of CHEEMA HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SHOTCRETE (UK) LIMITED 1999-09-21 Outstanding
LEGAL CHARGE BRIDGEN ENTERPRISES PROPERTY LIMITED 2010-07-02 Outstanding
LEGAL CHARGE BRIDGEN ENTERPRISES PROPERTY LIMITED 2010-07-02 Outstanding

We have found 3 mortgage charges which are owed to CHEEMA HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for CHEEMA HOLDINGS 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 (70100 - Activities of head offices) as CHEEMA HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHEEMA HOLDINGS 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 CHEEMA HOLDINGS 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 CHEEMA HOLDINGS 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.