This company is commonly known as 92 Chester Road Management Company Limited. The company was founded 20 years ago and was given the registration number 04832159. The firm's registered office is in LONDON. You can find them at 92 Chester Road, Tottenham, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 92 CHESTER ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04832159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Chester Road, Tottenham, London, N17 6BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Chester Road, Tottenham, London, N17 6BZ | Secretary | 18 December 2020 | Active |
92 Chester Road, Tottenham, London, N17 6BZ | Director | 18 December 2020 | Active |
92 Chester Road, Tottenham, London, N17 6BZ | Director | 02 June 2021 | Active |
92a Chester Road, London, N17 6BZ | Secretary | 14 July 2003 | Active |
92 Chester Road, Tottenham, London, N17 6BZ | Secretary | 10 September 2014 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 14 July 2003 | Active |
92a, Chester Road, London, England, N17 6BZ | Director | 25 July 2014 | Active |
92a Chester Road, London, N17 6BZ | Director | 14 July 2003 | Active |
92b, Chester Road, London, England, N17 6BZ | Director | 28 February 2014 | Active |
92a, Chester Road, London, England, N17 6BZ | Director | 12 March 2018 | Active |
First Floor Flat 92 Chester Road, Tottenham, London, N17 6BZ | Director | 14 July 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 14 July 2003 | Active |
Mr Joseph Enos Desjardins | ||
Notified on | : | 20 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Finnish |
Address | : | 92 Chester Road, London, N17 6BZ |
Nature of control | : |
|
Ms Collette Elaine Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92b, Chester Road, London, United Kingdom, N17 6BZ |
Nature of control | : |
|
Ms Orietta Bencic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 92 Chester Road, London, United Kingdom, N17 6BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-27 | Officers | Appoint person secretary company with name date. | Download |
2021-02-27 | Officers | Termination secretary company with name termination date. | Download |
2021-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-27 | Officers | Termination director company with name termination date. | Download |
2021-02-27 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.