UKBizDB.co.uk

1-6 CHESTER COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1-6 Chester Court Limited. The company was founded 17 years ago and was given the registration number 06000224. The firm's registered office is in LONDON. You can find them at 9 Spring Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:1-6 CHESTER COURT LIMITED
Company Number:06000224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Spring Street, London, England, W2 3RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom, SE1 9RY

Director29 September 2022Active
2 Chester Court, Salusbury Road, London, England, NW6 6PA

Director27 July 2020Active
3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom, SE1 9RY

Director01 December 2006Active
9 Spring Street, Spring Street, London, England, W2 3RA

Director20 August 2019Active
3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom, SE1 9RY

Director08 November 2018Active
C/O Averys, 3 Chester Mews, Belgravia, London, SW1X 7AH

Secretary01 March 2011Active
Flat 5 Chester Court, 84 Salusbury Road, London, NW6 6PA

Secretary01 December 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary16 November 2006Active
2 Chester Court, London, NW6 6PA

Director01 December 2006Active
1 Chester Court, 84 Salusbury Road, Queenspark, NW6 6PA

Director01 December 2006Active
Flat 5 Chester Court, 84 Salusbury Road, London, NW6 6PA

Director01 December 2006Active
5, Chester Court, 84 Salusbury Road, London, United Kingdom, NW6 6PA

Director01 March 2011Active
2 Cormont Road, London, SE5 9RA

Director27 February 2008Active
Merchants House, C/O Mih Property Management Ltd, 5-7 Southwark Street, London, England, SE1 1RQ

Director11 July 2007Active
3 Chester Court, 84 Salusbury Road Queenspark, London, NW6 6PA

Director01 December 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director16 November 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-23Address

Change registered office address company with date old address new address.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.