This company is commonly known as Chadwick Square Freehold Limited. The company was founded 6 years ago and was given the registration number 10810278. The firm's registered office is in LONDON. You can find them at Kfh House, 5 Compton Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | CHADWICK SQUARE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 10810278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2017 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kfh House, 5 Compton Road, London, England, SW19 7QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 25 March 2023 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 08 June 2017 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 08 June 2017 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 08 June 2017 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 08 June 2017 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 18 January 2019 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 01 October 2021 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 08 June 2017 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Corporate Secretary | 25 March 2019 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 19 June 2018 | Active |
66, Grosvenor Street, London, England, W1K 3JL | Director | 16 June 2017 | Active |
Mrs Bernice Chitnis | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Foulds Solicitors Ltd, Westmill Road, Ware, United Kingdom, SG12 0EF |
Nature of control | : |
|
Mr Rui Certa Ventura | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Foulds Solicitors Ltd, Westmill Road, Ware, United Kingdom, SG12 0EF |
Nature of control | : |
|
Mrs Sarah Thomas | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Foulds Solicitors Ltd, Westmill Road, Ware, United Kingdom, SG12 0EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Change account reference date company current extended. | Download |
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Change person director company with change date. | Download |
2023-05-08 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Officers | Termination secretary company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.