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

CHIVALRY ESTATES LIMITED

LONDON, SW8,
Company Registration Number
04560281
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Chivalry Estates Ltd
CHIVALRY ESTATES LIMITED was founded on 2002-10-11 and had its registered office in London. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
CHIVALRY ESTATES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04560281
Date formed 2002-10-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2016-03-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CHIVALRY ESTATES LIMITED
The following companies were found which have the same name as CHIVALRY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIVALRY ESTATES (ASTWOOD) LIMITED 119 QUEENSTOWN ROAD LONDON SW8 3RH Dissolved Company formed on the 2011-09-08

Company Officers of CHIVALRY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN VANTREEN
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN VANTREEN
Company Secretary 2011-06-22 2011-06-22
PETER HONEYWILL
Director 2011-06-22 2011-06-22
STEPHEN VANTREEN
Director 2002-10-11 2011-06-22
INSIGHT NOMINEES LIMITED
Company Secretary 2006-12-14 2008-08-06
ALISON ELIZABETH HUNTER
Company Secretary 2002-10-11 2006-12-14
ALISON ELIZABETH HUNTER
Director 2006-01-01 2006-12-14
CATHERINE JANE ASPIN-RADFORD
Director 2005-12-14 2006-01-03
GRANT SECRETARIES LIMITED
Nominated Secretary 2002-10-11 2002-10-11
GRANT DIRECTORS LIMITED
Nominated Director 2002-10-11 2002-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN VANTREEN QUEENSTOWN DEVELOPMENTS LIMITED Director 2011-07-29 CURRENT 2002-08-05 Dissolved 2015-02-24
STEPHEN VANTREEN CHIVALRY MANAGEMENT SERVICES LIMITED Director 2011-07-29 CURRENT 2004-03-15 Dissolved 2014-06-11
STEPHEN VANTREEN ANGLOMERIT LIMITED Director 2011-07-29 CURRENT 1995-09-04 Dissolved 2015-01-20
STEPHEN VANTREEN SOAPHOUSE LANE LIMITED Director 2011-07-29 CURRENT 2006-03-15 Dissolved 2015-02-24
STEPHEN VANTREEN BRIARGROVE LIMITED Director 2011-07-29 CURRENT 2004-07-14 Dissolved 2014-11-12
STEPHEN VANTREEN MONTCHEVAL ESTATES LIMITED Director 2011-07-29 CURRENT 2010-12-01 Dissolved 2015-06-09
STEPHEN VANTREEN OVERLOCK DEVELOPMENTS LIMITED Director 2011-07-29 CURRENT 2002-02-01 Dissolved 2015-09-15
STEPHEN VANTREEN KINGSTON HILL PROPERTIES LIMITED Director 2011-07-29 CURRENT 2004-06-30 Dissolved 2015-10-27
STEPHEN VANTREEN VINEGAIN LIMITED Director 2011-07-29 CURRENT 1999-11-26 Dissolved 2016-01-19
STEPHEN VANTREEN CHARLMONT LIMITED Director 2011-07-29 CURRENT 2004-10-26 Dissolved 2016-04-12
STEPHEN VANTREEN FINDWELL DEVELOPMENTS LIMITED Director 2011-07-29 CURRENT 2002-05-30 Dissolved 2016-08-09
STEPHEN VANTREEN ELITEREALM LIMITED Director 2011-07-29 CURRENT 2001-09-05 Live but Receiver Manager on at least one charge
STEPHEN VANTREEN FINDWELL (ALBANY) LIMITED Director 2011-07-29 CURRENT 2006-01-06 Active - Proposal to Strike off
STEPHEN VANTREEN WHISSTOCKS DEVELOPMENTS LIMITED Director 2011-07-29 CURRENT 2004-05-11 Active
STEPHEN VANTREEN GENERAL MARKETING CORPORATION LIMITED(THE) Director 2011-07-19 CURRENT 1938-02-12 Dissolved 2016-04-26

