UKBizDB.co.uk

2 CHATSWORTH ROAD (FREEHOLD) LIMITED

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

This company is commonly known as 2 Chatsworth Road (freehold) Limited. The company was founded 16 years ago and was given the registration number 06314870. The firm's registered office is in CROYDON. You can find them at 2 Chatsworth Road, , Croydon, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:2 CHATSWORTH ROAD (FREEHOLD) LIMITED
Company Number:06314870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Chatsworth Road, Croydon, Surrey, CR0 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Chatsworth Road, Croydon, England, CR0 1HA

Secretary31 May 2022Active
2b, Chatsworth Road, Croydon, United Kingdom, CR0 1HA

Director19 October 2007Active
2, Chatsworth Road, Croydon, CR0 1HA

Director19 July 2019Active
2, Chatsworth Road, Croydon, CR0 1HA

Director27 May 2022Active
Sutton Grammar School, Manor Lane, Sutton, United Kingdom, SM1 4AS

Director20 May 2022Active
2, Chatsworth Road, Croydon, CR0 1HA

Secretary19 December 2014Active
2, Chatsworth Road, Croydon, CR0 1HA

Secretary20 May 2022Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Secretary17 July 2007Active
74, Bensham Manor Road, Thornton Heath, CR7 7AB

Corporate Secretary06 November 2008Active
2c, Chatsworth Road, Croydon, England, CR0 1HA

Director14 January 2009Active
2, Chatsworth Road, Croydon, England, CR0 1HA

Director16 July 2014Active
8 Saffron Gate, Wilbury Road, Hove, BN3 3XR

Director03 March 2008Active
74 Bensham Manor Road, Thornton Heath, CR7 7AB

Director14 January 2009Active
2a, Chatsworth Road, Croydon, CR0 1HA

Director03 February 2009Active
236 Queensway, Coney Hall, West Wickham, BR4 9EA

Director17 July 2007Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Director17 July 2007Active
86, Waddon Road, Croydon, England, CR0 4JG

Director05 December 2014Active

People with Significant Control

Mr Dipesh Davadra
Notified on:20 May 2022
Status:Active
Date of birth:August 1984
Nationality:British
Address:2, Chatsworth Road, Croydon, CR0 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Greg Birmingham
Notified on:01 May 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:2, Chatsworth Road, Croydon, CR0 1HA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-17Officers

Termination secretary company with name termination date.

Download
2022-07-17Officers

Appoint person secretary company with name date.

Download
2022-05-29Officers

Appoint person director company with name date.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Appoint person secretary company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-28Officers

Appoint person director company with name date.

Download
2019-07-28Officers

Termination director company with name termination date.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.