This company is commonly known as Chalwaye Property Developments Limited. The company was founded 21 years ago and was given the registration number 04458358. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHALWAYE PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04458358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 23 August 2013 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 11 June 2002 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 11 June 2002 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 11 June 2002 | Active |
Fairclose Farm, House, The Hill Freshford, Bath, United Kingdom, BA2 7WG | Director | 09 May 2012 | Active |
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU | Director | 16 April 2013 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 18 August 2006 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 11 June 2002 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 05 September 2008 | Active |
4 Bowes Road, Walton On Thames, KT12 3HS | Director | 31 January 2006 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 22 April 2014 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 11 June 2002 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 04 January 2010 | Active |
9 York House, 16 York Road, Sutton, SM2 6HG | Director | 19 April 2004 | Active |
1763 Shippan Avenue, Stanford, United States, | Director | 01 October 2004 | Active |
Mr Charles Forbes Leslie Wastie | ||
Notified on | : | 11 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | English |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Officers | Appoint corporate director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.