Chivalry Property Development Ltd

DataGardener
in liquidation
Micro

Chivalry Property Development Ltd

11111035Private Limited With Share Capital

Pkf Littlejohn Advisory Limited, 15 Westferry Circus, London, E144HD
Incorporated

14/12/2017

Company Age

8 years

Directors

2

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Chivalry Property Development Ltd (11111035) is a private limited with share capital incorporated on 14/12/2017 (8 years old) and registered in london, E144HD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 14/12/2017
E144HD
1 employees

Financial Overview

Total Assets

£7.00M

Liabilities

£7.00M

Net Assets

£100

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

49
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-04-2026
Resolution
Category:Resolution
Date:16-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2026
Appoint Corporate Director Company With Name Date
Category:Officers
Date:19-02-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2023
Legacy
Category:Miscellaneous
Date:03-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:21-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2023
Appoint Corporate Director Company With Name Date
Category:Officers
Date:10-01-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-02-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2018
Incorporation Company
Category:Incorporation
Date:14-12-2017

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2021
Filing Date30/12/2020
Latest Accounts31/12/2019

Trading Addresses

Pkf Littlejohn Advisory Limited, 15 Westferry Circus, London, E14 4Hd, E144HDRegistered

Contact

Pkf Littlejohn Advisory Limited, 15 Westferry Circus, London, E144HD