General information

Name:

Cheviot Holdings Limited

Office Address:

Floor 2 10 Wellington Place LS1 4AP Leeds

Number: 09949419

Incorporation date: 2016-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Cheviot Holdings Ltd is established as Private Limited Company, that is based in Floor 2, 10 Wellington Place, Leeds. It's zip code LS1 4AP. This business has existed nine years in the business. The firm's registered no. is 09949419. The firm's registered with SIC code 41100 - Development of building projects. Cheviot Holdings Limited filed its account information for the period that ended on 2019-03-31. The firm's latest annual confirmation statement was released on 2019-01-12.

As the information gathered suggests, this limited company was created in 2016-01-13 and has so far been guided by three directors, out of whom two (George S. and Philip E.) are still in the management.

Executives who control the firm include: Philip E. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. George S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

George S.

Role: Director

Appointed: 13 January 2016

Latest update: 15 May 2025

Philip E.

Role: Director

Appointed: 13 January 2016

Latest update: 15 May 2025

People with significant control

Philip E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors
George S.
Notified on 25 July 2019
Nature of control:
1/2 or less of shares
George S.
Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven P.
Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 26 January 2020
Confirmation statement last made up date 12 January 2019
Annual Accounts
Start Date For Period Covered By Report 13 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Floor 2 10 Wellington Place Leeds LS1 4AP. Change occurred on 2023-07-25. Company's previous address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. (AD01)
filed on: 25th, July 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode