UKBizDB.co.uk

CHADWICK SQUARE FREEHOLD LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kfh House, 5 Compton Road, London, England, SW19 7QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
196, New Kings Road, London, England, SW6 4NF

Corporate Secretary25 March 2023Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director08 June 2017Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director08 June 2017Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director08 June 2017Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director08 June 2017Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director18 January 2019Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director01 October 2021Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director08 June 2017Active
Kfh House, 5 Compton Road, London, England, SW19 7QA

Corporate Secretary25 March 2019Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary19 June 2018Active
66, Grosvenor Street, London, England, W1K 3JL

Director16 June 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2024-02-27Accounts

Change account reference date company current extended.

Download
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-05-08Officers

Change person director company with change date.

Download
2023-05-08Officers

Appoint corporate secretary company with name date.

Download
2023-05-08Accounts

Accounts with accounts type dormant.

Download
2023-05-08Address

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

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-13Address

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

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.