UKBizDB.co.uk

33 CHICHELE ROAD LONDON MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 33 Chichele Road London Management Company Limited. The company was founded 22 years ago and was given the registration number 04309114. The firm's registered office is in . You can find them at 33 Chichele Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:33 CHICHELE ROAD LONDON MANAGEMENT COMPANY LIMITED
Company Number:04309114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:33 Chichele Road, London, NW2 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Chichele Road, London, NW2 3AN

Director03 November 2018Active
33 Chichele Road, London, NW2 3AN

Director23 October 2001Active
33 Chichele Road, Flat 1, London, England, NW2 3AN

Director06 February 2021Active
33 Chichele Road, Willesden Green, London, NW2 3AN

Secretary14 December 2006Active
13, Needham Terrace, London, NW2 6QL

Secretary02 January 2006Active
Little Farindons Mutton Hill, Dormansland, Lingfield, RH7 6NP

Secretary12 July 2007Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary23 October 2001Active
33 Chichele Road, London, NW2 3AN

Secretary23 October 2001Active
33 Chichele Road, London, NW2 3AN

Secretary07 August 2007Active
33, Chichele Road, London, England, NW2 3AN

Director01 March 2010Active
2088a The Broadway, Hendon, NW9 6AE

Director28 February 2005Active
33 Chichele Road, Willesden Green, London, NW2 3AN

Director14 December 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director23 October 2001Active
13, Needham Terrace, London, NW2 6QL

Director23 October 2001Active
33 Chichele Road, London, NW2 3AN

Director02 September 2015Active
33 Chichele Road, London, NW2 3AN

Director07 January 2008Active
33 Chichele Road, London, NW2 3AN

Director23 October 2001Active
33 Chichele Road, London, NW2 3AN

Director21 October 2015Active

People with Significant Control

Aysegul Yel
Notified on:06 February 2021
Status:Active
Date of birth:January 2000
Nationality:Turkish
Country of residence:England
Address:33 Chichele Road, Flat 1, London, England, NW2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Peter Cole
Notified on:03 November 2018
Status:Active
Date of birth:April 1978
Nationality:British
Address:33 Chichele Road, NW2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Petr Mikyska
Notified on:23 October 2016
Status:Active
Date of birth:December 1987
Nationality:British
Address:33 Chichele Road, NW2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Alan Wandless
Notified on:23 October 2016
Status:Active
Date of birth:September 1987
Nationality:British
Address:33 Chichele Road, NW2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Charles Lucky Vine
Notified on:23 October 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:33 Chichele Road, NW2 3AN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-25Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-23Accounts

Accounts with accounts type dormant.

Download
2018-11-03Officers

Change person director company with change date.

Download
2018-11-03Persons with significant control

Notification of a person with significant control.

Download
2018-11-03Officers

Appoint person director company with name date.

Download
2018-11-03Persons with significant control

Cessation of a person with significant control.

Download
2018-11-03Officers

Termination secretary company with name termination date.

Download
2018-11-03Officers

Termination director company with name termination date.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.