UKBizDB.co.uk

57 CHATSWORTH ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 57 Chatsworth Road Management Company Limited. The company was founded 17 years ago and was given the registration number 05947380. The firm's registered office is in LONDON. You can find them at 57 Chatsworth Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:57 CHATSWORTH ROAD MANAGEMENT COMPANY LIMITED
Company Number:05947380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:57 Chatsworth Road, London, England, NW2 4BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Chatsworth Road, London, England, NW2 4BG

Director22 July 2014Active
57, Chatsworth Road, London, England, NW2 4BG

Director22 July 2014Active
Flat 3, 57, Chatsworth Road, London, England, NW2 4BG

Director01 June 2015Active
Flat 5, 57 Chatsworth Road, London, NW2 4BG

Secretary26 September 2006Active
Third Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR

Corporate Secretary01 May 2011Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary02 March 2018Active
Flat 2, 57 Chatsworth Road, London, NW2 4BG

Director26 September 2006Active
57, Chatsworth Road, London, England, NW2 4BG

Director27 September 2018Active
Flat 1, 57 Chatsworth Road, London, NW2 4BG

Director26 September 2006Active
Flat 3, 57 Chatsworth Road, London, England, NW2 4BG

Director26 September 2006Active
57, Chatsworth Road, London, England, NW2 4BG

Director13 October 2015Active
Flat 5, 57 Chatsworth Road, London, NW2 4BG

Director26 September 2006Active

People with Significant Control

Mr David Anthony Cohen
Notified on:11 July 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sarah Cohen
Notified on:11 July 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-03Accounts

Accounts with accounts type dormant.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-04-25Accounts

Accounts with accounts type dormant.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-03-05Address

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

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-07-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.