UKBizDB.co.uk

17 CHESTERFORD GARDENS LIMITED

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

This company is commonly known as 17 Chesterford Gardens Limited. The company was founded 23 years ago and was given the registration number 04043027. The firm's registered office is in LONDON. You can find them at Harben House Harben Parade, Finchley Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:17 CHESTERFORD GARDENS LIMITED
Company Number:04043027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Harben House Harben Parade, Finchley Road, London, NW3 6LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Corporate Secretary28 July 2000Active
17b, Chesterford Gardens, London, NW3 7DD

Director19 June 2015Active
17c, Chesterford Gardens, London, United Kingdom, NW3 7DD

Director28 July 2000Active
17a, Chesterford Gardens, London, United Kingdom, NW3 7DD

Director24 January 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 2000Active
12 Greenaway Gardens, London, NW3 7DH

Director28 July 2000Active
NW3

Director16 April 2010Active

People with Significant Control

Mrs Seema Kapoor
Notified on:30 June 2021
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:17a, Chesterford Gardens, London, United Kingdom, NW3 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sofya Daniltseva
Notified on:30 April 2020
Status:Active
Date of birth:October 1998
Nationality:Russian
Country of residence:United Kingdom
Address:17b, Chesterford Gardens, London, United Kingdom, NW3 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Verna Margaret Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:17c, Chesterford Gardens, London, United Kingdom, NW3 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mikhail Daniltsev
Notified on:06 April 2016
Status:Active
Date of birth:September 1993
Nationality:Russian
Country of residence:United Kingdom
Address:17b, Chesterford Gardens, London, United Kingdom, NW3 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-27Capital

Capital allotment shares.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-11-10Accounts

Accounts with accounts type dormant.

Download
2015-09-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.