UKBizDB.co.uk

92 CHESTER ROAD MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:92 Chester Road, Tottenham, London, N17 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Chester Road, Tottenham, London, N17 6BZ

Secretary18 December 2020Active
92 Chester Road, Tottenham, London, N17 6BZ

Director18 December 2020Active
92 Chester Road, Tottenham, London, N17 6BZ

Director02 June 2021Active
92a Chester Road, London, N17 6BZ

Secretary14 July 2003Active
92 Chester Road, Tottenham, London, N17 6BZ

Secretary10 September 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary14 July 2003Active
92a, Chester Road, London, England, N17 6BZ

Director25 July 2014Active
92a Chester Road, London, N17 6BZ

Director14 July 2003Active
92b, Chester Road, London, England, N17 6BZ

Director28 February 2014Active
92a, Chester Road, London, England, N17 6BZ

Director12 March 2018Active
First Floor Flat 92 Chester Road, Tottenham, London, N17 6BZ

Director14 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director14 July 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-04-28Accounts

Accounts with accounts type dormant.

Download
2024-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-10Accounts

Accounts with accounts type dormant.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-27Persons with significant control

Notification of a person with significant control.

Download
2021-02-27Officers

Appoint person secretary company with name date.

Download
2021-02-27Officers

Termination secretary company with name termination date.

Download
2021-02-27Persons with significant control

Cessation of a person with significant control.

Download
2021-02-27Officers

Termination director company with name termination date.

Download
2021-02-27Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download
2018-04-28Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.