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
2016-03-22GAZ2STRUCK OFF AND DISSOLVED
2016-01-05GAZ1FIRST GAZETTE
2015-09-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015
2015-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060
2015-09-21RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100702
2015-09-213.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2014
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0111/10/14 FULL LIST
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-30AR0111/10/13 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060,PR100702
2013-09-16RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100060
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-10-11AR0111/10/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-13AA31/10/10 TOTAL EXEMPTION FULL
2012-01-05AR0111/10/11 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HONEYWILL
2011-09-08AA31/10/09 TOTAL EXEMPTION SMALL
2011-08-02AP01DIRECTOR APPOINTED MR STEPHEN VANTREEN
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN VANTREEN
2011-07-20AR0111/10/10 FULL LIST
2011-06-23AP03SECRETARY APPOINTED MR STEPHEN VANTREEN
2011-06-23AP01DIRECTOR APPOINTED MR PETER HONEYWILL
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANTREEN
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2010 FROM CHIVALRY HOUSE 167 BATTERSEA RISE LONDON SW11 1HP
2010-06-07AA31/10/08 TOTAL EXEMPTION FULL
2010-06-07AA31/10/07 TOTAL EXEMPTION FULL
2010-06-07AR0111/10/09 FULL LIST
2010-06-07AR0111/10/08 NO CHANGES
2010-06-04RES02RES02
2010-06-03RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2009-09-01GAZ2STRUCK OFF AND DISSOLVED
2009-05-19GAZ1FIRST GAZETTE
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM, SECOND FLOOR 37 BATTERSEA SQUARE, LONDON, SW11 3RA, UNITED KINGDOM
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM, INSIGHT HOUSE RIVERSIDE BUSINESS, PARK STONEY COMMON, STANSTED MOUNTFITCHET, ESSEX, CM24 8PL
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY INSIGHT NOMINEES LIMITED
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-10-23363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-053.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-04-05405(2)RECEIVER CEASING TO ACT
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 37 BATTERSEA SQUARE, LONDON, SW11 3RA
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288bSECRETARY RESIGNED
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-27363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-27363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-03405(1)APPOINTMENT OF RECEIVER/MANAGER
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2006-01-30288bDIRECTOR RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-12-15363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: CHIVALRY HOUSE, 167 BATTERSEA RISE, LONDON, SW11 1HP
2004-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-11363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHIVALRY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against CHIVALRY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2007-05-03 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-03-09 Outstanding CLYDEDALE BANK PLC
LEGAL MORTGAGE 2007-03-09 Outstanding CLYDESDALE BANK PLC
CHARGE OVER DEPOSIT 2007-03-09 Outstanding CLYDESDALE BANK PLC
SECOND LEGAL CHARGE 2005-12-22 Outstanding HIBRIDGE INVESTMENTS LIMITED
LEGAL CHARGE 2005-12-22 Outstanding CHEVAL FINANCE LIMITED
COMMERCIAL MORTGAGE DEED 2003-09-16 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2003-09-16 Satisfied WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2003-09-16 Satisfied WEST BROMWICH BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-11-01 £ 1,474,011
Creditors Due Within One Year 2011-11-01 £ 864,919

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 CHIVALRY ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 107
Current Assets 2011-11-01 £ 249,881
Debtors 2011-11-01 £ 249,774
Fixed Assets 2011-11-01 £ 1,900,000
Shareholder Funds 2011-11-01 £ 189,049
Tangible Fixed Assets 2011-11-01 £ 1,900,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHIVALRY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIVALRY ESTATES LIMITED
Trademarks
We have not found any records of CHIVALRY 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 ALLEYCATZ LIMITED 2013-03-22 Outstanding

We have found 1 mortgage charges which are owed to CHIVALRY ESTATES LIMITED

Income
Government Income
We have not found government income sources for CHIVALRY 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 (68209 - Other letting and operating of own or leased real estate) as CHIVALRY ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHIVALRY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHIVALRY ESTATES LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIVALRY 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 CHIVALRY 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.
    Other companies at postcode SW8