UKBizDB.co.uk

160 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED

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

This company is commonly known as 160 Chatsworth Road Freehold Company Limited. The company was founded 11 years ago and was given the registration number 08389189. The firm's registered office is in LONDON. You can find them at 160 Chatsworth Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:160 CHATSWORTH ROAD FREEHOLD COMPANY LIMITED
Company Number:08389189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:160 Chatsworth Road, London, E5 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160b, Chatsworth Road, London, England, E5 0LT

Director19 June 2020Active
160 A Chatsworth Road, Flat A, 160 Chatsworth Road, London, United Kingdom, E5 0LT

Director09 March 2021Active
160 Chatsworth Road, Flat C, London, United Kingdom, E5 0LT

Director01 March 2021Active
160c, Chatsworth Road, London, England, E5 0LT

Director05 February 2013Active
160c, Chatsworth Road, London, England, E5 0LT

Director23 May 2014Active
160b, Chatsworth Road, London, England, E5 0LT

Director23 May 2014Active
160a, Chatsworth Road, London, England, E5 0LT

Director23 May 2014Active
160, Chatsworth Road, London, England, E5 0LT

Director25 November 2017Active

People with Significant Control

Mr Paul Christopher Marchant
Notified on:31 October 2021
Status:Active
Date of birth:June 1963
Nationality:British
Address:160, Chatsworth Road, London, E5 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kirsty Jane Minns
Notified on:31 October 2021
Status:Active
Date of birth:April 1984
Nationality:British
Address:160, Chatsworth Road, London, E5 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Jennifer Louise Hegarty
Notified on:19 June 2020
Status:Active
Date of birth:February 1984
Nationality:Irish
Country of residence:England
Address:160b, Chatsworth Road, London, England, E5 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Sweeney
Notified on:30 July 2017
Status:Active
Date of birth:June 1981
Nationality:British
Address:160, Chatsworth Road, London, E5 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stefan Putz
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British,German
Address:160, Chatsworth Road, London, E5 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Pitcock
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:160, Chatsworth Road, London, E5 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Pelzig
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:160, Chatsworth Road, London, E5 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-31Persons with significant control

Notification of a person with significant control.

Download
2021-10-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Persons with significant control

Notification of a person with significant control.

Download
2020-07-05Persons with significant control

Change to a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-03-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.