UKBizDB.co.uk

7 CHELSEA EMBANKMENT (MANAGEMENT) LIMITED

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

This company is commonly known as 7 Chelsea Embankment (management) Limited. The company was founded 33 years ago and was given the registration number 02615079. The firm's registered office is in GREAT SUTTON. You can find them at 58 Adam Avenue, , Great Sutton, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 CHELSEA EMBANKMENT (MANAGEMENT) LIMITED
Company Number:02615079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:58 Adam Avenue, Great Sutton, Cheshire, United Kingdom, CH66 4LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH

Secretary01 January 2020Active
9, South Street, London, W1K 2XA

Director11 September 2003Active
120 East Road, London, N1 6AA

Nominee Secretary28 May 1991Active
80 Fleet Street, London, EC4Y 1EL

Secretary21 August 1992Active
15 Church Hill, Purley, CR8 3QP

Secretary30 September 1992Active
15 Church Hill, Purley, CR8 3QP

Secretary28 May 1991Active
7 Chelsea Embankment, London, SW3 4LF

Secretary01 July 1991Active
7 Chelsea Embankment, London, SW3 4LF

Secretary-Active
Gable House, 239 Regents Park Road, London, N3 3LF

Secretary19 January 1998Active
58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH

Corporate Secretary20 February 2009Active
28 Irish Town, Gibraltar, Gibraltar, FOREIGN

Director01 July 1991Active
120 East Road, London, N1 6AA

Nominee Director28 May 1991Active
Flat 7 7 Chelsea Embankment, London, SW3 4LF

Director13 October 1998Active
104 Hatfield Road, Potters Bar, EN6 1HX

Director28 May 1991Active
Flat 4, 7 Chelsea Embankment, London, SW3 4LF

Director29 January 2008Active
15 Church Hill, Purley, CR8 3QP

Director28 May 1991Active
Flat 5 & 6 7 Chelsea Embankment, London, SW3 4LF

Director13 October 1998Active
Flat 8 7 Chelsea Embankment, London, SW3 4LF

Director13 September 1997Active
Flat 8 7 Chelsea Embankment, London, SW3 4LF

Director01 July 1991Active
7 Chelsea Embankment, London, SW3 4LF

Director01 July 1991Active
7 Chelsea Embankment, London, SW3 4LF

Director-Active
Flat 10 7, Chelsea Embankment, London, England, SW3 4LF

Director10 January 2011Active

People with Significant Control

Mr Tarek Paul Khlat
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:French
Country of residence:United Kingdom
Address:58, Adam Avenue, Great Sutton, United Kingdom, CH66 4LH
Nature of control:
  • Significant influence or control

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
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Officers

Appoint person secretary company with name date.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Officers

Change corporate secretary company with change date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-08-24Address

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

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Officers

Change person director company with change date.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.